Jasper DYKES
Total number of appointments 15, 15 active appointments
VUELO FINANCIAL SERVICES UK LIMITED
- Correspondence address
- 222 Regent Street, London, England, W1B 5TR
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 1 May 2024
VUELO GROUP LIMITED
- Correspondence address
- 222 Regent Street, London, England, W1B 5TR
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 3 March 2024
CARMOOLA CORPORATE SERVICES LIMITED
- Correspondence address
- 1 Whittlebury Mews West, Primrose Hill, London, England, NW1 8HS
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 2 December 2021
Average house price in the postcode NW1 8HS £2,505,000
CARMOOLA FUNDING 1 LIMITED
- Correspondence address
- 1 Whittlebury Mews West, Primrose Hill, London, United Kingdom, NW1 8HS
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 9 April 2021
- Resigned on
- 31 October 2024
Average house price in the postcode NW1 8HS £2,505,000
CARMOOLA MIDCO LIMITED
- Correspondence address
- 1 Whittlebury Mews West, Primrose Hill, London, United Kingdom, NW1 8HS
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 8 April 2021
Average house price in the postcode NW1 8HS £2,505,000
VICI CAPITAL MARKETS LIMITED
- Correspondence address
- 4th Floor, 33 Cannon Street, London, England, EC4M 5SB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 22 January 2021
CARMOOLA LIMITED
- Correspondence address
- 1 Whittlebury Mews West, Primrose Hill, London, England, NW1 8HS
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 20 December 2020
- Resigned on
- 31 October 2024
Average house price in the postcode NW1 8HS £2,505,000
CARMOOLA GROUP LIMITED
- Correspondence address
- 1 Whittlebury Mews West, Primrose Hill, London, England, NW1 8HS
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 20 December 2020
Average house price in the postcode NW1 8HS £2,505,000
GPCS FUNDING 2023-1 LIMITED
- Correspondence address
- 33 Cannon Street, London, England, EC4M 5SB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 24 September 2019
- Resigned on
- 20 March 2025
GUAVAPAY CS MIDCO LIMITED
- Correspondence address
- 4th Floor, 33 Cannon Street, London, England, EC4M 5SB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 21 September 2019
- Resigned on
- 20 March 2025
GPCS FUNDING 2023-2 LIMITED
- Correspondence address
- 4th Floor 33 Cannon Street, London, England, EC4M 5SB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 1 November 2018
- Resigned on
- 20 March 2025
GUAVAPAY CS CORPORATE SERVICES LIMITED
- Correspondence address
- 4th Floor, 33 Cannon Street, London, United Kingdom, EC4M 5SP
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 5 April 2018
- Resigned on
- 20 March 2025
GUAVAPAY CREDIT SERVICES LIMITED
- Correspondence address
- Travelfund Limited Eighth Floor, 6 New Steet Square, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 1 May 2014
- Resigned on
- 13 May 2025
GUAVAPAY CS GROUP LIMITED
- Correspondence address
- Monument Place 24 Monument Street, London, Greater London, England, EC3R 8AJ
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 24 April 2012
- Resigned on
- 31 July 2025
Average house price in the postcode EC3R 8AJ £130,003,000
GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED
- Correspondence address
- 4th Floor, 33 Cannon Street, London, England, EC4M 5SB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 17 June 2009
- Resigned on
- 13 May 2025