Pathiq Malhaar Jaymin TRIVEDI

Total number of appointments 20, 20 active appointments

BRIGGATE STUDIOS LIMITED

Correspondence address
Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 August 2023
Nationality
British
Occupation
Director

OBRIZUM GROUP LTD.

Correspondence address
Celeres Capital Advisors, 15 Upper Grosvenor Street, London, England, W1K 7PJ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 September 2022
Nationality
British
Occupation
Investment Director

PEMBRIDGE GARDENS LIMITED

Correspondence address
Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
6 July 2022
Nationality
British
Occupation
Director

THE CHAMBERS BUILDING LEEDS LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 June 2022
Resigned on
24 July 2024
Nationality
British
Occupation
Director

THE CHAMBERS LEEDS LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 May 2022
Nationality
British
Occupation
Director

THE EXCHANGE OPCO LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
18 May 2022
Nationality
British
Occupation
Director

THE EXCHANGE LEEDS LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
5 May 2022
Nationality
British
Occupation
Director

OPUS TOPCO LIMITED

Correspondence address
Newport House, 15 The Grange, St. Peter Port, Guernsey, Guernsey, GY1 2QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
15 January 2022
Nationality
British
Occupation
Director

CLOVER JFL LIMITED

Correspondence address
3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8QH £1,164,000

ABC HOPCO LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
11 November 2020
Nationality
British
Occupation
Director

ABC OPCO LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
10 November 2020
Nationality
British
Occupation
Director

THE ANYVAN GROUP LIMITED

Correspondence address
5th Floor The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
15 October 2020
Nationality
British
Occupation
Director

ANYVAN LIMITED

Correspondence address
Anyvan Ltd. 5th Floor The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
7 October 2020
Nationality
British
Occupation
Director

STUDIOUS BUILDING (BRIGHTON) LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
10 February 2020
Resigned on
24 July 2024
Nationality
British
Occupation
Director

STUDIOUS (BRIGHTON) LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 December 2019
Resigned on
24 July 2024
Nationality
British
Occupation
Director

PUSH DR LIMITED

Correspondence address
First Floor, Arkwright House Parsonage Gardens, Manchester, Greater Manchester, England, M3 2LF
Role ACTIVE
director
Date of birth
July 1981
Appointed on
7 December 2019
Resigned on
6 September 2021
Nationality
British
Occupation
Director

JAJA FINANCE LTD

Correspondence address
3rd Floor 3 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
July 1981
Appointed on
8 October 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8QH £1,164,000

JAJA FINANCE HOLDING (UK) LIMITED

Correspondence address
3rd Floor 3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
July 1981
Appointed on
11 July 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8QH £1,164,000

SHAMROCK SPV LIMITED

Correspondence address
15 Upper Grovesnor Street, London, United Kingdom, W1K 7PJ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

CELERES CAPITAL ADVISORS LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
22 February 2018
Nationality
British
Occupation
Director