Michael James Peter ENGLAND

Total number of appointments 31, 31 active appointments

ROCINANTE UK HOLDINGS LTD

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

SOF GENERAL PARTNER (UK) LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

SOF GENERAL PARTNER (SCOTLAND) II LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 April 2024
Nationality
British
Occupation
Director

SOF ANNEX NOMINEES LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PSC DIGITAL LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
14 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PSC NOMINEE 3 LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PSC III GP LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PSC III CARRY GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 August 2023
Nationality
British
Occupation
Director

PSC NOMINEE 1 LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

BISL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 April 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

BFSL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 April 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

BGL DIRECT LIFE LIMITED

Correspondence address
Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 April 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE2 6YS £16,666,000

ACM ULR LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 April 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

ATLAS TOPCO 1 LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

ATLAS BIDCO 1 LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

ATLAS MIDCO 1 LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

SATURN HOLDINGS LIMITED

Correspondence address
11-12 Hanover Square, London, England, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
15 December 2021
Nationality
British
Occupation
Partner

Average house price in the postcode W1S 1JJ £51,653,000

SATURN GP LIMITED

Correspondence address
11-12 W1s 1jj, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Partner

Average house price in the postcode W1S 1JJ £51,653,000

PSC INVESTMENTS (Q) GP LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

MARKERSTUDY INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road Bessels Green, Sevenoaks, Kent, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
3 November 2021
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

MARKERSTUDY PROPERTY HOLDINGS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 May 2021
Resigned on
28 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

MARKERSTUDY GROUP HOLDINGS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road Bessels Green, Sevenoaks, Kent, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

MARKERSTUDY GROUP LIMITED

Correspondence address
Markerstudy House 45 Westerham Road Bessels Green, Sevenoaks, Kent, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 December 2020
Resigned on
28 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

POLLEN STREET CAPITAL PARTNERS LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

LUMON RISK MANAGEMENT LTD

Correspondence address
20 Farringdon Road, London, England, EC1M 3HE
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 April 2020
Nationality
British
Occupation
Director

MY MONEY OPTIONS LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

KINSALE FINANCE GROUP LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 May 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1S 1JJ £51,653,000

LUMON PAY LTD

Correspondence address
20 Farringdon Road, London, England, EC1M 3HE
Role ACTIVE
director
Date of birth
February 1981
Appointed on
25 May 2018
Nationality
British
Occupation
Director

APPLE TREES HOLDINGS LIMITED

Correspondence address
1 Wexford Road, London, United Kingdom, SW12 8NH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8NH £1,630,000

LUMON HOLDINGS LTD

Correspondence address
20 Farringdon Road, London, England, EC1M 3HE
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 December 2017
Nationality
British
Occupation
Director

BUMBLEBEE LOANS LTD

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
18 February 2015
Nationality
British
Occupation
Director