Lorenzo GALLUCCI

Total number of appointments 16, 15 active appointments

MAYFAIR STAR LIMITED

Correspondence address
1st Floor, 21 -22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 December 2023
Nationality
Italian,British
Occupation
Company Director

IBIN ADVISORY LIMITED

Correspondence address
21-22 Grosvenor Street, 1st Floor, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
12 December 2022
Nationality
Italian,British
Occupation
Company Director

BGB VENTURES LTD

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 November 2022
Nationality
Italian,British
Occupation
Company Director

INTEGRA WINE & AGRI LIMITED

Correspondence address
1st Floor Rear, 21-22 Grosvenor Street, London, Uk, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 January 2022
Resigned on
1 February 2024
Nationality
Italian,British
Occupation
Company Director

ALUNA MAGIC LTD

Correspondence address
1st Floor 21-22 Grosvenor Street, London, United Kingdom, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 November 2021
Resigned on
17 December 2021
Nationality
Italian,British
Occupation
Company Director

ANGHELOS WEALTH MANAGEMENT LTD

Correspondence address
21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 September 2021
Nationality
Italian,British
Occupation
Company Director

BGB ENERGY LTD

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
20 September 2019
Resigned on
16 April 2025
Nationality
Italian,British
Occupation
Company Director

THE HUB MINDS LIMITED

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 July 2019
Resigned on
24 February 2025
Nationality
Italian,British
Occupation
Financial Consultant

SYNTHETICA DATA SCIENCE LTD

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
7 September 2018
Nationality
Italian,British
Occupation
Financial Advisor

FRII MEDICAL LTD

Correspondence address
15-17 Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 September 2017
Nationality
Italian,British
Occupation
Consultant

Average house price in the postcode SW1W 0BD £3,356,000

PACKFLEX LIMITED

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 April 2017
Nationality
Italian,British
Occupation
Director

BEST INTERCONTINENTAL TRADE LIMITED

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 April 2017
Nationality
Italian,British
Occupation
Company Director

GALZAR CONSULTING LTD

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 July 2011
Nationality
Italian
Occupation
Entrepreneur

CORDIS HOLDINGS LIMITED

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
26 February 2008
Nationality
Italian
Occupation
Financial Analyst

BGB HOLDINGS LIMITED

Correspondence address
1st Floor, 21-22 Grosvenor Street, London, England, W1K 4QJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
14 October 2002
Nationality
Italian
Occupation
Financial Advisor

HIKEMY LTD

Correspondence address
15-17 Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 November 2017
Resigned on
7 September 2018
Nationality
Italian,British
Occupation
Consultant

Average house price in the postcode SW1W 0BD £3,356,000