Simon Nicholas CHAMP

Total number of appointments 20, 17 active appointments

FISTRAL LEISURE LIMITED

Correspondence address
16 Addison Grove, London, England, W4 1ER
Role ACTIVE
director
Date of birth
May 1967
Appointed on
7 February 2024
Resigned on
20 September 2024
Nationality
British
Occupation
None

Average house price in the postcode W4 1ER £3,098,000

KEYLOC CAPITAL LIMITED

Correspondence address
30 Newman Street, London, Greater London, United Kingdom, W1T 1PT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
22 September 2023
Nationality
British
Occupation
Director

CASABEAIBIZA LIMITED

Correspondence address
16 Addison Grove, London, England, W4 1ER
Role ACTIVE
director
Date of birth
May 1967
Appointed on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W4 1ER £3,098,000

KEYLOC HOLDINGS LTD

Correspondence address
30 Newman Street, London, Greater London, United Kingdom, W1T 1PT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
26 April 2023
Nationality
British
Occupation
Director

PADELTASTIC HOLDINGS LTD

Correspondence address
16 Addison Grove, London, England, W4 1ER
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 June 2022
Nationality
British
Occupation
Financier

Average house price in the postcode W4 1ER £3,098,000

PADELTASTIC LTD

Correspondence address
Salatin House 19 Cedar Road, Sutton, England, SM2 5DA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 December 2021
Nationality
British
Occupation
Partner

Average house price in the postcode SM2 5DA £344,000

NEWSTEAD CAPITAL RELF GP II LLP

Correspondence address
30 Newman Street, London, England, W1T 1PT
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
21 October 2021

R&D ADVICE LIMITED

Correspondence address
16 Addison Grove, London, England, W4 1ER
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W4 1ER £3,098,000

SPRK HOLDINGS LTD

Correspondence address
10 John Street, London, England, WC1N 2EB
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2EB £4,260,000

SPRK CAPITAL LIMITED

Correspondence address
33 Newman Street, London, United Kingdom, W1 1PT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
26 June 2020
Nationality
British
Occupation
Fund Manager

THE STABLE BAR & RESTAURANTS LIMITED

Correspondence address
34 Anyards Road, Cobham, England, KT11 2LA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
9 June 2020
Nationality
British
Occupation
None

Average house price in the postcode KT11 2LA £642,000

THE STABLE PIZZA & CIDER LIMITED

Correspondence address
34 Anyards Road, Cobham, England, KT11 2LA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
9 June 2020
Nationality
British
Occupation
None

Average house price in the postcode KT11 2LA £642,000

SOURDOUGH SOUTH LIMITED

Correspondence address
16 Addison Grove, Chiswick, London, United Kingdom, W4 1ER
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 December 2019
Nationality
British
Occupation
None

Average house price in the postcode W4 1ER £3,098,000

NEWSTEAD CAPITAL LIMITED

Correspondence address
81 Rivington Street, London, United Kingdom, EC2A 3AY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3AY £1,283,000

POTS&CO LTD

Correspondence address
Huddle Hammersmith 3 Shortlands, London, United Kingdom, W6 8DA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
3 November 2016
Resigned on
10 December 2024
Nationality
British
Occupation
Chief Executive

SMIDSY LTD.

Correspondence address
The Frames, Unit 2.05 1 Phipp St, London, England, EC2A 4PS
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 November 2016
Nationality
British
Occupation
Ceo Of Investment Company

CROATIA DELUXE LLP

Correspondence address
16 Addison Grove, Bedford Park, London, Chiswick, W4 1ER
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
11 April 2006

Average house price in the postcode W4 1ER £3,098,000


PSC CREDIT HOLDINGS LLP

Correspondence address
8 Hanover Street, London, England, W1S 1YQ
Role RESIGNED
llp-designated-member
Date of birth
May 1967
Appointed on
4 November 2013
Resigned on
7 June 2018

Average house price in the postcode W1S 1YQ £2,525,000

FUELTECH LTD

Correspondence address
Unit D5 Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire, United Kingdom, TF1 7GX
Role RESIGNED
director
Date of birth
May 1967
Appointed on
15 May 2013
Resigned on
12 November 2013
Nationality
British
Occupation
Director

PANMURE LIBERUM CAPITAL LIMITED

Correspondence address
Ropemaker Place Level 12 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role RESIGNED
director
Date of birth
May 1967
Appointed on
1 October 2007
Resigned on
28 October 2013
Nationality
British
Occupation
Stockbroker