PIETRO BEZZA

Total number of appointments 7, 2 active appointments

TRUELAYER LIMITED

Correspondence address
8 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
1 August 2016
Nationality
ITALIAN
Occupation
MANAGING PARNTER

Average house price in the postcode EC2R 8DN £42,216,000

CONNECT VENTURES ONE (GP) LTD

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 August 2011
Nationality
Italian
Occupation
Entrepreneur

Average house price in the postcode EC1A 4HY £227,000


TENDIES TWO LIMITED

Correspondence address
C/O MAINSPRING FUND SERVICES LIMITED, 20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4EB
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
22 February 2018
Resigned on
24 February 2021
Nationality
ITALIAN
Occupation
DIRECTOR

MASTERED LIMITED

Correspondence address
UNIT 11 16-30 PROVOST STREET, LONDON, ENGLAND, N1 7NG
Role
Director
Date of birth
October 1971
Appointed on
1 July 2014
Nationality
ITALIAN
Occupation
VENTURE CAPITAL

TINKA GAMES LIMITED

Correspondence address
KEMP HOUSE 152 - 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
20 May 2014
Resigned on
9 July 2019
Nationality
ITALIAN
Occupation
DIRECTOR

PICKLIVE LIMITED

Correspondence address
11, VIA PRIVATA MARIA TERESA, MILAN, 20123, ITALY
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
20 May 2011
Resigned on
18 July 2012
Nationality
ITALIAN
Occupation
DIRECTOR

ADIP GELATO LIMITED

Correspondence address
C/O SEYMOUR KING 3 ACCOMMODATION ROAD, LONDON, UNITED KINGDOM, NW11 8ED
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
19 May 2010
Resigned on
28 May 2014
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8ED £595,000