Maxime Jean Pierre JACQZ

Total number of appointments 45, 40 active appointments

ALBION JVCO II LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

ENVA GROUP HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 June 2023
Nationality
British
Occupation
Director

ELECTRICINVEST ACQUISITIONS LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 February 2023
Nationality
British
Occupation
Operating Director

ELECTRICINVEST HOLDING COMPANY LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 February 2023
Nationality
British
Occupation
Operating Director

EI VENTURES LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 February 2023
Nationality
British
Occupation
Operating Director

CUBE COLD EUROPE MIDCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 January 2023
Nationality
British
Occupation
Director

CUBE COLD EUROPE MIDCO II LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 January 2023
Nationality
British
Occupation
Director

ALBION HOLDCO LIMITED

Correspondence address
Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
11 November 2022
Resigned on
6 March 2023
Nationality
French
Occupation
Operating Director

Average house price in the postcode WS11 8XP £17,353,000

CUBE COLD EUROPE HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
24 October 2022
Nationality
British
Occupation
Director

NLIGHTEN UK TOPCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, England, England, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2022
Nationality
British
Occupation
Director

NLIGHTEN UK MIDCO II LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2022
Nationality
British
Occupation
Director

NLIGHTEN UK BIDCO LIMITED

Correspondence address
6 Chesterfield Gardes, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2022
Nationality
British
Occupation
Director

NLIGHTEN UK MIDCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2022
Nationality
British
Occupation
Director

CUBE COLD EUROPE TOPCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 June 2022
Nationality
British
Occupation
Director

CUBE MOBILE POWER HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 October 2021
Nationality
British
Occupation
Director

CUBE TELECOM EUROPE TOPCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 September 2021
Nationality
British
Occupation
Director

CUBE TELECOM EUROPE HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 September 2021
Nationality
British
Occupation
Director

ALBION ACQUISITIONS LIMITED

Correspondence address
Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 August 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS11 8XP £17,353,000

ALBION JVCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ALBION TOPCO LIMITED

Correspondence address
Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS11 8XP £17,353,000

CONRAD ENERGY GROUP II LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 June 2021
Nationality
British
Occupation
Director

CONRAD ENERGY (NOMINEE) II LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
19 May 2021
Nationality
British
Occupation
Director

CUBE GREEN ENERGY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
31 March 2021
Resigned on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CUBE GREEN ENERGY HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
31 March 2021
Nationality
British
Occupation
Director

HEXA CGE EUROPE HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
31 March 2021
Nationality
British
Occupation
Director

CONRAD (EMERALD) LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
24 September 2020
Resigned on
4 March 2022
Nationality
British
Occupation
Director

STARDUST INVESTOR II LIMITED

Correspondence address
6 Chesterfield Gardens Mayfair, London, England, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 September 2020
Nationality
British
Occupation
Director

CUBE BUS MIDCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 April 2020
Nationality
British
Occupation
Director

CUBE BUS HOLDCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 April 2020
Nationality
British
Occupation
Director

CUBE BUS TOPCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 April 2020
Nationality
British
Occupation
Director

CUBE STORAGE EUROPE HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 November 2019
Nationality
British
Occupation
Director

CUBE HEALTHCARE EUROPE HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Director

CUBE RENEWABLES EUROPE LTD

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 January 2019
Nationality
British
Occupation
Director

CUBE TRANSPORTATION EUROPE MIDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
2 July 2018
Nationality
British
Occupation
Director

CUBE TRANSPORTATION EUROPE HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
2 July 2018
Nationality
British
Occupation
Director

CUBE TRANSPORTATION EUROPE BIDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
2 July 2018
Nationality
British
Occupation
Director

CONRAD ENERGY GROUP LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 March 2018
Nationality
British
Occupation
Director

ENERGIA GROUP NI HOLDINGS LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, BT9 5NF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
24 November 2017
Nationality
British
Occupation
Operating Director

BONAPARTE INFRASTRUCTURE CAPITAL LTD

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W14 0HL £1,096,000

ECOLE FRANCAISE DE LONDRES JACQUES PREVERT LTD

Correspondence address
125 Blythe Road, London, England, W14 0HL
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 October 2012
Resigned on
30 July 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W14 0HL £1,096,000


BELFAST CITY AIRPORT LIMITED

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role RESIGNED
director
Date of birth
February 1979
Appointed on
24 September 2008
Resigned on
1 June 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W14 0HL £1,096,000

ANKA FINANCE LIMITED

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 September 2008
Resigned on
1 June 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode W14 0HL £1,096,000

ANKA BORROWER LIMITED

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 September 2008
Resigned on
1 June 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode W14 0HL £1,096,000

ANKA ACQUISITION LIMITED

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 September 2008
Resigned on
1 June 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode W14 0HL £1,096,000

ANKA HOLDINGS LIMITED

Correspondence address
125 Blythe Road, London, United Kingdom, W14 0HL
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 September 2008
Resigned on
1 June 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode W14 0HL £1,096,000