SIMON TOBELEM

Total number of appointments 11, 8 active appointments

1A1Z LIMITED

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
23 March 2018
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W2 6LQ £1,404,000

PERATECH HOLDCO LTD

Correspondence address
Ips Innovate Unit 9, Chartermark Way, Catterick Garrison, North Yorkshire, England, DL9 4QJ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 October 2017
Resigned on
18 July 2023
Nationality
French
Occupation
Businessman

Average house price in the postcode DL9 4QJ £329,000

NET4 HOLDINGS LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
15 September 2017
Resigned on
20 March 2024
Nationality
French
Occupation
None

Average house price in the postcode W2 6LQ £1,404,000

FLO CONNECT LIMITED

Correspondence address
115 EASTBOURNE MEWS 115 EASTBOURNE MEWS, LONDON, UNITED KINGDOM, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
6 February 2017
Nationality
FRENCH
Occupation
CEO ARIE CAPITAL LTD

Average house price in the postcode W2 6LQ £1,404,000

FLO DATA LIMITED

Correspondence address
115 EASBOURNE MEWS EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
6 February 2017
Nationality
FRENCH
Occupation
CEO ARIE CAPITAL LTD

Average house price in the postcode W2 6LQ £1,404,000

ARIE CAPITAL LIMITED

Correspondence address
34 South Molton Street, London, United Kingdom, W1K 5RG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 January 2016
Resigned on
10 December 2024
Nationality
French
Occupation
Managing Director

ACPP REDHALL LIMITED

Correspondence address
14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE, BRISTOL, UNITED KINGDOM, BS37 5JW
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
29 January 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

REALIS INVESTMENT HOUSE LIMITED

Correspondence address
9 ACTON HILL MEWS, UXBRIDGE ROAD, ACTON, LONDON, ENGLAND, W3 9QN
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
28 September 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W3 9QN £499,000


NVF TECH LTD

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
10 February 2017
Resigned on
21 July 2017
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W2 6LQ £1,404,000

FLO LIVE LIMITED

Correspondence address
115 EASTBOURNE MEWS EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
6 February 2017
Resigned on
20 September 2019
Nationality
FRENCH
Occupation
CEO ARIE CAPITAL LTD

Average house price in the postcode W2 6LQ £1,404,000

LONDON SEPHARDI TRUST

Correspondence address
34 SOUTH MOLTON STREET, LONDON, ENGLAND, W1K 5RG
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2014
Resigned on
7 July 2016
Nationality
FRENCH
Occupation
INVESTMENT BANKER