Mauro Umberto MATTEI

Total number of appointments 37, 35 active appointments

POP UP ADVISORY LTD

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 April 2025
Nationality
Italian
Occupation
Certified Chartered Accountant

NEXLEAP LTD

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 February 2025
Nationality
Italian
Occupation
Chartered Accountant

VALION CAPITALS LIMITED

Correspondence address
The Incuhive Space Hursley Park Road, Hursley, Winchester, United Kingdom, SO21 2JN
Role ACTIVE
director
Date of birth
March 1973
Appointed on
6 February 2025
Nationality
Italian
Occupation
Director

AEGIS UK - RECRUITING AND CONSULTING LTD

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 January 2025
Nationality
Italian
Occupation
Director

IP SOLUTION CAPITAL LTD

Correspondence address
563 Chiswick High Road, London, United Kingdom, W4 3AY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 July 2024
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W4 3AY £447,000

C & D CORPORATE CONSULTANTS LTD

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, W1W 5PF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
22 March 2024
Nationality
Italian
Occupation
Director

MEGA ART FAIR LTD

Correspondence address
Flat 18 2 Lansdowne Drive, London, England, E8 3EZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 February 2024
Nationality
Italian
Occupation
Chartered Accountant

Average house price in the postcode E8 3EZ £771,000

FENIX GROUP LTD

Correspondence address
239 Kensington High Street, Office 305, London, England, W8 6SN
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 February 2024
Nationality
Italian
Occupation
Accountant

PULSTONE UK LTD

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 February 2024
Nationality
Italian
Occupation
Chartered Accountant

ISORF LTD

Correspondence address
298 Regents Park Road, Marlborough House, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 January 2024
Nationality
Italian
Occupation
Chartered Accountant

AI VENTURE BUILDER LTD

Correspondence address
Flat 18 2 Lansdowne Drive, London, England, E8 3EZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 December 2023
Resigned on
13 March 2024
Nationality
Italian
Occupation
Chartered Accountant

Average house price in the postcode E8 3EZ £771,000

ESB ESG MANAGEMENT LTD

Correspondence address
Flat 18 2 Lansdowne Drive, London, England, E8 3EZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
24 November 2023
Nationality
Italian
Occupation
Chartered Accountant

Average house price in the postcode E8 3EZ £771,000

GIPUL LTD

Correspondence address
8 Hill Street, London, United Kingdom, W1J 5NG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 October 2023
Nationality
Italian
Occupation
Accountant

EPROJECT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 February 2023
Nationality
Italian
Occupation
Accountant

REAL ESTATE SUSTAINABLE HOLDING LTD

Correspondence address
290 Brompton Park Crescent, Earl's Court, London, England, SW6 1SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
26 October 2022
Nationality
Italian
Occupation
Certified Chartered Accountant

Average house price in the postcode SW6 1SZ £768,000

SAS TRADING UK LTD

Correspondence address
288 Bishopsgate, London, England, EC2M 4QP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 April 2022
Resigned on
27 April 2022
Nationality
Italian
Occupation
Accountant

ROIALTY LTD

Correspondence address
Nova North 11 Bressenden Place, London, England, SW1E 5BY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 March 2022
Nationality
Italian
Occupation
Accountant

Average house price in the postcode SW1E 5BY £32,951,000

RESTATE NETWORK LTD

Correspondence address
298 Regents Park Road, Marlborough House, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 November 2021
Nationality
Italian
Occupation
Company Director

QUAYOLA LTD

Correspondence address
C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street, London, United Kingdom, W1H 6DU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 July 2021
Resigned on
7 June 2023
Nationality
Italian
Occupation
Certified Chartered Accountant

DOUBLEFFE LTD

Correspondence address
Flat 18 2 Lansdowne Drive, London, England, E8 3EZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 June 2021
Nationality
Italian
Occupation
Certified Chartered Accountant

Average house price in the postcode E8 3EZ £771,000

GIGLIO ART LIMITED

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 May 2021
Nationality
Italian
Occupation
Certified Chartered Accountant

UWAVE LTD

Correspondence address
8-10 Hill Street, London, England, W1J 5NG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
8 February 2021
Nationality
Italian
Occupation
Certified Chartered Accountant

KINETIC VIBE LTD

Correspondence address
43 Ebury Bridge Road, Ebury Edge, Studio 5, London, England, SW1W 8DX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 January 2021
Nationality
Italian
Occupation
Certified Chartered Accountant

WE ARENA INTERNATIONAL LTD

Correspondence address
25 Hill Street, London, United Kingdom, W1J 5LW
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 December 2020
Nationality
Italian
Occupation
Certified Chartered Accountant

ATS SHARING LTD

Correspondence address
11 Bressenden Place, Nova North, London, England, SW1E 5BY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 July 2020
Nationality
Italian
Occupation
Accountant

Average house price in the postcode SW1E 5BY £32,951,000

ESCALUSCAPITAL LTD

Correspondence address
25 Hill Street, London, United Kingdom, W1J 5LW
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 July 2020
Resigned on
17 July 2023
Nationality
Italian
Occupation
Accountant

WORLDEAL LTD

Correspondence address
43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England, SW1W 8DX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 June 2020
Nationality
Italian
Occupation
Accountant

PREVIEW ART LTD

Correspondence address
2 Lansdowne Drive, Flat 18, London, England, E8 3EZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 June 2020
Nationality
Italian
Occupation
Entrepreneur

Average house price in the postcode E8 3EZ £771,000

DUXFORD SERVICES LIMITED

Correspondence address
43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England, SW1W 8DX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 July 2019
Resigned on
5 May 2023
Nationality
Italian
Occupation
Company Director

COCO TRADE LTD

Correspondence address
298 Regents Park Road, Marlborough House, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 April 2019
Nationality
Italian
Occupation
Chartered Accountant

INTERNATIONAL TALENT NETWORK LIMITED

Correspondence address
43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England, SW1W 8DX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 March 2019
Nationality
Italian
Occupation
Certified Chartered Accountant

LOND LANCERS COMPANY LIMITED

Correspondence address
43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England, SW1W 8DX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
25 April 2018
Nationality
Italian
Occupation
Accountant

DIGITAL INNOVATION AND CRYPTO LTD

Correspondence address
Unit 3 Reef House, Coral Row, Plantation Wharf, London, United Kingdom, SW11 3UE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 December 2017
Nationality
Italian
Occupation
Chartered Accountant

FELIX RENDER UK LTD

Correspondence address
8 Hill Street, London, United Kingdom, W1J 5NG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 January 2015
Nationality
Italian
Occupation
Tax Consultant

BEADVISORS UK LTD

Correspondence address
8 Hill Street, London, England, W1J 5NG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 January 2014
Nationality
Italian
Occupation
Lawyer

IDA ITALIAN DESIGN AG LTD

Correspondence address
Studio 5, Ebury Edge 43 Ebury Bridge Road, London, United Kingdom, SW1W 8DX
Role RESIGNED
director
Date of birth
March 1973
Appointed on
5 October 2022
Resigned on
27 September 2024
Nationality
Italian
Occupation
Business Person

BEARTONLINE LTD

Correspondence address
43 Ebury Bridge Road, Ebury Edge Studio 5, London, England, SW1W 8DX
Role RESIGNED
director
Date of birth
March 1973
Appointed on
14 July 2021
Nationality
Italian
Occupation
Accountant