NICHOLAS DAVID MORRILL

Total number of appointments 19, 19 active appointments

MEL SPV LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

TRINITY MIDCO LIMITED

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 January 2020
Resigned on
26 October 2023
Nationality
British
Occupation
Investment Management

Average house price in the postcode SW1E 5LB £235,000

TRINITY TOPCO LIMITED

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 January 2020
Resigned on
26 October 2023
Nationality
British
Occupation
Investment Management

Average house price in the postcode SW1E 5LB £235,000

TRINITY BIDCO LIMITED

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 January 2020
Resigned on
26 October 2023
Nationality
British
Occupation
Investment Management

Average house price in the postcode SW1E 5LB £235,000

THE CANNING GROUP INTERNATIONAL LTD

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
16 July 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

THE CANNING GROUP UK LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
16 July 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

THE CANNING GROUP HOLDINGS LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
16 July 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

RUTLAND REGISTRATIONS LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
29 April 2016
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

MEL MIDCO LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
FUND MANAGER

MEL BIDCO LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
2 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

MEL TOPCO LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
2 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

RUTLAND III CILP GP LIMITED

Correspondence address
Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
26 September 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

RUTLAND III GP LLP

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
llp-designated-member
Date of birth
December 1957
Appointed on
18 July 2013
Resigned on
31 December 2023

RUTLAND III SPV LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
17 July 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

RUTLAND FUND II SPV LIMITED

Correspondence address
27 STRAWBERRY HILL ROAD, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW1 4PZ
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
4 July 2007
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode TW1 4PZ £1,805,000

RUTLAND II CILP GP LIMITED

Correspondence address
27 STRAWBERRY HILL ROAD, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW1 4PZ
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
20 October 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCE EXECUTIVE

Average house price in the postcode TW1 4PZ £1,805,000

RUTLAND HOLDCO LIMITED

Correspondence address
27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ
Role ACTIVE
director
Date of birth
December 1957
Appointed on
17 May 2004
Resigned on
31 December 2023
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode TW1 4PZ £1,805,000

RUTLAND PARTNERS LLP

Correspondence address
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ
Role ACTIVE
llp-designated-member
Date of birth
December 1957
Appointed on
5 November 2003
Resigned on
31 December 2023

Average house price in the postcode TW1 4PZ £1,805,000

RUTLAND FUND SPV LIMITED

Correspondence address
27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ
Role ACTIVE
director
Date of birth
December 1957
Appointed on
14 May 2002
Resigned on
31 December 2023
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode TW1 4PZ £1,805,000