MARC YOUNG

Total number of appointments 14, 8 active appointments

ADG PREFCAP GP LIMITED

Correspondence address
FLOOR 3 10 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4UQ
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
12 November 2020
Nationality
BRITISH
Occupation
MANAGING PARTNER

ADG PREFCAP LLP

Correspondence address
FLOOR 3, 10 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4UQ
Role ACTIVE
LLPDMEM
Date of birth
September 1978
Appointed on
22 May 2019
Nationality
BRITISH

PURE RESEARCH LIMITED

Correspondence address
48 WARWICK STREET, LONDON, ENGLAND, W1B 5NL
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CUBE19 LIMITED

Correspondence address
4th Floor 100 Fenchurch Street, London, England, EC3M 5JD
Role ACTIVE
director
Date of birth
September 1978
Appointed on
21 September 2018
Resigned on
9 November 2021
Nationality
British
Occupation
Chartered Accountant

TOCALABS LIMITED

Correspondence address
2 BLAGRAVE STREET, READING, ENGLAND, RG1 1AZ
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

365 AGILE LIMITED

Correspondence address
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD, LONDON, UNITED KINGDOM, SW6 4TJ
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4TJ £6,825,000

PRAMECOU LIMITED

Correspondence address
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4TJ £6,825,000

PREFCAP LIMITED

Correspondence address
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4TJ £6,825,000


MXC ADVISORY LIMITED

Correspondence address
100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
15 July 2016
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MXC HOLDINGS LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
15 July 2016
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MXC CAPITAL MARKETS LLP

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
LLPDMEM
Date of birth
September 1978
Appointed on
29 October 2014
Resigned on
19 June 2018
Nationality
BRITISH

MXC CAPITAL (UK) LIMITED

Correspondence address
100 FETTER LANE, LONDON, ENGLAND, EC4A 1BN
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 August 2014
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
INVESTMENT BANKER

MXC CAPITAL MARKETS LLP

Correspondence address
100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Role RESIGNED
LLPDMEM
Date of birth
September 1978
Appointed on
25 January 2013
Resigned on
31 May 2014
Nationality
BRITISH

104 BOLINGBROKE GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
104 BOLINGBROKE GROVE, LONDON, UNITED KINGDOM, SW11 1DA
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
12 August 2010
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW11 1DA £1,348,000