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
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
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
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
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
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
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
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
ANKA ACQUISITION LIMITED
- Correspondence address
- 21 Holborn Viaduct, London, EC1A 2DY
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 17 June 2021
ANKA BORROWER LIMITED
- Correspondence address
- 21 Holborn Viaduct, London, EC1A 2DY
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 17 June 2021
ANKA FINANCE LIMITED
- Correspondence address
- 21 Holborn Viaduct, London, EC1A 2DY
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 17 June 2021
ANKA HOLDINGS LIMITED
- Correspondence address
- 21 Holborn Viaduct, London, EC1A 2DY
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 17 June 2021
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode SE22 8UQ £1,144,000