Mikis ALMANOV

Total number of appointments 36, 36 active appointments

ARC BC LIMITED

Correspondence address
4th Floor Tuition House, 27-37 St. Georges Road, London, England, SW19 4EU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 September 2024
Nationality
British
Occupation
Director

ALTYRE ROAD LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
May 1983
Appointed on
21 August 2024
Nationality
British
Occupation
Director

ARC SB 2 LIMITED

Correspondence address
Pentax House Saashiv&Co, South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
11 May 2024
Nationality
British
Occupation
Director

ARC SB LIMITED

Correspondence address
Pentax House Saashiv & Co, South Hill Avenue, South Harrow, Harrow, London, United Kingdom, HA2 0DU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
26 January 2024
Nationality
British
Occupation
Director

ARC LRE LIMITED

Correspondence address
4th Floor Tuition House, St. Georges Road, London, England, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
29 December 2023
Nationality
British
Occupation
Director

ARC ACTON LIMITED

Correspondence address
Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, United Kingdom, HA2 0DU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 November 2023
Nationality
British
Occupation
Director

ARC BR LIMITED

Correspondence address
Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 August 2023
Nationality
British
Occupation
Director

ABM STREATHAM LTD

Correspondence address
4th Floor Tuition House 27-37 St. George's Road, Wimbledon, London, England, SW19 4EU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
14 June 2023
Nationality
British
Occupation
Company Director

BMA SOLUTIONS LIMITED

Correspondence address
Suite 4a Great West House, Great West Road, Brentford, United Kingdom, TW8 9DF
Role ACTIVE
director
Date of birth
May 1983
Appointed on
7 February 2023
Resigned on
23 January 2024
Nationality
British
Occupation
Director

NEBRA PROPERTY 2022 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
24 May 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

NEBRA HOLDINGS 2022 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
20 May 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

PULSAR PROPERTY 2022 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
9 May 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

PULSAR HOLDINGS 2022 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
6 May 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

MOON TWO LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
10 November 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SIRIUS 2021 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
26 April 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV CAPITAL HOLDCO LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
19 April 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV INVESTMENT I LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
12 April 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

MOON Y LTD

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
12 April 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

GALAXY 51 LIMITED

Correspondence address
6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
19 March 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

GALAXY 51 HOLDING LIMITED

Correspondence address
6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
18 March 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

MARS 2021 LTD

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 March 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV CAPITAL IM LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
26 February 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV CAPITAL GP LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
17 February 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD.

Correspondence address
Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 February 2021
Nationality
British
Occupation
Director

EARTH 100 LTD

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
12 January 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

NEPTUNE 37 LTD

Correspondence address
6 Duke Street, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 January 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

PLUTO 65 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
5 November 2020
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

JUPITER 33 HOLDINGS LIMITED

Correspondence address
6 Duke Street, St James's, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
28 August 2019
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

KPH3 LIMITED

Correspondence address
6 Duke Street, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
18 July 2019
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

KPH2 LIMITED

Correspondence address
6 Duke Street, St James's, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
18 July 2019
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

VENUS 1 LIMITED

Correspondence address
6 Duke Street, St James's, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

MERCURY 2 LIMITED

Correspondence address
6 Duke Street St. James's, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
20 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

JUPITER 33 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
17 May 2018
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

MARS 99 LIMITED

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
14 March 2018
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV DEVELOPMENT LTD

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
27 January 2015
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

SAV GREENWICH LTD

Correspondence address
6 Duke Street, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
29 December 2014
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000