Justin Alexander NUCCIO
Total number of appointments 27, 26 active appointments
MI METRON UK HOLDCO LTD
- Correspondence address
- C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 June 2025
- Resigned on
- 13 June 2025
Average house price in the postcode SW1Y 5EA £2,814,000
MI METRON UK BIDCO LTD
- Correspondence address
- C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 June 2025
- Resigned on
- 13 June 2025
Average house price in the postcode SW1Y 5EA £2,814,000
LAVENDER UK HOLDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 3 April 2025
Average house price in the postcode SW1Y 5EA £2,814,000
ARCANGELO
- Correspondence address
- 82 High Street, Tenterden, Kent, United Kingdom, TN30 6JG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 4 December 2023
- Resigned on
- 14 February 2025
AI CIRCLE TOPCO LIMITED
- Correspondence address
- Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 November 2023
AI CIRCLE MIDCO LIMITED
- Correspondence address
- Summit House, 12 Red Lion Square, London, England, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 August 2023
AI CIRCLE UK SPV LIMITED
- Correspondence address
- Summit House, 12 Red Lion Square, London, England, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 August 2023
AI CIRCLE HOLDCO LIMITED
- Correspondence address
- Summit House, 12 Red Lion Square, London, England, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 August 2023
AI CIRCLE HOLDCO 2 LIMITED
- Correspondence address
- Summit House, 12 Red Lion Square, London, England, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 August 2023
AI CIRCLE BIDCO LIMITED
- Correspondence address
- Summit House, 12 Red Lion Square, London, England, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 August 2023
AI GRACE UK HOLDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 July 2023
AI GRACE UK MIDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 July 2023
AI GRACE UK TOPCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 July 2023
AI ALTIUS PARENT JERSEY LIMITED
- Correspondence address
- Suite 1 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 5 September 2022
- Resigned on
- 31 March 2024
Average house price in the postcode SW1Y 4LB £3,510,000
AI GLOBAL INVESTMENTS (UK) PCC LIMITED
- Correspondence address
- Suite 1 3rd Floor 11-12 St James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 1 September 2022
Average house price in the postcode SW1Y 4LB £3,510,000
MANGOPAY U.K. LIMITED
- Correspondence address
- 160 Victoria Street, London, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 17 May 2022
- Resigned on
- 22 July 2022
Average house price in the postcode SW1E 5LB £235,000
ENCORA HOLDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 December 2021
- Resigned on
- 31 March 2024
AI ALTIUS MIDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 December 2021
- Resigned on
- 31 March 2024
AI ALTIUS BIDCO LIMITED
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 December 2021
- Resigned on
- 31 March 2024
ORVEON GLOBAL INTERMEDIATE LTD.
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2021
- Resigned on
- 29 February 2024
ORVEON GLOBAL LTD.
- Correspondence address
- Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2021
- Resigned on
- 22 February 2022
Average house price in the postcode SW1Y 4LB £3,510,000
ORVEON GLOBAL HOLDINGS LTD.
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2021
- Resigned on
- 29 February 2024
ORVEON GLOBAL NEWCO LTD.
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2021
- Resigned on
- 29 February 2024
ORVEON GLOBAL PARENT LTD.
- Correspondence address
- C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2021
- Resigned on
- 29 February 2024
ARTHUR ONLINE LIMITED
- Correspondence address
- Palladium House 1-4 Argyll Street, London, W1F 7LD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 January 2021
- Resigned on
- 5 March 2021
ADVENT INTERNATIONAL LTD
- Correspondence address
- 160 Victoria Street, London, England, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 June 2012
Average house price in the postcode SW1E 5LB £235,000
HOUSES NOMINEE LIMITED
- Correspondence address
- 160 Victoria Street, London, SW1E 5LB
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 25 January 2021
- Resigned on
- 7 April 2021
Average house price in the postcode SW1E 5LB £235,000