Paul WILSON

Total number of appointments 11, 11 active appointments

ARGENTA SYNDICATE MANAGEMENT LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

ARGENTA HOLDINGS LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

XL INSURANCE COMPANY SE

Correspondence address
20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
April 1951
Appointed on
5 May 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Director

UNIGESTION (UK) LTD.

Correspondence address
123 Victoria Street, 2nd Floor, Myo, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 January 2018
Resigned on
30 June 2025
Nationality
British
Occupation
Chairman

AXA XL INSURANCE COMPANY UK LIMITED

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 August 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Non Executive Director

AXA XL UNDERWRITING AGENCIES LIMITED

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 August 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Non Executive Director

WORLD PLATINUM INVESTMENT COUNCIL LIMITED

Correspondence address
Foxglove House 166 Piccadilly, London, United Kingdom, W1J 9EF
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 December 2014
Resigned on
1 October 2022
Nationality
British
Occupation
Chief Executive Officer

KS UNDERWRITING LLP

Correspondence address
Cold Overton Hall Cold Overton, Oakham, Leicestershire, LE15 7QA
Role ACTIVE
llp-member
Date of birth
April 1951
Appointed on
15 September 2009
Resigned on
31 December 2022

Average house price in the postcode LE15 7QA £1,029,000

WILSON UNDERWRITING LLP

Correspondence address
Cold Overton Hall Cold Overton, Oakham, Leicestershire, LE15 7QA
Role ACTIVE
llp-member
Date of birth
April 1951
Appointed on
8 September 2009
Resigned on
31 December 2022

Average house price in the postcode LE15 7QA £1,029,000

ACTION AGAINST HUNGER ENTERPRISES LIMITED

Correspondence address
Mitre Building 6 Mitre Passage, London, United Kingdom, SE10 0ER
Role ACTIVE
director
Date of birth
April 1951
Appointed on
17 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

ACTION AGAINST HUNGER UK

Correspondence address
Mitre Building 6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 February 1999
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SE10 0ER £411,000