MARCO SODI

Total number of appointments 18, 7 active appointments

PROJECT GATEWAY MIDCO 1 LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC1Y 4AG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
4 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

PROJECT GATEWAY MIDCO 2 LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC1Y 4AG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
4 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

PROJECT GATEWAY BIDCO LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC1Y 4AG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
4 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

MEDINET CLINICAL SERVICES LTD

Correspondence address
64 Sloane Street, London, England, SW1X 9SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Entrepreneur

MEDINET MIDCO I LIMITED

Correspondence address
64 Sloane Street, London, United Kingdom, SW1X 9SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Entrepreneur

MEDINET BIDCO LIMITED

Correspondence address
64 Sloane Street, London, United Kingdom, SW1X 9SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Entrepreneur

MEDINET MIDCO II LIMITED

Correspondence address
64 Sloane Street, London, United Kingdom, SW1X 9SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Entrepreneur

SYNCHTANK LIMITED

Correspondence address
24 HANOVER SQUARE, LONDON, ENGLAND, W1S 1JD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
23 April 2013
Resigned on
23 November 2015
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

AUTOVISTA HOLDCO UK LIMITED

Correspondence address
29 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 November 2012
Resigned on
31 August 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1J 5DT £3,410,000

AUTOVISTA GROUP LIMITED

Correspondence address
29 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 November 2012
Resigned on
31 August 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1J 5DT £3,410,000

HYVE GROUP LIMITED

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 February 2012
Resigned on
11 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

LETTS EDUCATIONAL LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 April 2006
Resigned on
4 September 2006
Nationality
ITALIAN
Occupation
VENTURE CAPITALIST

Average house price in the postcode W11 3DS £1,897,000

KIRKLAND ROWELL LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 April 2006
Resigned on
29 June 2007
Nationality
ITALIAN
Occupation
VENTURE CAPITALIST

Average house price in the postcode W11 3DS £1,897,000

LECKIE & LECKIE LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 February 2006
Resigned on
4 September 2006
Nationality
ITALIAN
Occupation
VENTURE CAPITALIST

Average house price in the postcode W11 3DS £1,897,000

CRYSTAL UK MIDCO LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
9 December 2005
Resigned on
3 March 2006
Nationality
ITALIAN
Occupation
PARTNER PRIVATE EQU

Average house price in the postcode W11 3DS £1,897,000

CRYSTAL UK TOPCO LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
9 December 2005
Resigned on
10 March 2012
Nationality
ITALIAN
Occupation
PARTNER PRIVATE EQU

Average house price in the postcode W11 3DS £1,897,000

HEMSCOTT LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 October 2004
Resigned on
8 November 2006
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W11 3DS £1,897,000

HYVE GROUP LIMITED

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 July 2003
Resigned on
23 January 2006
Nationality
ITALIAN
Occupation
PARTNER

Average house price in the postcode W11 3DS £1,897,000