Joyeeta DAS

Total number of appointments 7, 7 active appointments

SAMUDRA SCOTLAND LIMITED

Correspondence address
Shoreditch Exchange Senna Building, Gorsuch Pl, London, England, E2 8JF
Role ACTIVE
director
Date of birth
February 1983
Appointed on
16 April 2025
Nationality
British
Occupation
Director

JANET AI LIMITED

Correspondence address
Flat 16 21 New North Road, London, England, N1 6JB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
1 December 2024
Nationality
British
Occupation
Non-Executive Director & Authorizing Officer

Average house price in the postcode N1 6JB £859,000

YOGASATTVA LTD

Correspondence address
3rd Floor Suite, 207 Regent Street,, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 March 2023
Nationality
British
Occupation
Director

SAMUDRA OCEANS LIMITED

Correspondence address
Shoreditch Exchange, Senna Building Gorsuch Place, London, United Kingdom, E2 8JF
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 November 2022
Nationality
British
Occupation
Director

SUPERPITCHPLATFORM LTD

Correspondence address
Office 4 219 Kensington High Street, Kensington, London, England, W8 6BD
Role ACTIVE
director
Date of birth
February 1983
Appointed on
30 August 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W8 6BD £4,754,000

JOYISHERE LIMITED

Correspondence address
Wework 145 City Road, London, United Kingdom, EC1V 1AZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
6 July 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC1V 1AZ £2,093,000

GYANA LIMITED

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
February 1983
Appointed on
27 May 2015
Nationality
British
Occupation
Entrepreneur