Vivek KUMAR
Total number of appointments 24, 19 active appointments
NOBLE TOPCO LIMITED
- Correspondence address
- 3rd Floor 2 Seething Lane, London, England, EC3N 4AT
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 11 June 2024
NOBLE AGGREGATOR LIMITED
- Correspondence address
- 3rd Floor 2 Seething Lane, London, United Kingdom, EC3N 4AT
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 11 June 2024
WIZARD MIDCO 2 LIMITED
- Correspondence address
- Gloucester House Unit Q Bourne End Business Park, Cores End Road, Bourne End, England, England, SL8 5AS
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 24 March 2023
Average house price in the postcode SL8 5AS £1,085,000
WIZARD BIDCO LIMITED
- Correspondence address
- Gloucester House Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 19 January 2022
Average house price in the postcode SL8 5AS £1,085,000
WIZARD MIDCO 3 LIMITED
- Correspondence address
- Gloucester House Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 19 January 2022
Average house price in the postcode SL8 5AS £1,085,000
WIZARD TOPCO LIMITED
- Correspondence address
- Gloucester House Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 18 January 2022
Average house price in the postcode SL8 5AS £1,085,000
WIZARD MIDCO 1 LIMITED
- Correspondence address
- Gloucester House Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 18 January 2022
Average house price in the postcode SL8 5AS £1,085,000
CAUSEWAY SOFTWARE HOLDINGS LIMITED
- Correspondence address
- Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 14 June 2021
Average house price in the postcode SL9 8EL £821,000
RL DATIX (EBT) LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 29 May 2019
DATIX FINCO LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 7 March 2018
DATIX BIDCO LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 13 February 2018
DATIX HOLDCO LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 13 February 2018
DATIX MIDCO LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 13 February 2018
WHITE CLARKE GROUP HOLDINGS LIMITED
- Correspondence address
- Nm Rothschild & Sons New Court, 1-10 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 27 September 2016
- Resigned on
- 1 June 2021
SOLIFI (UK) LIMITED
- Correspondence address
- Nm Rothschild & Sons New Court, 1-10 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 27 September 2016
- Resigned on
- 1 June 2021
WC BIDCO LIMITED
- Correspondence address
- Nm Rothschild & Sons New Court, 1-10 St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 2 September 2016
- Resigned on
- 1 June 2021
WC MIDCO 2 LIMITED
- Correspondence address
- Nm Rothschild & Sons New Court, 1-10 St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 2 September 2016
- Resigned on
- 1 June 2021
WC MIDCO LIMITED
- Correspondence address
- Nm Rothschild & Sons New Court, 1-10 St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 2 September 2016
- Resigned on
- 1 June 2021
GHEFA 3 LIMITED
- Correspondence address
- 2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 July 2013
PIRUM SYSTEMS LIMITED
- Correspondence address
- 4 Eastcheap, London, EC3M 1AE
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 27 March 2015
- Resigned on
- 20 May 2015
PIRUM MIDCO 2 LIMITED
- Correspondence address
- New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 5 March 2015
- Resigned on
- 15 April 2019
PIRUM BIDCO LIMITED
- Correspondence address
- New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 28 January 2015
- Resigned on
- 15 April 2019
PIRUM MIDCO LIMITED
- Correspondence address
- New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 28 January 2015
- Resigned on
- 15 April 2019
PIRUM HOLDCO LIMITED
- Correspondence address
- New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 28 January 2015
- Resigned on
- 18 April 2019