Michael Roger CAIN

Total number of appointments 18, 16 active appointments

HOLMEWOOD RIDGE (EAST) LIMITED

Correspondence address
11a Holmewood Ridge, Tunbridge Wells, Kent, United Kingdom, TN3 0BN
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN3 0BN £2,334,000

ADVENT CAPITAL (NO. 3) LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

ADVENT CAPITAL (NO.2) LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

LAVENHAM UNDERWRITING LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

RIVERSTONE CORPORATE CAPITAL 3 LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

GAI INDEMNITY, LTD.

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

RIVERSTONE CORPORATE CAPITAL 5 LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

SAMPFORD UNDERWRITING LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

RIVERSTONE CORPORATE CAPITAL LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

RIVERSTONE HOLDINGS LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

RIVERSTONE MANAGEMENT LIMITED

Correspondence address
Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6AU £6,253,000

CHORD REINSURANCE LIMITED

Correspondence address
5th Floor 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 March 2022
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

ASPEN UK SYNDICATE SERVICES LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
15 February 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Group Chief Operating Officer

ASPEN EUROPEAN HOLDINGS LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Lawyer

ASPEN (UK) HOLDINGS LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Lawyer

ASPEN INSURANCE UK SERVICES LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Lawyer

ASPEN RISK MANAGEMENT LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
March 1972
Appointed on
3 June 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Lawyer

ASPEN (US) HOLDINGS LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
March 1972
Appointed on
17 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Lawyer