Nicholas Philip VINER

Total number of appointments 18, 9 active appointments

PROFILE BOOKS HOLDINGS LIMITED

Correspondence address
29 Cloth Fair, London, England, EC1A 7JQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
30 September 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC1A 7JQ £2,302,000

THE JEWISH MUSEUM LONDON

Correspondence address
Residential Tower 353-359 Finchley Road, London, England, NW3 6ET
Role ACTIVE
director
Date of birth
July 1961
Appointed on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6ET £1,136,000

ALEXANDER HAUS (UK) LIMITED

Correspondence address
36 Belsize Avenue, London, United Kingdom, NW3 4AH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4AH £798,000

ARCHITECTURAL ASSOCIATION (INCORPORATED)

Correspondence address
36 Belsize Avenue, London, England, NW3 4AH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
12 June 2017
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4AH £798,000

THE CIRCLE.EXPERT LIMITED

Correspondence address
36 Belsize Avenue, London, England, NW3 4AH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
24 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4AH £798,000

THE BELSIZE SQUARE SYNAGOGUE

Correspondence address
51 Belsize Square, London, NW3 4HX
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 June 2015
Nationality
British
Occupation
Chief Executive

JW3 TRUST LIMITED

Correspondence address
341 - 351, Finchley Road, London, England, NW3 6ET
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 November 2013
Resigned on
23 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6ET £1,136,000

JW3 DEVELOPMENT

Correspondence address
341-351 Finchley Road, London, United Kingdom, NW3 6ET
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 October 2013
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6ET £1,136,000

PROFILE BOOKS LIMITED

Correspondence address
29 Cloth Fair, London, England, EC1A 7JQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 July 2013
Resigned on
10 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC1A 7JQ £2,302,000


FIREFLY CAPITAL MANAGEMENT LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
18 August 2015
Resigned on
5 July 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY GROUP LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
18 August 2015
Resigned on
5 July 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode W1U 8EW £388,133,000

INSTITUTE OF IMAGINATION

Correspondence address
11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
July 1961
Appointed on
30 July 2014
Resigned on
11 March 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode SW1Y 4LB £3,510,000

FIREFLY CAPITAL PROPERTIES LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
29 April 2014
Resigned on
5 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

KAIZEN SURVEILLANCE SOLUTIONS LIMITED

Correspondence address
7th Floor South Block 55 Baker Street, London, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
29 April 2014
Resigned on
31 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

HATHERLEY MEWS LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
10 April 2014
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY CAPITAL LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1961
Appointed on
17 January 2014
Resigned on
31 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

KAIZEN SURVEILLANCE SOLUTIONS LIMITED

Correspondence address
11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
July 1961
Appointed on
29 April 2013
Resigned on
29 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

POP-UP THEATRE LIMITED

Correspondence address
36 BELSIZE AVENUE, LONDON, NW3 4AH
Role
Director
Date of birth
July 1961
Appointed on
6 October 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NW3 4AH £798,000