VIKRANT BHARGAVA

Total number of appointments 27, 23 active appointments

ARIA CONSTRUCTION MANAGEMENT LIMITED

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1K 6PB £8,491,000

ROWTRACK LIMITED

Correspondence address
6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
PRIVATE INVESTOR

Average house price in the postcode NW3 5JJ £716,000

FIRST FOR SCIENCE

Correspondence address
DE MORGAN HOUSE 3RD FLOOR, 57-58 RUSSELL SQUARE, LONDON, UNITED KINGDOM, WC1B 4HS
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 October 2016
Nationality
BRITISH
Occupation
INVESTOR - ENTREPRENEUR

KANTOR LIMITED

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
5 October 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1K 6PB £8,491,000

RIVERFORT GLOBAL CAPITAL LTD

Correspondence address
1ST FLOOR 2 WOODBERRY GROVE, FINCHLEY, LONDON, ENGLAND, N12 0DR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
23 June 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N12 0DR £453,000

AMAR GALLERY PRIVATE LIMITED

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
20 May 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1K 6PB £8,491,000

SEVEN CAPITAL (REGENCY PLACE) LTD

Correspondence address
55 BRYANSTON STREET, LONDON, UNITED KINGDOM, W1H 7AA
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEVEN CAPITAL (PINEHAM) LTD

Correspondence address
97 PARK LANE, MAYFAIR, LONDON, UNITED KINGDOM, W1K 7TG
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
11 February 2016
Nationality
BRITISH
Occupation
DOCTPR

VEDDIS CAPITAL LIMITED

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1K 6PB £8,491,000

TULIPTAME LTD

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
28 August 2015
Resigned on
5 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

VIOLATAME LIMITED

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
27 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

ROSETAME LIMITED

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
8 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

CALTHATAME LIMITED

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

BELLATAME LIMITED

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

ALBATAME LIMITED

Correspondence address
Universal Sq, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

DAISYTAME LIMITED

Correspondence address
Universal Square, Building 2, 3rd Floor Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
26 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

SEVEN CAPITAL (RIDLEY) LTD

Correspondence address
20TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET, LONDON, ENGLAND, W1H 7AA
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

SEVEN CAPITAL (GRANVILLE) LTD

Correspondence address
20TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET, LONDON, UNITED KINGDOM, W1H 7AA
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

09308098 LIMITED

Correspondence address
MARBLE ARCH TOWER 55, LONDON, UNITED KINGDOM, W1H 7AA
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
12 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

STELLITE FINANCE LIMITED

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 March 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1K 6PB £8,491,000

LETZCHANGE UK

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
28 March 2012
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1K 6PB £8,491,000

VEDDIS FOUNDATION

Correspondence address
11 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 6PB
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
22 March 2012
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1K 6PB £8,491,000

VEDDIS LIMITED

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
25 March 2010
Resigned on
6 April 2023
Nationality
British
Occupation
Private Investor/Entrepreneur

GIVING IMPETUS TO VOLUNTARY EFFORT

Correspondence address
30 ST. GEORGE STREET, 2ND FLOOR, LONDON, ENGLAND, W1S 2FH
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 June 2018
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2FH £20,881,000

KF BEAUTY LIMITED

Correspondence address
123 BUCKINGHAM PALACE ROAD, 2ND FLOOR, LONDON, UNITED KINGDOM, SW1W 9SH
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 September 2015
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1W 9SH £281,316,000

TAVISTOCK INVESTMENTS PLC

Correspondence address
7 PILGRIM STREET, LONDON, EC4V 6LB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
12 January 2010
Resigned on
8 February 2012
Nationality
INDIAN
Occupation
DIRECTOR

MUZICALL LIMITED

Correspondence address
41 CORMORANT WHARF, QUEENS WAY QUAY, GIBRALTAR, GIBRALTAR
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
20 November 2009
Resigned on
3 July 2013
Nationality
INDIAN
Occupation
INVESTOR