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
Nationality
Italian
Occupation
Director

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
Nationality
Italian
Occupation
Director

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
Nationality
Italian
Occupation
Director

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
Nationality
Italian
Occupation
Managing Director

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
Nationality
Italian
Occupation
Partner

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
Nationality
Italian
Occupation
Director

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
Nationality
Italian
Occupation
None

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
Nationality
Italian
Occupation
Director

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
Nationality
Italian
Occupation
Partner

@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