Marc Francois D'ABBADIE
Total number of appointments 24, 20 active appointments
RIVER CAPITAL NPIF II CARRIED INTEREST LLP
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1978
- Appointed on
- 10 February 2024
RIVER CAPITAL NWBGL CARRIED INTEREST LLP
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1978
- Appointed on
- 17 October 2023
RIVER CAPITAL NWEF GP LIMITED
- Correspondence address
- Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 4 October 2022
LIVERPOOL VENTURES LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 19 January 2021
LVL SEED FUND LTD.
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 19 January 2021
AFM MERSEYSIDE MEZZANINE LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
RIVER CAPITAL MANAGEMENT LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
AFM SMALL FIRMS FUND LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
AFM R101 VENTURES LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
AFM MERSEYSIDE VENTURES LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
BCE FUND MANAGERS (MERSEYSIDE) LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
AFM SEED FUND LTD.
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
AFM BUSINESS GROWTH LIMITED
- Correspondence address
- Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 6 December 2019
SPARK TMT (CARRIED INTEREST) LLP
- Correspondence address
- Spark Impact, Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1978
- Appointed on
- 20 June 2017
TANGOAIRES CIC
- Correspondence address
- Flat 1 379 Edge Lane, Fairfield, Liverpool, England, L7 9LQ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 3 January 2017
- Resigned on
- 13 June 2023
Average house price in the postcode L7 9LQ £143,000
SPARK NORTHWEST GP LIMITED
- Correspondence address
- Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 28 September 2016
SPARK IMPACT HOLDINGS LIMITED
- Correspondence address
- Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 4 February 2016
Average house price in the postcode B3 2DX £7,147,000
SPARK IMPACT LIMITED
- Correspondence address
- Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 21 May 2013
NWF4B DIRECTORS LIMITED
- Correspondence address
- Liverpool Science Park 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 23 June 2011
SPARK NW CARRY PARTNER LLP
- Correspondence address
- Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
- Role ACTIVE
- llp-member
- Date of birth
- May 1978
- Appointed on
- 28 February 2011
THERACRYF PLC
- Correspondence address
- Liverpool Science Park 131 Mount Pleasant, Liverpool, Merseyside, United Kingdom, L3 5TF
- Role RESIGNED
- director
- Date of birth
- May 1978
- Appointed on
- 21 November 2014
- Resigned on
- 8 November 2018
CN BIO INNOVATIONS LIMITED
- Correspondence address
- 12 Shaftsbury Court 2 Alderney Mews, London, SE1 4JR
- Role RESIGNED
- director
- Date of birth
- May 1978
- Appointed on
- 10 July 2009
- Resigned on
- 18 September 2009
Average house price in the postcode SE1 4JR £842,000
TECHNIKOS GP LIMITED
- Correspondence address
- Flat 12 Shaftesbury Court, 2 Alderney Mews, London, SE1 4JR
- Role
- director
- Date of birth
- May 1978
- Appointed on
- 14 October 2008
Average house price in the postcode SE1 4JR £842,000
TECHNIKOS CAPITAL MANAGEMENT LLP
- Correspondence address
- Flat 12 Shaftesbury Court 2 Alderney Mews, London, SE1 4JR
- Role
- llp-designated-member
- Date of birth
- May 1978
- Appointed on
- 13 October 2008
Average house price in the postcode SE1 4JR £842,000