Simon George GILBERT

Total number of appointments 41, 31 active appointments

THE COACH TRAVEL GROUP LIMITED

Correspondence address
41 Bedford Square, London, England, England, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3HX £9,269,000

PROJECT ROMAN MIDCO LIMITED

Correspondence address
41 Bedford Square, London, England, England, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3HX £9,269,000

PROJECT ROMAN TOPCO LIMITED

Correspondence address
41 Bedford Square, London, United Kingdom, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
29 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3HX £9,269,000

MEDICAL IMAGING SOLUTIONS LIMITED

Correspondence address
26-27 Capitol Park, Capitol Way, Colindale, London, England, NW9 0EQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 November 2023
Resigned on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW9 0EQ £64,000

MIS HEALTHCARE LIMITED

Correspondence address
26-27 Capitol Park, Capitol Way, Colindale, London, England, NW9 0EQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 November 2023
Resigned on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW9 0EQ £64,000

PLUNO BIDCO LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
12 September 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Director

PLUNO TOPCO LIMITED

Correspondence address
41 Bedford Square, London, United Kingdom, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
12 September 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3HX £9,269,000

H2 PORTFOLIO SERVICES LLP

Correspondence address
41 Bedford Square, London, United Kingdom, WC1B 3HX
Role ACTIVE
llp-designated-member
Date of birth
March 1970
Appointed on
30 May 2022

Average house price in the postcode WC1B 3HX £9,269,000

GLOBAL VEHICLE GROUP LIMITED

Correspondence address
County Gates Ashton Road, Bristol, England, BS3 2JH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS3 2JH £88,000

INTERPRES TOPCO LIMITED

Correspondence address
County Gates Ashton Road, Bristol, England, BS3 2JH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS3 2JH £88,000

SGGLPI LIMITED

Correspondence address
The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England, B76 9QW
Role ACTIVE
director
Date of birth
March 1970
Appointed on
24 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B76 9QW £829,000

OPTICUS NOMINEECO LIMITED

Correspondence address
7 Colindeep Lane, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
11 December 2020
Nationality
British
Occupation
Director

OPTICUS H2 NEWCO LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
March 1970
Appointed on
11 December 2020
Nationality
British
Occupation
Director

TRUPANON BIDCO LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 December 2020
Nationality
British
Occupation
Investment Professional

Average house price in the postcode LS1 4DL £5,294,000

NEORION BIDCO LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 December 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Investment Professional

TRUPANON TOPCO LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 December 2020
Nationality
British
Occupation
Investment Professional

Average house price in the postcode LS1 4DL £5,294,000

NEORION TOPCO LIMITED

Correspondence address
41 Bedford Square, London, United Kingdom, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 December 2020
Nationality
British
Occupation
Investment Professional

Average house price in the postcode WC1B 3HX £9,269,000

OBICE BIDCO LIMITED

Correspondence address
Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
4 June 2019
Resigned on
24 October 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode CF34 0AH £629,000

OBICE MIDCO LIMITED

Correspondence address
Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
3 June 2019
Resigned on
24 October 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode CF34 0AH £629,000

OBICE TOPCO LIMITED

Correspondence address
Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
31 May 2019
Resigned on
24 October 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode CF34 0AH £629,000

ARTIFEX TOPCO LIMITED

Correspondence address
Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 March 2018
Resigned on
24 May 2022
Nationality
British
Occupation
Director

ARTIFEX BIDCO LIMITED

Correspondence address
Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 March 2018
Resigned on
24 May 2022
Nationality
British
Occupation
Director

H2 PORTES 2 LIMITED

Correspondence address
Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
7 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode DN3 1QR £2,788,000

H2 PORTES TOPCO LIMITED

Correspondence address
Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
4 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode DN3 1QR £2,788,000

H2 PORTES 1 LIMITED

Correspondence address
Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
4 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode DN3 1QR £2,788,000

H2 EQUITY PARTNERS LIMITED

Correspondence address
41 Bedford Square, London, England, WC1B 3HX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 3HX £9,269,000

ACESO HEALTHCARE GROUP HOLDINGS LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 December 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1U 3RN £2,800,000

HANCOCKS GROUP HOLDINGS LIMITED

Correspondence address
25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 November 2012
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5TX £1,746,000

WORLD OF SWEETS GROUP LIMITED

Correspondence address
25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
24 October 2012
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5TX £1,746,000

IB HOLDCO LIMITED

Correspondence address
25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
24 October 2012
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5TX £1,746,000

HANCOCKS MIDCO LIMITED

Correspondence address
25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
24 October 2012
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5TX £1,746,000


ACESO HEALTHCARE LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role RESIGNED
director
Date of birth
March 1970
Appointed on
8 December 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1U 3RN £2,800,000

ACESO HEALTHCARE HOLDINGS LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role RESIGNED
director
Date of birth
March 1970
Appointed on
8 December 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1U 3RN £2,800,000

EUROCELL PLC

Correspondence address
Eurocell Limited Clover Nock Lane, Alfreton, Derby, United Kingdom, DE55 4RF
Role RESIGNED
director
Date of birth
March 1970
Appointed on
11 September 2013
Resigned on
4 February 2015
Nationality
British
Occupation
Ned

Average house price in the postcode DE55 4RF £947,000

EUROCELL HOLDINGS LIMITED

Correspondence address
Eurocell Limited Clover Nock Lane, Alfreton, Derby, United Kingdom, DE55 4RF
Role RESIGNED
director
Date of birth
March 1970
Appointed on
11 September 2013
Resigned on
4 February 2015
Nationality
British
Occupation
Ned

Average house price in the postcode DE55 4RF £947,000

WATER NEWCO HOLDINGS LIMITED

Correspondence address
2100 The Crescent, Solihull Parkway, Birmingham Business Park, Birmingham, Birmingham, United Kingdom, B37 7YE
Role
director
Date of birth
March 1970
Appointed on
23 October 2012
Resigned on
2 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

UNIPART AUTOMOTIVE LIMITED

Correspondence address
2100 The Crescent, Solihull Parkway,, Birmingham Business Park,, Birmingham, Birmingham, United Kingdom, B37 7YE
Role
director
Date of birth
March 1970
Appointed on
23 October 2012
Resigned on
14 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

CHARITY DIGITAL TRUST

Correspondence address
C/O Burgess Hodgson Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
March 1970
Appointed on
8 December 2009
Resigned on
24 February 2015
Nationality
British
Occupation
Investment Partner

COSALT PUBLIC LIMITED COMPANY

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
March 1970
Appointed on
30 November 2009
Resigned on
9 December 2010
Nationality
British
Occupation
Partner

HANOVER INVESTORS MANAGEMENT LLP

Correspondence address
55 Broxash Road, London, SW11 6AD
Role RESIGNED
llp-member
Date of birth
March 1970
Appointed on
1 September 2009
Resigned on
31 May 2011

Average house price in the postcode SW11 6AD £1,473,000

FAIRPOINT GROUP PLC

Correspondence address
Fairclough House Church Street, Adlington, Chorley, United Kingdom, PR3 2FE
Role RESIGNED
director
Date of birth
March 1970
Appointed on
5 September 2007
Resigned on
16 December 2011
Nationality
British
Occupation
M A And Corporate Development

Average house price in the postcode PR3 2FE £671,000