Joao Vicente Goncalves ROSA

Total number of appointments 44, 37 active appointments

CIPHER MIDCO LIMITED

Correspondence address
C/O Limerston Capital, 12-18 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
2 May 2025
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0DH £5,496,000

WMP PROPCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
21 January 2025
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

WMP BIDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
21 January 2025
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

AFA TOPCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 October 2024
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

AFA MIDCO F LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 October 2024
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

FORENSIC ACCESS GROUP LTD

Correspondence address
12-18 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 September 2023
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0DH £5,496,000

PRISM NEWCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 March 2023
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

EPG NEWCO LIMITED

Correspondence address
12-18 12-18 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 January 2023
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

WMP NEWCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 May 2022
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

LOCH TOPCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 January 2022
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

LOCH BIDCO LIMITED

Correspondence address
C/O Limerston Capital Warwick House, 25-27 Buckingham Palace Road, London, England, England, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 January 2022
Resigned on
22 March 2022
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

LOCH HOLDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 January 2022
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

WMP MIDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 August 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

CORMICA LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 July 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

WMP HOLDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
5 July 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

AFA INTERNATIONAL LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 July 2020
Resigned on
20 May 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

AFA MIDCO F LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
10 July 2020
Resigned on
27 May 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

AFA MIDCO A LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
10 July 2020
Resigned on
27 May 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

AFA TOPCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
9 July 2020
Resigned on
20 May 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

PWC NEWCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
21 February 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

PWC TOPCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

PWC MIDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

VB TOPCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Resigned on
26 February 2021
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0PP £2,049,000

TRINITY HOMECARE HOLDINGS LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

VB NEWCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

PWC HOLDCO 1 LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 January 2020
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

PRISM MEDICAL HEALTHCARE LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
14 December 2018
Resigned on
21 June 2019
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

PMH HOLDCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
4 December 2018
Resigned on
28 February 2022
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

PMH BIDCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
4 December 2018
Resigned on
28 February 2022
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

PMH TOPCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
4 December 2018
Resigned on
28 February 2022
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

LIMERSTON CAPITAL PARTNERS I GP LLP

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
llp-member
Date of birth
June 1978
Appointed on
22 August 2018

Average house price in the postcode SW1W 0DH £5,496,000

APLUS HOLDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 October 2016
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

APLUS BIDCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 October 2016
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

APLUS TOPCO LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
13 October 2016
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

LIMERSTON FULHAM LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
23 July 2015
Nationality
Portuguese
Occupation
Investor

Average house price in the postcode SW1W 0DH £5,496,000

LIMERSTON LAMONT LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
June 1978
Appointed on
23 July 2015
Nationality
Portuguese
Occupation
Investor

Average house price in the postcode SW1W 0DH £5,496,000

LIMERSTON CAPITAL LLP

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
llp-designated-member
Date of birth
June 1978
Appointed on
10 October 2014

Average house price in the postcode SW1W 0DH £5,496,000


SUCCEED CONSULTANCY LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role RESIGNED
director
Date of birth
June 1978
Appointed on
14 September 2018
Resigned on
30 October 2018
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

ELEMENTSUITE LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role RESIGNED
director
Date of birth
June 1978
Appointed on
14 September 2018
Resigned on
21 June 2019
Nationality
Portuguese
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

ADVISERPLUS HOLDINGS LIMITED

Correspondence address
Woodcourt Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
June 1978
Appointed on
7 November 2016
Resigned on
22 May 2019
Nationality
Portuguese
Occupation
Director

ADVISERPLUS BUSINESS SOLUTIONS LIMITED

Correspondence address
Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
June 1978
Appointed on
7 November 2016
Resigned on
22 May 2019
Nationality
Portuguese
Occupation
Director

POD FOOD LIMITED

Correspondence address
Peer House 8-14 Verulam Street, London, United Kingdom, WC1X 8LZ
Role RESIGNED
director
Date of birth
June 1978
Appointed on
30 September 2015
Resigned on
24 February 2016
Nationality
Portuguese
Occupation
Company Director

SPARK ENERGY LIMITED

Correspondence address
2 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
June 1978
Appointed on
25 June 2015
Resigned on
25 August 2016
Nationality
Portuguese
Occupation
Investment Manager

Average house price in the postcode SW1P 1SB £37,000

ANCHORAGE CAPITAL EUROPE, LLP

Correspondence address
101 St. Martin's Lane, London, England, WC2N 4AZ
Role RESIGNED
llp-member
Date of birth
June 1978
Appointed on
8 August 2011
Resigned on
31 March 2015

Average house price in the postcode WC2N 4AZ £31,582,000