Company NameAPAX Partners UK Ltd
Company StatusActive
Company Number01342446
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 5 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen John Kempen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(30 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleDirector Of Funds Admin
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameRalf Gruss
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed24 July 2012(34 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RolePrivate Equity
Country of ResidenceGermany
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Salim Nathoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Bharat Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(45 years, 4 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Paul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1984(6 years, 6 months after company formation)
Appointment Duration24 years (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipley Mill
Dipley Road
Hartley Witney
Hampshire
RG27 8JP
Director NameDr Arthur James Hale
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressMillstream
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Secretary NameMichael Mourad Cohen
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address57 Cadogan Gardens
London
SW3 2TH
Director NameBarbara Louise Manfrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressOne Sutton Place South 6a
New York
10022
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 1997)
RoleCompany Director
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HJ
Director NameDr Paul Haycock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2003)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Barn
Kiln Lane Otterbourne
Winchester
Hants
SO21 2EN
Director NameAndrew John Barrett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Secretary NameMr Royston Walter Oliver
NationalityBritish
StatusResigned
Appointed08 September 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm
Rawden Hill Arthington
Leeds
LS21 1PS
Director NameMr Robert George Beattie Charters
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Manor Lane
Barleythorpe
Rutland
LE15 7EG
Director NameMr Paul Fitzsimons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Moor
Lower Moushill Lane
Milford
Surrey
GU8 5JX
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameDavid James Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1999(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBeechwood House
Faygate
West Sussex
RH12 4SD
Director NameThomas Nicholas Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address181 Old Brompton Road
London
SW5 0AN
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusResigned
Appointed28 May 2002(24 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlings Grove
Waterloo Lane
Chelmsford
CM1 1YQ
Director NameMichael Hilary Chalfen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressFlat 10 Newmount
11 Lyndhurst Terrace
London
NW3 5QA
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
The Spinning Walk
Shere
Surrey
GU5 9HN
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Uphill Road
Mill Hill
London
NW7 4RA
Director NameSalim Nathoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 June 2005)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Petersham Lane
London
SW7 5PY
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23a Rockley Road
London
W14 0BT
Director NameMr Stephen Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Simon Bernard Cresswell
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2011(33 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2023)
RoleGeneral Counsel
Country of ResidenceGuernsey
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameGiancarlo Rodolfo Aliberti
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2012(34 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2018)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN

Contact

Websiteapax.com

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Apax Partners Worldwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,977,245
Net Worth£689,021
Cash£1,370,661
Current Liabilities£12,342,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2024Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 4 January 2024 (1 page)
31 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 March 2023 (24 pages)
18 April 2023Appointment of Mr Bharat Patel as a director on 17 April 2023 (2 pages)
3 April 2023Termination of appointment of Simon Bernard Cresswell as a director on 31 March 2023 (1 page)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 March 2022 (24 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 March 2021 (24 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (22 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
17 September 2019Director's details changed for Stephen John Kempen on 3 September 2019 (2 pages)
2 August 2019Full accounts made up to 31 March 2019 (23 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
3 September 2018Appointment of Mr Salim Nathoo as a director on 28 August 2018 (2 pages)
6 August 2018Full accounts made up to 31 March 2018 (23 pages)
19 July 2018Termination of appointment of Giancarlo Rodolfo Aliberti as a director on 30 June 2018 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
30 August 2017Full accounts made up to 31 March 2017 (23 pages)
30 August 2017Full accounts made up to 31 March 2017 (23 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 March 2016 (25 pages)
10 August 2016Full accounts made up to 31 March 2016 (25 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,261
(7 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,261
(7 pages)
29 July 2015Full accounts made up to 31 March 2015 (17 pages)
29 July 2015Full accounts made up to 31 March 2015 (17 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,261
(7 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,261
(7 pages)
16 August 2014Full accounts made up to 31 March 2014 (17 pages)
16 August 2014Full accounts made up to 31 March 2014 (17 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,261
(7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,261
(7 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
16 October 2012Appointment of Giancarlo Rodolfo Aliberti as a director (2 pages)
16 October 2012Appointment of Giancarlo Rodolfo Aliberti as a director (2 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
3 August 2012Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages)
27 July 2012Appointment of Ralf Gruss as a director (2 pages)
27 July 2012Appointment of Ralf Gruss as a director (2 pages)
26 July 2012Termination of appointment of Stephen Hare as a director (1 page)
26 July 2012Termination of appointment of Stephen Hare as a director (1 page)
22 November 2011Termination of appointment of Peter Englander as a director (1 page)
22 November 2011Termination of appointment of Peter Englander as a director (1 page)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
21 April 2011Appointment of Simon Bernard Cresswell as a director (2 pages)
21 April 2011Appointment of Simon Bernard Cresswell as a director (2 pages)
6 April 2011Termination of appointment of Stephen Tilton as a secretary (1 page)
6 April 2011Termination of appointment of Stephen Tilton as a director (1 page)
6 April 2011Termination of appointment of Stephen Tilton as a director (1 page)
6 April 2011Termination of appointment of Stephen Tilton as a secretary (1 page)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
16 June 2010Appointment of Stephen Hare as a director (3 pages)
16 June 2010Appointment of Stephen Hare as a director (3 pages)
18 February 2010Termination of appointment of Catherine Brown as a director (1 page)
18 February 2010Termination of appointment of Catherine Brown as a director (1 page)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 August 2009Full accounts made up to 31 March 2009 (17 pages)
3 August 2009Full accounts made up to 31 March 2009 (17 pages)
2 June 2009Appointment terminated director michael walsh (1 page)
2 June 2009Appointment terminated director michael walsh (1 page)
18 February 2009Director appointed michael bernard walsh (3 pages)
18 February 2009Director appointed michael bernard walsh (3 pages)
27 November 2008Director and secretary's change of particulars / stephen tilton / 20/10/2008 (1 page)
27 November 2008Director and secretary's change of particulars / stephen tilton / 20/10/2008 (1 page)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 September 2008Director appointed peter david englander (4 pages)
9 September 2008Director appointed peter david englander (4 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
13 August 2008Director appointed catherine brown (2 pages)
13 August 2008Director appointed catherine brown (2 pages)
4 August 2008Director appointed stephen john kempen (3 pages)
4 August 2008Director appointed stephen john kempen (3 pages)
8 July 2008Memorandum and Articles of Association (10 pages)
8 July 2008Memorandum and Articles of Association (10 pages)
4 July 2008Company name changed apax partners LTD\certificate issued on 04/07/08 (2 pages)
4 July 2008Company name changed apax partners LTD\certificate issued on 04/07/08 (2 pages)
1 July 2008Appointment terminated director paul beecroft (1 page)
1 July 2008Appointment terminated director paul beecroft (1 page)
21 April 2008Appointment terminated director william williams (1 page)
21 April 2008Appointment terminated director william williams (1 page)
9 January 2008Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (17 pages)
15 August 2007Full accounts made up to 31 March 2007 (17 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 August 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Full accounts made up to 31 March 2006 (17 pages)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
13 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
5 October 2005Return made up to 20/09/05; full list of members (3 pages)
5 October 2005Return made up to 20/09/05; full list of members (3 pages)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Return made up to 20/09/04; full list of members (15 pages)
6 October 2004Return made up to 20/09/04; full list of members (15 pages)
21 May 2004Full accounts made up to 31 December 2003 (19 pages)
21 May 2004Full accounts made up to 31 December 2003 (19 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
13 February 2004New director appointed (5 pages)
13 February 2004New director appointed (5 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (18 pages)
20 October 2003Return made up to 20/09/03; full list of members (18 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (3 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (19 pages)
10 May 2003Full accounts made up to 31 December 2002 (19 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
7 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (21 pages)
16 April 2002Full accounts made up to 31 December 2001 (21 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
9 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 September 2001Company name changed apax partners & co. Ventures LTD\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed apax partners & co. Ventures LTD\certificate issued on 07/09/01 (2 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
9 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY (1 page)
22 August 2000Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY (1 page)
21 July 2000Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA (1 page)
21 July 2000Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
22 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
22 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
28 September 1999Full accounts made up to 31 December 1998 (22 pages)
28 September 1999Full accounts made up to 31 December 1998 (22 pages)
1 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998Return made up to 20/09/98; full list of members (33 pages)
20 October 1998Return made up to 20/09/98; full list of members (33 pages)
23 September 1998Full accounts made up to 31 December 1997 (18 pages)
23 September 1998Full accounts made up to 31 December 1997 (18 pages)
26 May 1998Director's particulars changed (2 pages)
26 May 1998Director's particulars changed (2 pages)
9 April 1998New director appointed (3 pages)
9 April 1998New director appointed (3 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
9 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(31 pages)
9 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(31 pages)
30 September 1997New secretary appointed (3 pages)
30 September 1997New secretary appointed (3 pages)
3 September 1997Full accounts made up to 31 December 1996 (20 pages)
3 September 1997Full accounts made up to 31 December 1996 (20 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (3 pages)
12 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
12 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (20 pages)
5 September 1996Full accounts made up to 31 December 1995 (20 pages)
5 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
5 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
6 October 1994New director appointed (3 pages)
6 October 1994New director appointed (3 pages)
26 May 1994Full accounts made up to 31 December 1993 (20 pages)
26 May 1994Full accounts made up to 31 December 1993 (20 pages)
29 April 1994New director appointed (2 pages)
29 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
10 February 1994New director appointed (3 pages)
10 February 1994New director appointed (3 pages)
5 May 1993Full accounts made up to 31 December 1992 (20 pages)
5 May 1993Full accounts made up to 31 December 1992 (20 pages)
5 May 1993Memorandum and Articles of Association (13 pages)
5 May 1993Memorandum and Articles of Association (13 pages)
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1992New director appointed (2 pages)
31 October 1992New director appointed (2 pages)
28 August 1992Full accounts made up to 31 December 1991 (17 pages)
28 August 1992Full accounts made up to 31 December 1991 (17 pages)
15 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1992Full accounts made up to 31 December 1990 (16 pages)
22 January 1992Full accounts made up to 31 December 1990 (16 pages)
11 October 1991Company name changed alan patricof associates LIMITED\certificate issued on 14/10/91 (2 pages)
11 October 1991Company name changed alan patricof associates LIMITED\certificate issued on 14/10/91 (2 pages)
24 October 1990Full accounts made up to 31 December 1989 (21 pages)
24 October 1990Full accounts made up to 31 December 1989 (21 pages)
3 August 1990Full accounts made up to 31 December 1988 (13 pages)
3 August 1990Full accounts made up to 31 December 1988 (13 pages)
25 April 1990New director appointed (2 pages)
25 April 1990New director appointed (2 pages)
11 April 1990New director appointed (2 pages)
11 April 1990New director appointed (2 pages)
18 May 1989New director appointed (2 pages)
18 May 1989New director appointed (2 pages)
8 September 1988Full accounts made up to 31 December 1987 (14 pages)
8 September 1988Full accounts made up to 31 December 1987 (14 pages)
18 April 1988New director appointed (2 pages)
18 April 1988New director appointed (2 pages)
25 January 1988New director appointed (2 pages)
25 January 1988New director appointed (2 pages)
4 August 1987Full accounts made up to 31 December 1986 (14 pages)
4 August 1987Full accounts made up to 31 December 1986 (14 pages)
1 October 1986New director appointed (2 pages)
1 October 1986New director appointed (2 pages)
28 July 1986Full accounts made up to 31 December 1985 (13 pages)
28 July 1986Full accounts made up to 31 December 1985 (13 pages)
6 December 1977Incorporation (14 pages)
6 December 1977Incorporation (14 pages)