James Peter DAWES

Total number of appointments 39, 31 active appointments

AMALTHEA MIDCO LIMITED

Correspondence address
16, Palace Street, London Palace Street, London, England, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Chief Financial Officer

3I AMALTHEA TOPCO LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1X 7LX £1,397,000

AMALTHEA HOLDCO LIMITED

Correspondence address
16, Palace Street, London Palace Street, London, England, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Chief Financial Officer

AMALTHEA BIDCO LIMITED

Correspondence address
16 Palace Street, London, England, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Chief Financial Officer

COLOMBO TOPCO LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7LX £1,397,000

BIIF GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

OYSTERCATCHER HOLDCO LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
26 October 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1X 7LX £1,397,000

BELFAST CITY AIRPORT LIMITED

Correspondence address
Sydenham Bypass, Belfast, BT3 9JH
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 June 2021
Nationality
British
Occupation
Accountant

ANKA ACQUISITION LIMITED

Correspondence address
21 Holborn Viaduct, London, EC1A 2DY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 June 2021
Nationality
British
Occupation
Accountant

ANKA BORROWER LIMITED

Correspondence address
21 Holborn Viaduct, London, EC1A 2DY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 June 2021
Nationality
British
Occupation
Accountant

ANKA FINANCE LIMITED

Correspondence address
21 Holborn Viaduct, London, EC1A 2DY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 June 2021
Nationality
British
Occupation
Accountant

ANKA HOLDINGS LIMITED

Correspondence address
21 Holborn Viaduct, London, EC1A 2DY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 June 2021
Nationality
British
Occupation
Accountant

3IN ATTERO HOLDCO LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7LX £1,397,000

3I TAMPNET HOLDINGS LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1X 7LX £1,397,000

BIIF HOLDCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

BIIF HOLDCO III LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

BIIF BIDCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

BIIF HOLDCO II LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

LANTERNDEW LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

PFI SENIOR FUNDING LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

BIIF PARENTCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

BIIF ISSUERCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Chief Financial Officer

I2 HOLDCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

I2 HOLDCO 2 LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

I2 BIDCO LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

ELBON PFI FUND (INVESTMENTS) LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 March 2018
Nationality
British
Occupation
Chief Financial Officer

EUROPEAN WASTE HOLDINGS LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
19 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7LX £1,397,000

3I MIA HOLDINGS LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 April 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1X 7LX £1,397,000

BIFM INVESTMENTS LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 December 2016
Resigned on
31 May 2024
Nationality
British
Occupation
Director

LGV WAREHOUSE COMPANY LIMITED

Correspondence address
1 Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
8 May 2008
Nationality
British
Occupation
Finance Director

THE STATION LIMITED

Correspondence address
32 Beauval Road, London, SE22 8UQ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 June 2000
Resigned on
25 November 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode SE22 8UQ £1,144,000


LGIM CORPORATE DIRECTOR LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1971
Appointed on
15 September 2014
Resigned on
20 November 2015
Nationality
British
Occupation
Accountant

DUNEDIN CAPITAL GROUP LIMITED

Correspondence address
10 George Street, Edinburgh, EH2 2DW
Role RESIGNED
director
Date of birth
July 1971
Appointed on
1 January 2011
Resigned on
10 May 2011
Nationality
British
Occupation
Accountant

LGV CAPITAL PARTNERS (SCOTLAND) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1971
Appointed on
24 September 2008
Resigned on
20 November 2015
Nationality
British
Occupation
Accountant

LGV CAPITAL PARTNERS LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1971
Appointed on
20 May 2008
Resigned on
20 November 2015
Nationality
British
Occupation
Accountant

MITHRAS CAPITAL PARTNERS GP LIMITED

Correspondence address
32 Beauval Road, London, SE22 8UQ
Role RESIGNED
director
Date of birth
July 1971
Appointed on
31 December 2007
Resigned on
31 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SE22 8UQ £1,144,000

PARTNERSHIP NOMINEE LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1971
Appointed on
24 August 2007
Resigned on
20 November 2015
Nationality
British
Occupation
Accountant

LGV CAPITAL LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1971
Appointed on
24 August 2007
Resigned on
20 November 2015
Nationality
British
Occupation
Accountant

MITHRAS CAPITAL HOLDINGS LIMITED

Correspondence address
32 Beauval Road, London, SE22 8UQ
Role RESIGNED
director
Date of birth
July 1971
Appointed on
24 August 2007
Resigned on
31 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SE22 8UQ £1,144,000