Matthew Joel PENNEYCARD

Total number of appointments 20, 12 active appointments

HUB REALISATIONS LIMITED

Correspondence address
Ada Ventures United House, 9 Pembridge Road, London, England, W11 3JY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 April 2024
Nationality
British
Occupation
Investor

ALVIE HEALTH LIMITED

Correspondence address
United House 9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
22 December 2023
Resigned on
11 June 2024
Nationality
British
Occupation
Director

BLAKBEAR LTD

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 December 2022
Nationality
British
Occupation
Investor

AV II (ENGLAND) LTD

Correspondence address
C/O Ada Partners Llp United House, 9 Pembridge Road, London, England, W11 3JY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
18 March 2022
Nationality
British
Occupation
Director

SYMBIOCO LTD

Correspondence address
C/O Humphreys Law Ltd 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
October 1978
Appointed on
22 July 2019
Resigned on
23 December 2021
Nationality
British
Occupation
Invester

Average house price in the postcode W2 6LG £68,535,000

AV I (SCOTLAND) LTD

Correspondence address
C/O Ada Partners Llp United House 9 Pembridge Road, London, England, W11 3JY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 May 2019
Nationality
British
Occupation
Director

GDI INTERNATIONAL LTD

Correspondence address
Devonshire House One Mayfair Place, Floor One, London, W1J 8AJ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
17 August 2018
Nationality
British
Occupation
Investor

Average house price in the postcode W1J 8AJ £235,000

ADA PARTNERS LLP

Correspondence address
United House 9 Pembridge Road, London, England, W11 3JY
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
13 July 2018

TOBACCO FACTORY ARTS TRUST

Correspondence address
Tobacco Factory, Raleigh Road, Southville, Bristol, BS3 1TF
Role ACTIVE
director
Date of birth
October 1978
Appointed on
9 May 2018
Resigned on
18 January 2023
Nationality
British
Occupation
Director

MECHFEED LTD

Correspondence address
MATTHEW PENNEYCARD Ergon House Horseferry Road, London, England, SW1P 2AL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 March 2015
Resigned on
18 November 2021
Nationality
British
Occupation
Venture Capitalist

SPOTNIGHT LIMITED

Correspondence address
9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 February 2015
Nationality
British
Occupation
Venture Capitalist

COLESBURY VENTURES LIMITED

Correspondence address
Old Granary Knowle Hill, Chew Magna, Bristol, United Kingdom, BS40 8TF
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 March 2014
Nationality
British
Occupation
Investor

HAPPIOUR LIMITED

Correspondence address
Downing Llp Ergon House, Horseferry Road, London, England, SW1P 2AL
Role RESIGNED
director
Date of birth
October 1978
Appointed on
21 December 2015
Resigned on
18 August 2017
Nationality
British
Occupation
Venture Capitalist

HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED

Correspondence address
Downing Llp, Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
Role RESIGNED
director
Date of birth
October 1978
Appointed on
16 December 2015
Resigned on
17 December 2017
Nationality
British
Occupation
Venture Capitalist

STARSTOCK GROUP LIMITED

Correspondence address
Downing Llp Ergon House, Horseferry Road, London, England, SW1P 2AL
Role RESIGNED
director
Date of birth
October 1978
Appointed on
9 September 2015
Resigned on
19 December 2016
Nationality
British
Occupation
Director

TWIZOO LTD

Correspondence address
Old Granary Knowle Hill, Chew Magna, Bristol, England, BS40 8TF
Role RESIGNED
director
Date of birth
October 1978
Appointed on
2 April 2015
Resigned on
29 September 2017
Nationality
British
Occupation
Venture Capital

NURSERY BOOK LTD

Correspondence address
Downing Llp Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL
Role RESIGNED
director
Date of birth
October 1978
Appointed on
1 April 2015
Resigned on
23 December 2017
Nationality
British
Occupation
Venture Capitalist

GLISSER LTD

Correspondence address
86-90 Paul Street, London, Uk, EC2A 4NE
Role RESIGNED
director
Date of birth
October 1978
Appointed on
18 December 2014
Resigned on
22 December 2017
Nationality
British
Occupation
Venture Capital

Average house price in the postcode EC2A 4NE £3,724,000

DUEL HOLDINGS LIMITED

Correspondence address
201 Haverstock Hill, Second Floor, London, England, NW3 4QG
Role RESIGNED
director
Date of birth
October 1978
Appointed on
27 November 2014
Resigned on
5 July 2017
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW3 4QG £791,000

WTG TECHNOLOGIES GROUP LIMITED

Correspondence address
Fifth Floor 76 Hammersmith Road, London, W14 8UD
Role RESIGNED
director
Date of birth
October 1978
Appointed on
28 April 2011
Resigned on
8 September 2015
Nationality
British
Occupation
Venture Capitalist