Samir Rahmatullah SAYEED

Total number of appointments 16, 16 active appointments

DARK STAR ASSET MANAGEMENT LIMITED

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 June 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Director

DSAM LLP

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
5 April 2023

FABRIIK HOLDINGS LIMITED

Correspondence address
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 March 2022
Nationality
British
Occupation
Company Director

ROCKWALLET HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 January 2021
Nationality
British
Occupation
Business Person

DSAM LIMITED

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 October 2020
Nationality
British
Occupation
Banker

QUERCUS RENEWABLE HOLDING 1 LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

KERNICK AND TRETHOSA SOLAR LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

BURTON SOLAR FARM LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

TIERS CROSS SOLAR LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

STANTON SOLAR LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

SIDLESHAM RENEWABLES LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

QUERCUS RENEWABLE HOLDING 2 LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

AMINA HOLDINGS LTD

Correspondence address
42 Christchurch Avenue, Harrow, England, HA3 8NJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 December 2017
Nationality
British
Occupation
Banker

Average house price in the postcode HA3 8NJ £779,000

SC BEAUMONT CONSULTANCY LTD

Correspondence address
Suite 1, First Floor 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 April 2016
Nationality
British
Occupation
Banker

S1 CONSULTANCY SERVICES LIMITED

Correspondence address
42 Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA3 8NJ £779,000

AMALTHEA CAPITAL LLP

Correspondence address
35 Grosvenor Street, London, W1K 4QX
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
25 March 2014
Resigned on
9 March 2016

Average house price in the postcode W1K 4QX £155,000