• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Sunil MASSON - Page 3

    Natural Person

    TitleMr
    First NameSunil
    Last NameMASSON
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive84
    Resigned176
    Total262

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    KARTA HOLDINGS LIMITEDOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    KARTA LNI 1 LIMITEDOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    VOYAGER SECURITIES HOLDINGS LIMITEDOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    ARRAN BUY TO LET MORTGAGES HOLDING NO. 1 LIMITEDOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    KARTA 2005-1 PLCOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    VOYAGER SECURITIES 2007-1 PLCOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    KARTA APC LIMITEDOct 26, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    BG FUNDING NO.1 PLCSep 03, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    UNIFINANCE 1 LIMITEDJul 20, 2007DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    SHARMASSON LIMITEDJun 13, 2006ActiveSecretary
    Southover
    Woodside Park
    N12 7ES London
    46
    England
    British
    OXSHER PLCJun 09, 2006DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    WINDERMERE VI CMBS HOLDINGS LIMITEDJun 30, 2005DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    LA DEFENSE III (HOLDINGS) LIMITEDMay 27, 2005DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITEDMay 27, 2005DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    LA DEFENSE III PLCMay 27, 2005DissolvedCompany DirectorDirector
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish
    SHARMASSON LIMITEDJun 06, 2001ActiveBankerDirector
    Southover
    Woodside Park
    N12 7ES London
    46
    England
    United KingdomBritish
    FPE (UK) 1 LIMITEDMar 14, 2022Aug 05, 2022ActiveDirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish
    KKR CAPITAL MARKETS HOLDCO LIMITEDFeb 18, 2022Aug 05, 2022ActiveNoneDirector
    St. James's Square
    SW1Y 4LB London
    11-12
    United Kingdom
    United KingdomBritish
    HEMAVANT SCIENCES HOLDINGS LIMITEDJan 20, 2021Aug 05, 2022ActiveDirectorDirector
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United KingdomBritish
    AFFIVANT SCIENCES HOLDINGS LIMITEDSep 02, 2020Aug 05, 2022ActiveDirectorDirector
    11 - 12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United KingdomBritish
    IZANA BIOSCIENCE LIMITEDJul 20, 2020Aug 05, 2022ActiveDirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritish
    ARTIS LOANCO 1 PLCJul 02, 2020Aug 05, 2022ActiveBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 2, 3rd Floor
    United Kingdom
    United KingdomBritish
    PEASLAKE INVESTMENTS 1 PLCDec 20, 2019Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    United KingdomBritish
    KINEVANT SCIENCES HOLDINGS LIMITEDAug 16, 2019Aug 05, 2022ActiveDirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritish
    ENOVANT TECHNOLOGIES HOLDINGS LIMITEDAug 16, 2019Aug 05, 2022ActiveDirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritish
    WESTFIELD STRATFORD CITY FINANCE NO.2 PLCJun 06, 2019Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    United KingdomBritish
    REALM ENTERPRISES (UK) LIMITEDJan 24, 2019Aug 05, 2022ActiveBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish
    LANARK TRUSTEES LIMITEDJul 07, 2016Aug 05, 2022ActiveBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    England
    United KingdomBritish
    NEWFOUNDLAND CLO I LIMITEDAug 08, 2014Aug 05, 2022ActiveBankerDirector
    11-12 James's Square
    SW1Y 4LB London
    3rd Floor Suite 2
    United Kingdom
    United KingdomBritish
    LANARK HOLDINGS LIMITEDMay 30, 2013Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    England
    United KingdomBritish
    LANARK MASTER ISSUER PLCMay 30, 2013Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    England
    United KingdomBritish
    LANARK FUNDING LIMITEDMay 30, 2013Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2,
    England
    United KingdomBritish
    MANSARD MORTGAGES 2007-2 PLCApr 09, 2013Aug 05, 2022ActiveCompany DirectorDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor,
    England
    United KingdomBritish
    HETA FUNDING DESIGNATED ACTIVITY COMPANYApr 09, 2013Aug 05, 2022ActiveBankerDirector
    11-12 James's Square
    SW1Y 4LB London
    3rd Floor Suite 2
    United Kingdom
    United KingdomBritish
    STATECA DESIGNATED ACTIVITY COMPANYApr 09, 2013Aug 05, 2022ActiveBankerDirector
    11-12 James's Square
    SW1Y 4LB London
    3rd Floor Suite 2
    United Kingdom
    United KingdomBritish

    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