Matthew Timothy ARNOLD

Total number of appointments 15, 9 active appointments

HEXR LTD

Correspondence address
46 Woodstock Road, Oxford, Oxfordshire, England, OX2 6HT
Role ACTIVE
director
Date of birth
February 1976
Appointed on
25 August 2021
Resigned on
29 November 2022
Nationality
British
Occupation
Investment

Average house price in the postcode OX2 6HT £502,000

DARK HORSE TECHNOLOGIES LTD

Correspondence address
46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Role ACTIVE
director
Date of birth
February 1976
Appointed on
10 May 2021
Resigned on
10 November 2022
Nationality
British
Occupation
Investment

Average house price in the postcode OX2 6HT £502,000

OXFORD VR LIMITED

Correspondence address
77 Hatton Garden, Farringdon, London, United Kingdom, EC1N 8JS
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 April 2020
Nationality
British
Occupation
Investment Principal

DIFFBLUE LIMITED

Correspondence address
Oxford Sciences Innovation 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 November 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode OX2 6HT £502,000

PQSHIELD LTD

Correspondence address
Oxford Sciences Innovation Plc King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 July 2018
Resigned on
24 December 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX1 1JD £9,372,000

WAYMO UK LTD.

Correspondence address
Oxford Sciences Innovation Plc 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 February 2018
Resigned on
10 December 2019
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX2 6HT £502,000

MIND FOUNDRY LIMITED

Correspondence address
Ewert House Ewert Place, Banbury Road, Oxford, England, OX2 7DD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
10 May 2016
Resigned on
7 October 2022
Nationality
British
Occupation
Venture Capital

NAVENIO LIMITED

Correspondence address
King Charles House Park End Street, Oxford, Oxfordshire, United Kingdom, OX1 1JD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
4 December 2015
Resigned on
22 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX1 1JD £9,372,000

GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED

Correspondence address
Peterborough Court 133 Fleet Street, London, United Kingdom, EC4A 2BB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
29 April 2015
Resigned on
24 November 2015
Nationality
British
Occupation
Investment Banker

1715 LABS LIMITED

Correspondence address
Oxford Sciences Innovation Plc King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
10 July 2018
Resigned on
24 January 2019
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX1 1JD £9,372,000

HEXR LTD

Correspondence address
King Charles House Park End Street, Oxford, Oxfordshire, United Kingdom, OX1 1JD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
25 June 2018
Resigned on
1 February 2020
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX1 1JD £9,372,000

BIBLIU LIMITED

Correspondence address
OXFORD SCIENCES INNOVATION PLC King Charles House Park End Street, Oxford, England, OX1 1JD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
22 February 2017
Resigned on
10 August 2020
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX1 1JD £9,372,000

COVATIC LTD

Correspondence address
King Charles House Park End Street, Oxford, Oxfordshire, United Kingdom, OX1 1JD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
6 February 2017
Resigned on
2 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode OX1 1JD £9,372,000

PERCY CIRCUS (FREEHOLD) COMPANY LIMITED

Correspondence address
Flat 5 19 Percy Circus, London, London, WC1X 9EE
Role RESIGNED
director
Date of birth
February 1976
Appointed on
25 September 2016
Resigned on
9 August 2019
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC1X 9EE £963,000

PERCY CIRCUS MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 6 19 Percy Circus, London, WC1X 9EE
Role RESIGNED
director
Date of birth
February 1976
Appointed on
21 April 2015
Resigned on
11 July 2019
Nationality
British
Occupation
Investment Banking

Average house price in the postcode WC1X 9EE £963,000