Company NameAPAX Partners Strategic Investors Ltd
Company StatusDissolved
Company Number01740382
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameAPAX Partners & Co. Strategic Investors Ltd

Business Activity

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

Directors

Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(11 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusClosed
Appointed28 May 2002(18 years, 10 months after company formation)
Appointment Duration7 years (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlings Grove
Waterloo Lane
Chelmsford
CM1 1YQ
Director NameJean-Jacques Lejal
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RolePartner - Private Equity Investment
Correspondence Address45 Allee Des Fraisiers
91370 Verriers Le Buisson
Foreign
Director NameEric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
RolePartner - Private Equity Inves
Correspondence Address99 Rue Brances
Sevres 92310
France
Foreign
Director NameMaurice Tchenio
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address52 Boulevard Maillot
92200
Neuilly Sur Seine
France
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameRudolphe Lambert
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 February 2004)
RolePartner - Private Equity Investment
Correspondence Address7 Rue Mignard
75116 Paris
Foreign
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address28a Willoughby Road
London
NW3 1SA
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 1997)
RoleCompany Director
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NamePeter Jackson Skinner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressRockhill
High Craigmore
Rothesay
Isle Of Bute
PA20 9LA
Scotland
Director NameMr Paul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(11 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipley Mill
Dipley Road
Hartley Witney
Hampshire
RG27 8JP
Secretary NameMr Royston Walter Oliver
NationalityBritish
StatusResigned
Appointed31 July 1997(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameWilliam David Laurie Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address33 Jermyn Street
London
SW1Y 6DN

Location

Registered Address33 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,135
Cash£6,135

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
16 January 2009Appointment terminated director maurice tchenio (1 page)
27 November 2008Secretary's change of particulars / stephen tilton / 20/10/2008 (1 page)
16 September 2008Return made up to 06/09/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
1 September 2008Full accounts made up to 31 March 2008 (13 pages)
1 July 2008Appointment terminated director paul beecroft (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)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2006Director's particulars changed (1 page)
18 September 2006Return made up to 06/09/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
13 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 September 2005Return made up to 06/09/05; full list of members (3 pages)
9 August 2005Full accounts made up to 31 December 2004 (12 pages)
20 May 2005Director resigned (1 page)
21 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Return made up to 06/09/04; full list of members (9 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
5 March 2004Director resigned (1 page)
7 October 2003Return made up to 06/09/03; full list of members (10 pages)
10 May 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Director's particulars changed (1 page)
8 October 2002Return made up to 06/09/02; full list of members (10 pages)
7 August 2002Auditor's resignation (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
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)
18 October 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1998Return made up to 06/09/98; full list of members (15 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
9 October 1997Return made up to 06/09/97; full list of members (21 pages)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (3 pages)
23 April 1997Director resigned (1 page)
10 October 1996Return made up to 06/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
5 September 1996Full accounts made up to 31 December 1995 (18 pages)
5 October 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
29 August 1995Director's particulars changed (2 pages)
1 June 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
18 April 1995New director appointed (4 pages)
26 May 1994Full accounts made up to 31 December 1993 (17 pages)
5 May 1993Full accounts made up to 31 December 1992 (17 pages)
27 August 1992Full accounts made up to 31 December 1991 (15 pages)
15 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1991Full accounts made up to 31 December 1990 (14 pages)
15 November 1990Full accounts made up to 31 December 1989 (19 pages)
3 July 1990Full accounts made up to 31 March 1989 (12 pages)
8 August 1988Accounts for a dormant company made up to 31 March 1988 (1 page)
15 August 1987Accounts for a dormant company made up to 31 March 1987 (1 page)
16 June 1986Accounts for a dormant company made up to 31 March 1986 (1 page)