Mark Steven JULIO

Total number of appointments 18, 16 active appointments

SONDREL VENTURES LIMITED

Correspondence address
33 Great Portland Street, London, England, W1W 8QG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 January 2025
Nationality
British
Occupation
Cfo

AION SILICON LIMITED

Correspondence address
33 Great Portland Street, London, England, W1W 8QG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 January 2025
Nationality
British
Occupation
Cfo

SONDREL (HOLDINGS) LIMITED

Correspondence address
33 Great Portland Street, London, England, W1W 8QG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 November 2024
Nationality
British
Occupation
Cfo

ISLE GROUP LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 April 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Chief Financial Officer

PROJECT H2O TOPCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 April 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Chief Financial Officer

PROJECT H2O BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 April 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Chief Financial Officer

ISLE UTILITIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 April 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Chief Financial Officer

HELLO TOMO LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 August 2021
Resigned on
8 September 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode EC2V 7NQ £17,866,000

LYRA UK & IRELAND LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
24 June 2021
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

ALULA HEALTH LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 February 2021
Resigned on
22 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

LYRA HEALTH INTERNATIONAL LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 February 2021
Resigned on
23 December 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC2V 7NQ £17,866,000

ICAS GLOBAL LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 December 2020
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

LYRA INTERNATIONAL HOLDINGS LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 December 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

LYRA INTERNATIONAL TECH LIMITED

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 August 2020
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

AGE UK SEVENOAKS TONBRIDGE & DISTRICT

Correspondence address
The Old Meeting House, St John's Road, Sevenoaks, Kent, TN13 3LR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2019
Resigned on
21 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN13 3LR £805,000

FEDELTA ADVISORS LIMITED

Correspondence address
Little Mount The Street, Sevenoaks, United Kingdom, TN15 0QG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0QG £1,452,000


THE ADVISORY FIRM LTD

Correspondence address
207 3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
14 August 2019
Resigned on
28 October 2019
Nationality
British
Occupation
Director

THE ADVISORY ACCOUNTANTS LTD

Correspondence address
Third Floor 207 Regent Street, London, United Kingdom, W1B 3HH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
4 July 2019
Resigned on
15 February 2020
Nationality
British
Occupation
Director