Kiril Dimov PETROV
Total number of appointments 23, 6 active appointments
CERBERUS EUROPEAN SERVICING LTD
- Correspondence address
- 5 Savile Row, London, United Kingdom, W1S 3PB
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 10 January 2024
- Resigned on
- 13 May 2025
THAMES COLLECTIONS LIMITED
- Correspondence address
- C/O Cerberus European Servicing Ltd 5 Savile Row, London, United Kingdom, W1S 3PB
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 10 January 2024
- Resigned on
- 13 May 2025
MPG ARTEMIS NOMINEE 2 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL NOMINEE LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
MPG ARTEMIS NOMINEE 1 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL NOMINEE 2 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
POTTER UK BIDCO LTD
- Correspondence address
- 40 Berkeley Square, London, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 13 December 2019
- Resigned on
- 16 December 2019
MILEWAY UK SUBCO LIMITED
- Correspondence address
- 35 Great St. Helen's, London, United Kingdom, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 1 October 2019
- Resigned on
- 7 February 2020
I QUARTER MANAGEMENT COMPANY 2 LIMITED
- Correspondence address
- 35 Great St. Helen's, London, England, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 9 September 2019
- Resigned on
- 7 February 2020
ACORN PARK MANAGEMENT LTD
- Correspondence address
- 35 Great St. Helen's, London, England, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 9 September 2019
- Resigned on
- 7 February 2020
EASTERN PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 35 Great St. Helen's, London, England, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 9 September 2019
- Resigned on
- 7 February 2020
EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED
- Correspondence address
- 35 Great St Helen's, London, United Kingdom, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 9 September 2019
- Resigned on
- 7 February 2020
SURFACE WATER (C.G. MANAGEMENT) LIMITED
- Correspondence address
- 35 Great St. Helen's, London, England, EC3A 6AP
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 9 September 2019
- Resigned on
- 7 February 2020
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
- Correspondence address
- Blackstone 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 6 July 2018
- Resigned on
- 7 February 2020
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD
- Correspondence address
- Blackstone 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 6 July 2018
- Resigned on
- 7 February 2020
MILEWAY REAL ESTATE UK LIMITED
- Correspondence address
- 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 5 March 2018
- Resigned on
- 7 February 2020
ONYX GERMANY (1) LTD
- Correspondence address
- Blackstone 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 26 June 2017
- Resigned on
- 7 February 2020
ONYX GERMANY (2) LTD
- Correspondence address
- Blackstone 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 19 June 2017
- Resigned on
- 7 February 2020
ONYX GERMANY (3) LTD
- Correspondence address
- Blackstone 40 Berkeley Square, London, United Kingdom, W1J 5AL
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 19 June 2017
- Resigned on
- 7 February 2020
MAX INDUSTRIAL GP LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, England, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL GENERAL PARTNER LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
MPG ARTEMIS GP LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
INDUSTRIOUS MANAGEMENT LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- May 1984
- Appointed on
- 25 April 2016
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000