Peter Michael SUGARMAN

Total number of appointments 49, 32 active appointments

ABEX UK DERIVATIVES LIMITED

Correspondence address
Mutual House 70 Conduit Street, London, England, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

ABEX CAPITAL UK LIMITED

Correspondence address
Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

ABEX CAPITAL LIMITED

Correspondence address
Mutual House 70 Conduit Street, London, England, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2GF £127,314,000

JRJ (ABEX) LIMITED

Correspondence address
Mutual House 70 Conduit Street, London, England, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 February 2022
Resigned on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2GF £127,314,000

SALTARE TECHNOLOGIES LIMITED

Correspondence address
Unit 5-6 Cube M4 Business Park Old Gloucester Road, Hambrook, Bristol, England, BS16 1FX
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 1FX £1,240,000

JRJ ACQUISITION (UK) LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

AHTO GROUP LTD

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

MADDOX ACQUISITION LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

LONDON LIONS GROUP LIMITED

Correspondence address
C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 April 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4HD £126,391,000

MADDOX COMMERCIAL PROPERTIES LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

MADDOX COMMERCIAL GROUND RENT LTD

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

MADDOX COMMERCIAL HOLDINGS LTD

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

IPROOV RESEARCH LIMITED

Correspondence address
14, Bank Chambers 25, Jermyn Street,, London., England, SW1Y 6HR
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HR £1,137,000

MADDOX RP LLP

Correspondence address
70 Conduit Street, London, England, W1S 2GF
Role ACTIVE
llp-designated-member
Date of birth
January 1960
Appointed on
28 July 2017

Average house price in the postcode W1S 2GF £127,314,000

OPTIMUM SME FINANCE LIMITED

Correspondence address
Cube M4 Business Park Old Gloucester Road, Bristol, England, BS16 1FX
Role ACTIVE
director
Date of birth
January 1960
Appointed on
23 February 2017
Resigned on
28 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 1FX £1,240,000

CASTELNAU ACQUISITIONS LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

CASTELNAU MANAGEMENT LIMITED

Correspondence address
70 Conduit Street, 4th Floor, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

THORNBURY ACQUISITIONS LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

DEMICA FINANCE LIMITED

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 September 2015
Resigned on
15 December 2015
Nationality
British
Occupation
Director

INSTANT ACCESS SECURITY LIMITED

Correspondence address
6-7 Pollen Street, London, England, W1S 1NJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 June 2015
Resigned on
5 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1NJ £33,597,000

JRJ (ITALY) LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

MADDOX CAPITAL PARTNERS LIMITED

Correspondence address
61 Conduit Street, London, England, W1S 2GB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 May 2015
Resigned on
12 September 2017
Nationality
British
Occupation
Director

QUESTPIT LIMITED

Correspondence address
Penniwells Edgwarebury Lane, Elstree, Borehamwood, Hertfordshire, England, WD6 3RG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
9 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3RG £2,721,000

IPROOV LIMITED

Correspondence address
14, Bank Chambers 25, Jermyn Street,, London, England, SW1Y 6HR
Role ACTIVE
director
Date of birth
January 1960
Appointed on
19 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HR £1,137,000

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Correspondence address
42 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 April 2011
Resigned on
15 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

ETROG LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2GF £127,314,000

MONECOR (LONDON) LIMITED

Correspondence address
26 Finsbury Square, Floor 6, London, England, EC2A 1DS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 October 2009
Resigned on
6 October 2020
Nationality
British
Occupation
Company Director

JRJ VENTURES LLP

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
llp-member
Date of birth
January 1960
Appointed on
12 February 2009

Average house price in the postcode W1S 2GF £127,314,000

JRJ INVESTMENTS LIMITED

Correspondence address
70 Conduit Street, London, United Kingdom, W1S 2GF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2GF £127,314,000

LB BETA FINANCE CAYMAN LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 October 2002
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

LB ALPHA FINANCE CAYMAN LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 June 2002
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

WESTLB MARBLE LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 September 2000
Resigned on
10 May 2001
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000


DEMICA LIMITED

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 July 2015
Resigned on
15 December 2015
Nationality
British
Occupation
Investment Banker

RISK LIMITED

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 July 2015
Resigned on
15 December 2015
Nationality
British
Occupation
Investment Banker

DEM ACQUISITION LIMITED

Correspondence address
61 Conduit Street, London, England, W1S 2GB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 July 2014
Resigned on
29 January 2015
Nationality
British
Occupation
Company Director

HARRIER SOLAR LIMITED

Correspondence address
61 Conduit Street, London, United Kingdom, W1S 2GB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 March 2013
Resigned on
15 April 2016
Nationality
British
Occupation
Company Director

AEE RENEWABLES UK 26 LIMITED

Correspondence address
61 Conduit Street, London, Uk, W1S 2GB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
14 July 2011
Resigned on
17 December 2013
Nationality
British
Occupation
Private Equity

MAREX GROUP PLC

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 February 2010
Resigned on
15 February 2016
Nationality
British
Occupation
Partner Jrj Group

LIBERO VENTURES LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 June 2007
Resigned on
17 December 2008
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

MABLE ASSET FINANCE LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role
director
Date of birth
January 1960
Appointed on
11 May 2006
Resigned on
14 December 2008
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

COHORT INVESTMENTS LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
28 April 2005
Resigned on
28 March 2006
Nationality
British
Occupation
Business Person

Average house price in the postcode NW11 8QS £1,970,000

BAMBURGH INVESTMENTS (UK) LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 September 2002
Resigned on
20 June 2007
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

ALNWICK INVESTMENTS (UK) LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 September 2002
Resigned on
14 June 2007
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

CORFE INVESTMENTS (UK) LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 September 2002
Resigned on
28 June 2007
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

RABO ACCEPTANCES N.V.

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 June 2001
Resigned on
5 June 2001
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

SILVER FERN INVESTMENTS (CAYMAN) LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 April 2001
Resigned on
10 May 2001
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

RABO UK GROUP HOLDINGS UNLIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 January 2001
Resigned on
10 May 2001
Nationality
British
Occupation
Investment Banking

Average house price in the postcode NW11 8QS £1,970,000

THAMES COURT PARTICIPATIONS LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
10 November 2000
Resigned on
10 May 2001
Nationality
British
Occupation
Banker

Average house price in the postcode NW11 8QS £1,970,000

RABO HOLDINGS (UK) LIMITED

Correspondence address
42 The Ridgeway, London, NW11 8QS
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 November 1999
Resigned on
10 May 2001
Nationality
British
Occupation
Investment Banking

Average house price in the postcode NW11 8QS £1,970,000