Julius Manuel BOZZINO

Total number of appointments 69, 59 active appointments

HUDSON FUNDING LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
31 March 2023
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

CARTER LANE (GUERNSEY) LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0BD
Role ACTIVE
managing-officer
Date of birth
October 1970
Appointed on
5 December 2022
Resigned on
22 March 2024
Nationality
British,
Occupation
Director

Average house price in the postcode SW1H 0BD £153,723,000

TANGELO BIDCO LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
23 September 2022
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

GATEWAY INVESTMENT HOLDINGS LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 September 2022
Resigned on
3 June 2024
Nationality
British,
Occupation
Director

REFETTORIO FELIX LIMITED

Correspondence address
51 Philbeach Gardens Earl's Court, London, United Kingdom, SW5 9EB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 August 2022
Resigned on
17 November 2022
Nationality
British,
Occupation
Finance Professional

Average house price in the postcode SW5 9EB £1,089,000

DUKE GLOBAL FUNDING LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0BD
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 August 2022
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1H 0BD £153,723,000

KKR CAPITAL MARKETS HOLDCO LIMITED

Correspondence address
11-12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 August 2022
Resigned on
15 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NORTHARK 3 LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 August 2022
Nationality
British,
Occupation
Director

NORTHARK 2 PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 August 2022
Resigned on
31 May 2024
Nationality
British,
Occupation
Director

NORTHARK 1 LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 August 2022
Nationality
British,
Occupation
Director

GXGT UK HOLDINGS CORPORATION LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
26 July 2022
Nationality
British,
Occupation
Director

TRONE BRIDGE HOLDINGS LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 April 2022
Resigned on
3 June 2024
Nationality
British,
Occupation
Director

BLUE INVESTMENT HOLDINGS LTD

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
8 April 2022
Resigned on
3 June 2024
Nationality
British,
Occupation
Director

TRONE INVESTMENT HOLDINGS LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
8 April 2022
Resigned on
3 June 2024
Nationality
British,
Occupation
Director

LUS INVESTMENTS COMPANY LTD

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 March 2022
Nationality
British,
Occupation
Director

FPE (UK) 1 LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2022
Nationality
British,
Occupation
Director

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
7 March 2022
Nationality
British,
Occupation
Director

VISTRA TRUST CORPORATION (UK) LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 February 2022
Resigned on
3 October 2022
Nationality
British,
Occupation
Director

BARCOMARINE LIMITED

Correspondence address
7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 February 2022
Nationality
British,
Occupation
Director

ARTIS LOANCO 1 PLC

Correspondence address
11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
21 January 2022
Nationality
British,
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

VIGNAMAGGIO HOLDING LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 April 2021
Nationality
British,
Occupation
Director

VIGNAMAGGIO TOP HOLDING LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 April 2021
Nationality
British,
Occupation
Director

CAIRN ENERGY HYDROCARBONS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
28 August 2020
Resigned on
15 February 2021
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

TRIVENI TURBINES EUROPE PRIVATE LIMITED

Correspondence address
7th Floor, 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
20 August 2020
Resigned on
11 June 2025
Nationality
British,
Occupation
Director

ROSHANA GLOBAL LIMITED

Correspondence address
7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 August 2020
Resigned on
15 June 2023
Nationality
British,
Occupation
Director

PALAMA ETEN LTD

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 August 2020
Nationality
British,
Occupation
Director

PREMIER PLACE PROPCO LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
October 1970
Appointed on
14 February 2020
Resigned on
14 October 2020
Nationality
British,
Occupation
Director

PREMIER PLACE FINANCE LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
October 1970
Appointed on
14 February 2020
Resigned on
14 October 2020
Nationality
British,
Occupation
Director

PEASLAKE INVESTMENTS 1 PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0BD
Role ACTIVE
director
Date of birth
October 1970
Appointed on
20 December 2019
Resigned on
27 October 2023
Nationality
British,
Occupation
Company Director

Average house price in the postcode SW1H 0BD £153,723,000

KWASA PREMIER PLACE BIDCO (UK) LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
October 1970
Appointed on
28 November 2019
Resigned on
14 October 2020
Nationality
British,
Occupation
Director

IGNITE HOLDCO LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
25 November 2019
Resigned on
12 December 2023
Nationality
British,
Occupation
Director

F & B HOSPITALITY MANAGEMENT LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
20 August 2019
Resigned on
31 May 2022
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ST. CUTHBERT'S CENTRE

Correspondence address
51 Philbeach Gardens, Earl's Court, London, England, SW5 9EB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
10 July 2019
Resigned on
20 March 2025
Nationality
British,
Occupation
Finance Professional

Average house price in the postcode SW5 9EB £1,089,000

WESTFIELD STRATFORD CITY FINANCE NO.2 PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
6 June 2019
Resigned on
31 May 2024
Nationality
British,
Occupation
Company Director

WINCHESTER STREET PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0BD
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 April 2019
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1H 0BD £153,723,000

176 HOLDERS HILL LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
25 January 2019
Resigned on
30 June 2019
Nationality
British,
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

LANARK HOLDINGS LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway,, London, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 December 2018
Resigned on
31 May 2024
Nationality
British,
Occupation
Director

LANARK TRUSTEES LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 December 2018
Resigned on
31 May 2024
Nationality
British,
Occupation
Director

ARUNA MORTGAGES LIMITED

Correspondence address
3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 December 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LANARK MASTER ISSUER PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 December 2018
Resigned on
31 May 2024
Nationality
British,
Occupation
Director

LANARK FUNDING LIMITED

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 December 2018
Resigned on
31 May 2024
Nationality
British,
Occupation
Director

STATECA DESIGNATED ACTIVITY COMPANY

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 October 2018
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ZEPHYRUS CAPITAL AVIATION PARTNERS (UK) LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
28 September 2018
Nationality
British
Occupation
Director

D&B FINANCE 2 LIMITED

Correspondence address
197 Kingston Road, Epsom, Surrey, KT19 0AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
31 August 2018
Nationality
British,
Occupation
Director

Average house price in the postcode KT19 0AB £404,000

NEWFOUNDLAND CLO I LIMITED

Correspondence address
3rd Floor Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 August 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HETA FUNDING DESIGNATED ACTIVITY COMPANY

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MANSARD MORTGAGES 2007-2 PLC

Correspondence address
Suite 2, 7th Floor 50 Broadway, London, England, SW1H 0BD
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
27 October 2023
Nationality
British,
Occupation
Director

Average house price in the postcode SW1H 0BD £153,723,000

WESTFIELD STRATFORD CITY FINANCE PLC

Correspondence address
Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SVF SECURITISATION LIMITED

Correspondence address
C/O Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

P2P BL-3 PLC

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SAPPHIRE AVIATION FINANCE I (UK) LIMITED

Correspondence address
C/O Hill Dickinson No 1 St Pauls Square, Liverpool, L3 9SJ
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode L3 9SJ £27,957,000

BLSSP (PHC 30) LIMITED

Correspondence address
C/O Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BLSSP (PHC 27) LIMITED

Correspondence address
C/O Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GXGT MANAGEMENT LIMITED

Correspondence address
Third Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

D&B FINANCE LIMITED

Correspondence address
197 Kingston Road, Epsom, Surrey, KT19 0AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
9 March 2018
Nationality
British,
Occupation
None

Average house price in the postcode KT19 0AB £404,000

GUOTONG ROMEO HOLDINGS LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
8 March 2018
Nationality
British,
Occupation
Director

AL-SADD ESTATES LTD

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 August 2017
Resigned on
30 June 2022
Nationality
British,
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

AL-KHOR ESTATES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 August 2017
Resigned on
30 June 2022
Nationality
British,
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

PACEACTION RESIDENTS MANAGEMENT LIMITED

Correspondence address
8 Hogarth Place, London, England, SW5 0QT
Role ACTIVE
director
Date of birth
October 1970
Appointed on
12 November 1993
Resigned on
14 October 2022
Nationality
British,
Occupation
Chartered Accountant

Average house price in the postcode SW5 0QT £648,000


DENAXE LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
10 December 2019
Resigned on
17 December 2019
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NEW SKYE (UK) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role
director
Date of birth
October 1970
Appointed on
1 February 2019
Nationality
British,
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EAF LEASING UK 1 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AVOLON AEROSPACE UK 5 LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British,
Occupation
Director

AVOLON AEROSPACE UK 7 LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British,
Occupation
Director

AVOLON AEROSPACE UK 8 LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British,
Occupation
Director

AVOLON AEROSPACE UK 9 LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British,
Occupation
Director

INVEXANS LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
17 April 2018
Resigned on
14 May 2019
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ADMIRALTY ARCH (UK) LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
28 March 2018
Resigned on
10 January 2020
Nationality
British,
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HERO INVESTMENTS LLP

Correspondence address
Flat 1, 9 Courtfield Gardens, London, SW5 0PA
Role RESIGNED
llp-designated-member
Date of birth
October 1970
Appointed on
18 March 2005
Resigned on
7 November 2005

Average house price in the postcode SW5 0PA £1,737,000