Jean-Paul DA COSTA

Total number of appointments 31, 27 active appointments

BUCKET OF BRANDS LTD

Correspondence address
1-3 Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
31 July 2025
Nationality
British
Occupation
Director

ANGLO AFRICAN AGRICULTURE LIMITED

Correspondence address
1-3 Pemberton Row, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 July 2022
Nationality
British
Occupation
Solicitor

44 ST ELMO RD LTD

Correspondence address
44 St. Elmo Road, London, England, W12 9DX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 January 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W12 9DX £761,000

RICHMONT INVESTMENTS LIMITED

Correspondence address
1-3 Pemberton Row, 4th Floor, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 April 2021
Nationality
British
Occupation
Entrepreneur

RICHMONT GROUP LIMITED

Correspondence address
1-3 Pemberton Row, 4th Floor, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 April 2021
Nationality
British
Occupation
Entrepreneur

SILVERPEAK NOMINEES LIMITED

Correspondence address
1-3 Pemberton Row, 4th Floor, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 March 2021
Resigned on
5 April 2023
Nationality
British
Occupation
Solicitor

Y.S.G PROPERTY MANAGEMENT LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

UK CAPITAL PROPERTIES LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

UPACK LONDON LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

CHUNGLUN INVESTMENT LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

CHUNGLUN PROPERTIES HOLDING LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

JIANCHUAN & PARTNERS LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

YELLOW STAR GROUP LTD

Correspondence address
6 Union Street, London, England, SE1 1SZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 February 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SZ £15,506,000

FACING ALLEGATIONS IN CONTEXTS OF TRUST

Correspondence address
1-3 Pemberton Row, London, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 July 2019
Resigned on
27 February 2020
Nationality
British
Occupation
Solicitor

MINDFULNESS COLLEGE LIMITED

Correspondence address
C/O Sherrards Solicitors Llp, 1-3 Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 February 2019
Nationality
British
Occupation
Solicitor

NOTARY PUBLIC CENTRAL LONDON LIMITED

Correspondence address
C/O Sherrards Solicitors Llp 1-3 Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 September 2018
Nationality
British
Occupation
Solicitor

TRUSTED IMMIGRATION LLP

Correspondence address
Sherrards Solicitors Llp 1-3 Pemberton Row, London, EC4A 3BG
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
16 July 2018

A.I.J PROPERTY LIMITED

Correspondence address
C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 February 2017
Nationality
British
Occupation
Solicitor

MAGGY CLARYSSE GALLERY LIMITED

Correspondence address
1-3 4th Floor, Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 January 2017
Nationality
British
Occupation
Lawyer

LONDON CENTRE FOR MEDIATION LIMITED

Correspondence address
C/O Sherrards Solicitors Llp 1-3 Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 December 2016
Nationality
British
Occupation
Solicitor

WTG 2014 LIMITED

Correspondence address
Sherrards Solicitors Llp 7 Swallow Place, London, United Kingdom, W1B 2AG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
31 October 2014
Resigned on
20 November 2014
Nationality
British
Occupation
Solicitor

X DP SERVICES AND FREEHOLDING COMPANY LIMITED

Correspondence address
Proprium, 149 Sloane Street, London, SW1X 9BZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 April 2014
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1X 9BZ £178,000

VALE COURT FREEHOLD (LONDON) LIMITED

Correspondence address
1-3 Pemberton Row, London, United Kingdom, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 February 2013
Resigned on
6 January 2021
Nationality
British
Occupation
Solicitor

SHERRARDS NOMINEE DIRECTORS LIMITED

Correspondence address
C/O Sherrards Solicitors 1-3 Pemberton Row, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 November 2011
Nationality
British
Occupation
Solicitor

CHARITUS LIMITED

Correspondence address
C/O Sherrards Solicitors 1-3 Pemberton Row, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 July 2011
Nationality
British
Occupation
Solicitor

PEAK PEOPLE LIMITED

Correspondence address
C/O Sherrards Solicitors 1-3 Pemberton Row, London, England, EC4A 3BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 May 2011
Nationality
British
Occupation
Solicitor

SHERRARDS SOLICITORS LLP

Correspondence address
4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
18 February 2010

Average house price in the postcode AL1 3RD £684,000


OFO UK LIMITED

Correspondence address
1-3 4th Floor, Pemberton Row, London, United Kingdom, EC4A 3BG
Role RESIGNED
director
Date of birth
April 1963
Appointed on
28 December 2016
Resigned on
20 February 2017
Nationality
British
Occupation
Solicitor

MASONIC CHARITABLE FOUNDATION

Correspondence address
60 Great Queen Street, London, United Kingdom, WC2B 5AZ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
27 August 2015
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

MASONIC SAMARITAN FUND

Correspondence address
5th Floor 7 Swallow Place, London, England, United Kingdom, W1B 2AG
Role RESIGNED
director
Date of birth
April 1963
Appointed on
27 November 2013
Resigned on
1 April 2016
Nationality
British
Occupation
Solicitor

PHARMACY VOICE

Correspondence address
47 Marylebone Lane, London, United Kingdom, W1U 2NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
22 October 2010
Resigned on
1 December 2010
Nationality
British
Occupation
Director