Rupert Edward PEARCE

Total number of appointments 35, 30 active appointments

VITRIFI LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 June 2024
Nationality
British
Occupation
None

HVS SITECO LTD

Correspondence address
Pennine Place 2a Charing Cross Road, Pennine Place, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HVS GRIDCO LTD

Correspondence address
Pennine Place 2a Charing Cross Road, Pennine Place, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

CRYOBATTERY ONE LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, Pennine Place, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HIGHVIEW POWER LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, Pennine Place, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HIGHVIEW ENTERPRISES LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 February 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

INMARSAT MARITIME VENTURES LIMITED

Correspondence address
99 City Road, London, England, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 October 2020
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

ISAT CONNECT BIDCO LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 July 2020
Resigned on
26 February 2021
Nationality
British
Occupation
None

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT NEW VENTURES LIMITED

Correspondence address
99 City Road, London, United Kingdom, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 September 2018
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

NEWWAVE BROADBAND LIMITED

Correspondence address
99 City Road, London, United Kingdom, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
13 January 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT SOLUTIONS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT INVESTMENTS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GROUP LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT FINANCE LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT VENTURES LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT HOLDINGS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

STRATOS GLOBAL HOLDINGS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT US INVESTMENTS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GLOBAL LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT LEASING (TWO) LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT LEASING LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Nationality
British
Occupation
Driector

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT FINANCE III LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT SERVICES LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT SOLUTIONS GLOBAL LIMITED

Correspondence address
99 City Road, London, United Kingdom, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT (IP) COMPANY LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT EMPLOYEE SHARE PLAN TRUSTEES LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT NAVIGATION VENTURES LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GLOBAL XPRESS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2012
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GROUP HOLDINGS LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 July 2011
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

EUROPASAT LIMITED

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 July 2008
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000


TECHUK LTD

Correspondence address
99 City Road, London, England, EC1Y 1AX
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 March 2016
Resigned on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GROUP LIMITED

Correspondence address
37 St James Drive, London, SW13 7RN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
14 June 2005
Resigned on
31 December 2005
Nationality
British
Occupation
Lawyer

ATLAS VENTURE LLP

Correspondence address
37 St. James's Drive, London, SW17 7RN
Role RESIGNED
llp-designated-member
Date of birth
March 1964
Appointed on
17 February 2004
Resigned on
3 January 2005

Average house price in the postcode SW17 7RN £1,840,000

OUT-TAKE LIMITED

Correspondence address
37 Saint Jamess Drive, London, SW17 7RN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
6 April 2001
Resigned on
1 November 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW17 7RN £1,840,000

ATLAS VENTURE UK LIMITED

Correspondence address
37 Saint Jamess Drive, London, SW17 7RN
Role
director
Date of birth
March 1964
Appointed on
30 November 2000
Resigned on
3 January 2005
Nationality
British
Occupation
Venture Capital

Average house price in the postcode SW17 7RN £1,840,000