Sanchit SURI

Total number of appointments 18, 18 active appointments

JAB PET ECOSYSTEM HOLDINGS LTD

Correspondence address
14th Floor 20 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
6 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

PINNACLE INSURANCE MANAGEMENT SERVICES LIMITED

Correspondence address
4th Floor, Limelight, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 December 2024
Nationality
British
Occupation
Global Chief Financial Officer

Average house price in the postcode WD6 1JH £12,887,000

PINNACLE INSURANCE LIMITED

Correspondence address
4th Floor Limelight, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 December 2024
Nationality
British
Occupation
Global Chief Financial Officer

Average house price in the postcode WD6 1JH £12,887,000

PINNACLE PET GROUP LIMITED

Correspondence address
16th Floor 20 Eastbourne Terrace, London, England, W2 6LG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 September 2024
Nationality
British
Occupation
Global Chief Financial Officer

Average house price in the postcode W2 6LG £68,535,000

CLARUS TECHNOLOGY HOLDINGS LTD

Correspondence address
14th Floor 20 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

ANIMAL FRIENDS INVESTMENTS LIMITED

Correspondence address
Pinnacle House A1 Barnet Way, Borehamwood, England, WD6 2XX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
31 August 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

ANIMAL FRIENDS INSURANCE SERVICES LIMITED

Correspondence address
Animal Friends House The Crescent Sun Rise Way, Solstice Park, Amesbury, Wiltshire, SP4 7QA
Role ACTIVE
director
Date of birth
August 1979
Appointed on
31 August 2023
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP4 7QA £755,000

CORRELATION ONE INVESTMENTS (EUROPE) LIMITED

Correspondence address
14th Floor 20 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
31 August 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

JAB PET HOLDINGS LTD

Correspondence address
14th Floor 20 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

SURE THING INSURANCE SERVICES LTD

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

TRINITYM LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

POLICY EXPERT LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC TECHNOLOGY LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC GROUP TECHNOLOGY LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC GROUP LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC GROUP HOLDINGS LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

STABILIS MGA LTD

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000

ICEBERG (UK) HOLDINGS LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 November 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4AY £2,435,000