Samuel Michael Howard ELLIS
Total number of appointments 42, 41 active appointments
WSELP MASTER 2 LTD
- Correspondence address
- Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 17 July 2024
- Resigned on
- 9 October 2024
MAPLES FIDUCIARY SERVICES (UK) LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 30 November 2023
MAPLESFS UK GROUP SERVICES LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 30 November 2023
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 30 November 2023
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 30 November 2023
MAGENTA NON-U.S. BUYER LTD
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 10 October 2023
WSELP SUB UK HOLDCO LTD
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 24 July 2023
- Resigned on
- 9 October 2024
MYDDELTON SQUARE 43-53 FREEHOLD LIMITED
- Correspondence address
- Providence House Providence Place, London, England, N1 0NT
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 1 June 2023
Average house price in the postcode N1 0NT £2,281,000
AUTOTRANS HOLDING LTD.
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 24 March 2023
WSELP MANCO LTD
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 20 October 2022
- Resigned on
- 9 October 2024
WSELP MASTER LTD
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 19 October 2022
- Resigned on
- 9 October 2024
MAPLESFS SERVICE COMPANY (UK) LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 5 October 2022
GLOBAL FALCON HOLDINGS LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 31 January 2022
INVESTINDUSTRIAL ACQUISITION CORP. (IIAC)
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 17 December 2021
FIVE ARROWS GLOBAL LOAN INVESTMENTS II PLC
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 11 November 2021
HAYDOCK FINANCE NO.2 LIMITED
- Correspondence address
- 200 Aldersgate Street, 11th Floor, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 14 January 2022
PARAGON MORTGAGES (NO.26) HOLDINGS LIMITED
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
Average house price in the postcode B91 3QJ £21,292,000
PARAGON MORTGAGES (NO.26) PLC
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
Average house price in the postcode B91 3QJ £21,292,000
PARAGON MORTGAGES (NO.27) HOLDINGS LIMITED
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, England, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
Average house price in the postcode B91 3QJ £21,292,000
PARAGON MORTGAGES (NO.27) PLC
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
Average house price in the postcode B91 3QJ £21,292,000
PARAGON MORTGAGES (NO.28) HOLDINGS LIMITED
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, England, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
Average house price in the postcode B91 3QJ £21,292,000
PARAGON MORTGAGES (NO.28) PLC
- Correspondence address
- 51 Homer Road, Solihull, West Midlands, B91 3QJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
Average house price in the postcode B91 3QJ £21,292,000
RAVELIN LEASING SERVICES (UK) LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 12 April 2022
ALBION NO.4 HOLDINGS LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 14 January 2022
ALBION NO.4 PLC
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 14 January 2022
RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) PLC
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 1 April 2022
MASLOW LOAN FUNDING LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 8 October 2021
- Resigned on
- 14 February 2022
KEENSIGHT PERFORMANCE (UK) LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 28 May 2021
- Resigned on
- 18 December 2024
KEENSIGHT CAPITAL (UK) LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 28 May 2021
HIGHCLERE TURBOPROP LEASING 1 LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 20 April 2021
- Resigned on
- 7 April 2022
TPG VI PAPA UK 2018 HOLDINGS, LTD.
- Correspondence address
- 11th Floor, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 9 November 2020
GOSHAWK MANAGEMENT (UK) LIMITED
- Correspondence address
- 18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 16 July 2020
Average house price in the postcode SS14 3JJ £372,000
GPM CH TRADING GP LIMITED
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 29 June 2020
TINA TEST 6 LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 6 June 2019
TINA TEST 4 LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 31 May 2019
FIVE ARROWS GLOBAL LOAN INVESTMENTS PLC
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, Greater London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 18 December 2018
BRITISH VITA (LUX II) S.A.R.L.
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 29 August 2018
BRITISH VITA GROUP S.A.R.L.
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 29 August 2018
OCEONIX SERVICES LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 4 January 2018
OCEONICS SERVICES LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 4 January 2018
LEON LEASE FINANCING LIMITED
- Correspondence address
- 11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role RESIGNED
- director
- Date of birth
- September 1978
- Appointed on
- 19 July 2019
- Resigned on
- 4 December 2019