Pietro BEZZA
Total number of appointments 21, 21 active appointments
CONNECT VENTURES KITE (FP) LLP
- Correspondence address
- 125 London Wall, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1971
- Appointed on
- 17 September 2024
CONNECT VENTURES FOUR INVESTMENTS LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, United Kingdom, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 3 August 2023
CONNECT VENTURES FOUR (SCOTLAND) LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, United Kingdom, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 November 2021
CONNECT VENTURES FOUR (ENGLAND) LIMITED
- Correspondence address
- 125 London Wall, London, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 November 2021
78 BELSIZE PARK GARDENS LIMITED
- Correspondence address
- Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 2 July 2021
MAKE AND GROW LTD
- Correspondence address
- 20-22 Bedford Row, 4th Floor, London, United Kingdom, WC1R 4EB
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 11 December 2020
- Resigned on
- 16 September 2024
TRUELAYER GROUP HOLDINGS LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, England, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 4 November 2020
- Resigned on
- 17 September 2021
CITYMAPPER LIMITED
- Correspondence address
- 89 Great Eastern Street, 4th Floor, London, England, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 21 September 2020
- Resigned on
- 15 March 2023
SUPERTHREAD IO LIMITED
- Correspondence address
- 20-22 Bedford Row, 4th Floor, London, United Kingdom, WC1R 4EB
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 12 August 2020
PURPLE DOT TECHNOLOGIES LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, England, England, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 September 2019
- Resigned on
- 4 April 2024
CONNECT VENTURES THREE (SCOTLAND) LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, United Kingdom, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 17 January 2019
CONNECT VENTURES THREE (ENGLAND) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 January 2019
EDUME LIMITED
- Correspondence address
- 2nd Floor Unit 8 Barley Mow Centre 10 Barley Mow Passage, London, United Kingdom, W4 4PH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 13 November 2018
- Resigned on
- 20 December 2021
GENIE AI LIMITED
- Correspondence address
- 20-22 Bedford Row, 4th Floor, London, England, WC1R 4EB
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 9 October 2018
- Resigned on
- 20 April 2021
STEPSIZE LTD
- Correspondence address
- 71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
- Role ACTIVE
- Director
- Appointed on
- 3 October 2016
- Nationality
- ITALIAN
- Occupation
- ENTREPRENEUR
WESLASH LIMITED
- Correspondence address
- 4th Floor 89 Great Eastern Street, London, England, England, EC2A 3HX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 27 July 2016
CONNECT VENTURES TWO (SCOTLAND) LIMITED
- Correspondence address
- Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 10 August 2015
CONNECT VENTURES TWO (ENGLAND) LIMITED
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 August 2015
Average house price in the postcode EC1A 4HY £227,000
CONNECT VENTURES ONE (FP) LLP
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1971
- Appointed on
- 19 January 2012
Average house price in the postcode EC1A 4HY £227,000
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
Average house price in the postcode EC1A 4HY £227,000
CONNECT VENTURES LLP
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1971
- Appointed on
- 24 August 2011
Average house price in the postcode EC1A 4HY £227,000