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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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