Michelle Catrin Elisabeth CAPIOD
Total number of appointments 9, 9 active appointments
ERANTHIS LTD
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 21 June 2023
Average house price in the postcode W1K 3QT £1,223,000
DOIRE LTD
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 7 December 2022
Average house price in the postcode W1K 3QT £1,223,000
CARETTA LTD
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 13 June 2022
Average house price in the postcode W1K 3QT £1,223,000
BLUELD LTD
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 17 September 2021
Average house price in the postcode W1K 3QT £1,223,000
AKLEJA LTD
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 18 May 2021
Average house price in the postcode W1K 3QT £1,223,000
BLUME EQUITY LLP
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1978
- Appointed on
- 23 April 2020
Average house price in the postcode W1K 3QT £1,223,000
WIKEN INVEST LTD
- Correspondence address
- 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 April 2020
PLENTIFY VENTURES LTD
- Correspondence address
- 45 Ludgate Hill, London, England, EC4M 7JU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 12 September 2018
THE COCONUT COLLABORATIVE LTD
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 23 March 2018
- Nationality
- SWEDISH
- Occupation
- INVESTOR