Sunil MASSON

Total number of appointments 13, 13 active appointments

ZEPHYRUS CAPITAL AVIATION PARTNERS (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

KKR CAPITAL MARKETS HOLDCO LIMITED

Correspondence address
11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 February 2022
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

PF UK MIDCO LTD

Correspondence address
3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

DUKE GLOBAL FUNDING LIMITED

Correspondence address
3rd Floor, Suite 2 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NORTHARK 3 LIMITED

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NORTHARK 1 LIMITED

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NORTHARK 2 PLC

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

RCAC HOLDINGS LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SAPPHIRE AVIATION FINANCE I (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
28 March 2018
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 4LB £3,510,000

AVOLON AEROSPACE UK 8 LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 September 2016
Resigned on
16 January 2019
Nationality
British
Occupation
Banker

NEWFOUNDLAND CLO I LIMITED

Correspondence address
3rd Floor Suite 2 11-12 James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 August 2014
Resigned on
5 August 2022
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 4LB £3,510,000

HETA FUNDING DESIGNATED ACTIVITY COMPANY

Correspondence address
3rd Floor Suite 2 11-12 James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 April 2013
Resigned on
5 August 2022
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 4LB £3,510,000

STATECA DESIGNATED ACTIVITY COMPANY

Correspondence address
3rd Floor Suite 2 11-12 James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 April 2013
Resigned on
5 August 2022
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 4LB £3,510,000