Manish GAMBHIR
Natural Person
| Title | Mr |
|---|---|
| First Name | Manish |
| Last Name | GAMBHIR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 20 |
| Inactive | 4 |
| Resigned | 13 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PHOENIX MONEY SO 6 LTD | May 01, 2025 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| PHOENIX MONEY SO 5 LTD | Apr 04, 2025 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| VESTO TOWER BRIDGE LTD | Feb 05, 2025 | Active | Director | 29 Finsbury Circus EC2M 7AQ London 809 Salisbury House United Kingdom | United Kingdom | British | ||
| VESTO BRIGHTON LTD | Feb 05, 2025 | Active | Director | 29 Finsbury Circus EC2M 7AQ London 809 Salisbury House United Kingdom | United Kingdom | British | ||
| VESTO MANAGEMENT LTD | Feb 04, 2025 | Active | Director | 29 Finsbury Circus EC2M 7AQ London 809 Salisbury House United Kingdom | United Kingdom | British | ||
| VESTO COLLECTION LTD | Nov 12, 2024 | Active | Director | 29 Finsbury Circus EC2M 7AQ London 809 Salisbury House United Kingdom | United Kingdom | British | ||
| VESTO HOLDCO LTD | Jun 24, 2024 | Active | Director | 29 Finsbury Circus EC2M 7AQ London 809 Salisbury House United Kingdom | United Kingdom | British | ||
| PHOENIX MONEY LENDCO LTD | Oct 09, 2023 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| PHOENIX MONEY SO 4 LTD | Jul 14, 2023 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| PHOENIX MONEY OPCO LTD | May 13, 2022 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| PHOENIX MONEY SO 2 LTD | May 13, 2022 | Active | Director | Jamaica Street L1 0AF Liverpool 42 England | United Kingdom | British | ||
| PHOENIX MONEY GROUP LTD | Mar 14, 2022 | Active | Director | Jamaica Street L1 0AF Liverpool 42 United Kingdom | United Kingdom | British | ||
| PHOENIX MONEY SO 1 LTD | Jul 29, 2021 | Active | Director | Exchange Flags L2 3YL Liverpool 8th Floor Horton House United Kingdom | United Kingdom | British | ||
| LMG REAL ESTATE LTD | Jun 05, 2020 | Active | Director | Exchange Flags L2 3YL Liverpool Quinn Barrow, Horton House Merseyside United Kingdom | United Kingdom | British | ||
| JAMAICA STREET COMMERCIAL LTD | Mar 18, 2020 | Dissolved | Director | Director | 8th Floor Horton House Exchange Flags L2 3YL Liverpool Quinn Barrow United Kingdom | United Kingdom | British | |
| PHOENIX MONEY LTD | Jan 08, 2020 | Active | Director | Jamaica Street L1 0AF Liverpool 42 United Kingdom | United Kingdom | British | ||
| RIALTO FINANCIAL 2 LIMITED | Sep 04, 2019 | Active | Director | Rodney Street L1 9AA Liverpool Rodney Chambers 40 Merseyside | United Kingdom | British | ||
| RIALTO FINANCIAL GROUP LIMITED | Aug 12, 2019 | Active | Director | Rodney Street L1 9AA Liverpool Rodney Chambers 40 Merseyside | United Kingdom | British | ||
| NORTH WEST PROPERTY DEVELOPMENTS (1) LIMITED | Sep 06, 2018 | Dissolved | Company Director | Director | Wavertree Boulevard South L7 9PF Liverpool Unit 1b United Kingdom | United Kingdom | British | |
| RIALTO FINANCIAL LIMITED | Sep 13, 2016 | Active | Director | 40 Rodney Street L1 9AA Liverpool Rodney Chambers United Kingdom | United Kingdom | British | ||
| AZACUS LIMITED | May 21, 2016 | Active | Director | City Road EC1V 2NX London 160 Kemp House London United Kingdom | United Kingdom | British | ||
| V PROPERTY MANAGEMENT LTD | Oct 21, 2015 | Dissolved | Company Director | Director | Stamford New Road WA14 1EP Altrincham Station House Cheshire | United Kingdom | British | |
| CHRISTIANSON NORTH WEST LTD | Oct 02, 2015 | Active | Director | Hardman Street Spinningfields M3 3HF Manchester 1 Greater Manchester United Kingdom | United Kingdom | British | ||
| MG FINANCIAL SOLUTIONS LIMITED | Jul 29, 2013 | Dissolved | Director | Director | 2 Church Road L15 9EG Liverpool Gladstone House Merseyside England | United Kingdom | British | |
| GREENWAYS CAPITAL LIMITED | Mar 05, 2024 | Aug 08, 2024 | Active | Director | Director | 47 Park Lane W1K 1PR London Thompson Taraz Llp, 4th Floor, Stanhope House England | United Kingdom | British |
| GREENWAYS I PROPCO I LIMITED | Jan 10, 2024 | Aug 08, 2024 | Active | Director | Director | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British |
| GREENWAYS HOLDCO LIMITED | Nov 28, 2023 | Aug 08, 2024 | Active | Director | Director | 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp, 4th Floor, Stanhope House England | United Kingdom | British |
| GREENWAYS IM LIMITED | Nov 27, 2023 | Aug 08, 2024 | Active | Director | Director | 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp, 4th Floor, Stanhope House England | United Kingdom | British |
| GREENWAYS GP LIMITED | Nov 27, 2023 | Aug 08, 2024 | Active | Director | Director | 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp, 4th Floor, Stanhope House England | United Kingdom | British |
| VICTORY HOUSE NO2 LTD | Jan 10, 2018 | May 01, 2022 | Active | Director | Director | Wavertree Boulevard South L7 9PF Liverpool Unit 1b England | United Kingdom | British |
| VICTORY HOUSE NO 1 LTD | Jan 10, 2018 | May 01, 2022 | Active | Director | Director | Prescot Road WA10 3TP St Helens Alexandra Business Park Merseyside United Kingdom | United Kingdom | British |
| VICTORY HOUSE NO 3 LTD | Aug 01, 2017 | May 01, 2022 | Active | Company Director | Director | Knowsley Road L19 0PF Liverpool 21 England | United Kingdom | British |
| VICTORY HOUSE GROUP LIMITED | Jun 11, 2017 | May 01, 2022 | Active | Director | Director | Prescot Road WA10 3TP St Helens Alexandra Business Park Merseyside United Kingdom | United Kingdom | British |
| CHRISTIANSON PROPERTY CAPITAL LIMITED | May 29, 2014 | May 01, 2022 | Active | Company Director | Director | Knowsley Road L19 0PF Liverpool 21 United Kingdom | United Kingdom | British |
| WICKER SHINE LIMITED | Jan 04, 2013 | Mar 05, 2014 | Dissolved | Director | Director | Hope Street L1 9BX Liverpool 32 | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0