Marco CAPELLO
Total number of appointments 51, 35 active appointments
TERZO MAGNIS LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 10 July 2023
TERZO BRAVO HOLDINGS LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, L-1855 Luxembourg, Luxembourg
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 7 June 2021
- Resigned on
- 10 July 2023
TERZO BEAUTY UK LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 4 March 2021
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
TERZO NUTRITION HOLDING LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, L-1855 Luxembourg, Luxembourg
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 15 October 2020
- Resigned on
- 10 July 2023
NITUMEN GROUP LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DZ
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 21 December 2018
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
PELHAM GARDENS FREEHOLD LIMITED
- Correspondence address
- 9 Spring Street, London, England, W2 3RA
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 1 October 2018
- Resigned on
- 10 May 2024
Average house price in the postcode W2 3RA £879,000
ICONIC LONDON (HOLDINGS) LIMITED
- Correspondence address
- 2ND FLOOR 21-22 NEW ROW, LONDON, ENGLAND, WC2N 4LE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 4 July 2018
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
NITUMEN LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 21 May 2018
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
CANDUMEN LIMITED
- Correspondence address
- 2ND FLOOR 21-22 NEW ROW, LONDON, ENGLAND, WC2N 4LE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 21 May 2018
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
NIDORAM LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 18 July 2017
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
ODORAM LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 22 June 2017
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY FABRIC SALES LTD
- Correspondence address
- 16 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DZ
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 7 June 2017
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
BIG HOLDING GROUP LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 25 April 2017
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
BWS ALPHA LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 11 April 2017
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
UNION LIFESTYLE LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 22 July 2016
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
UNION LIFESTYLE HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 21 July 2016
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
LOTHIAN SHELF (725) LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 28 May 2016
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode W1J 8DZ £301,000
ADONIS ALPHA LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 23 March 2016
- Nationality
- ITALIAN
- Occupation
- MANAGING PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
MAMAS & PAPAS (PROPERTY) LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 24 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
MAMAS & PAPAS LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 24 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
MAMAS & PAPAS (HOLDINGS) LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 24 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
MAMAS & PAPAS (RETAIL) LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 24 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
MAMAS & PAPAS (FRANCHISE STORES) LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 24 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
STORK BETA LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108 - 110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 3 July 2014
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode SW1Y 6EE £7,876,000
STORK DELTA LIMITED
- Correspondence address
- 4-6 Rue De La Boucherie, L-1247, Luxembourg
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 25 June 2014
CHRISTY & CO. LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 October 2011
- Resigned on
- 4 January 2023
CHRISTYS OF LONDON LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, L-1855 Luxembourg, Luxembourg
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 October 2011
C W HEADDRESS LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 October 2011
- Resigned on
- 4 January 2023
RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED
- Correspondence address
- FIFTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY FABRIC LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY RETAIL LIMITED
- Correspondence address
- 5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY GAMMA HOLDINGS LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 22 April 2010
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode W1J 8DZ £301,000
BLUEGEM BETA LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, ENGLAND, SW1Y 6EE
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 1 August 2008
- Nationality
- ITALIAN
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SW1Y 6EE £7,876,000
THE PRIVATE CLINIC GROUP LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DZ
- Role ACTIVE
- Director
- Date of birth
- August 1960
- Appointed on
- 30 November 2007
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
BLUEGEM GENERAL PARTNER LIMITED
- Correspondence address
- 46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 December 2006
@ICONICLDN LTD
- Correspondence address
- 2ND FLOOR 21-22 NEW ROW, LONDON, ENGLAND, WC2N 4LE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 4 July 2018
- Resigned on
- 9 September 2020
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
ICONIC LONDON LTD
- Correspondence address
- 2ND FLOOR 21-22 NEW ROW, LONDON, ENGLAND, WC2N 4LE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 4 July 2018
- Resigned on
- 9 September 2020
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
LOTHIAN SHELF (728) LIMITED
- Correspondence address
- FIFTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 21 July 2017
- Resigned on
- 7 August 2020
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
LOTHIAN SHELF (726) LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role
- Director
- Date of birth
- August 1960
- Appointed on
- 12 October 2016
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
WOOL AND THE GANG LTD
- Correspondence address
- 16 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 5 August 2016
- Resigned on
- 11 February 2019
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
CRAFTS GROUP LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 27 July 2016
- Resigned on
- 11 February 2019
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
THE DMC GROUP HOLDING LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 16 November 2015
- Resigned on
- 11 February 2019
- Nationality
- ITALIAN
- Occupation
- PARTNER
Average house price in the postcode W1J 8DZ £301,000
BLUEGEM II GENERAL PARTNER LLP
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1960
- Appointed on
- 16 July 2013
- Resigned on
- 30 June 2015
- Nationality
- ITALIAN
Average house price in the postcode W1J 8DZ £301,000
BLUEGEM II CO1 LTD
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 21 June 2013
- Resigned on
- 16 July 2013
- Nationality
- ITALIAN
- Occupation
- PRIVATE EQUITY PARTNER
Average house price in the postcode W1J 8DZ £301,000
BLUEGEM II CO2 LTD
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 12 June 2013
- Resigned on
- 16 July 2013
- Nationality
- ITALIAN
- Occupation
- PRIVATE EQUITY PARTNER
Average house price in the postcode W1J 8DZ £301,000
ENOTRIA WINE GROUP LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, ENGLAND, SW1Y 6EE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 9 May 2012
- Resigned on
- 22 April 2020
- Nationality
- ITALIAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
- Correspondence address
- FIFTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Resigned on
- 7 August 2020
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode SW1Y 6EE £7,876,000
LIBERTY (RSPH) NO.4 LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode W1J 8DZ £301,000
THE BANBURY COLLECTION LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role
- Director
- Date of birth
- August 1960
- Appointed on
- 6 September 2010
- Nationality
- ITALIAN
- Occupation
- NONE
Average house price in the postcode W1J 8DZ £301,000
PRIVATE CLINIC PRODUCTS.CO.UK LIMITED
- Correspondence address
- 5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, ENGLAND, SW1Y 6EE
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 1 February 2008
- Resigned on
- 22 July 2020
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6EE £7,876,000
SPIRIT GROUP HOLDINGS LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 11 November 2003
- Resigned on
- 5 January 2006
- Nationality
- ITALIAN
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1J 8DZ £301,000