Company NameAPAX Partners Holdings Ltd
Company StatusActive
Company Number02580394
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen John Kempen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 10 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(21 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RolePrivate Equity
Country of ResidenceGermany
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Bharat Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameMr Dennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMr Paul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampstead Hill Gardens
London
NW3 2PH
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration5 years, 5 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 1994(3 years, 7 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 John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2003)
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(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameAndrew Tobias Michael Wyles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address20 Rutland Street
London
SW7 1EF
Director NameMartin Charles Halusa
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address5a Brunswick Place
Regent's Park
London
NW1 4PN
Director NameDr Michael Hinderer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2007)
RoleCorporate Financier
Correspondence Address11 Possartstrasse
Munchen
81679
Director NameMax Burger Calderon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment 3039 Four Seasons Place
Central
Hong Kong
Director NameMaurice Tchenio
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address52 Boulevard Maillot
92200
Neuilly Sur Seine
France
Director NameAlan Patricof
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitigroup Center
153 East, 53rd Street, 53rd Floor
New York
10022
United States
Director NameMichael Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican Canadian
StatusResigned
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Possartstrasse
Munchen
81679
Director NameAllan Barkat
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed21 March 2002(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address32 Hashachar Str.
Ra`Anana
43565
Israel
Director NameOren Zeev
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed21 March 2002(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2008)
RoleCompany Director
Correspondence Address2180 Sand Hill Road
Menlo Park
Ca 94025
United States
Director NameMr Amos Meir Goren
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed21 March 2002(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Kehilat Padova Street
Tel Aviv
Israel
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlings Grove
Waterloo Lane
Chelmsford
CM1 1YQ
Director NameWilliam David Laurie Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2008)
RoleChief Financial Officer
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameChristian Naether
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2008(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2012)
RoleInvestment Advisor
Country of ResidenceGermany
Correspondence AddressLeplacestrasse 32
Munich
81679
Germany
Director NameMr Stephen James Tilton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address1 Harlings Grove
Waterloo Lane
Chelmsford
CM1 1YQ
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2010)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address23a Rockley Road
London
W14 0BT
Director NameGiancarlo Rodolfo Aliberti
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2008(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2018)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(17 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2009)
RoleCOO
Country of ResidenceEngland
Correspondence Address174 Lodge Lane
Grays
Essex
RM16 2TP
Director NameMr Stephen Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (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
Appointed24 July 2012(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2023)
RoleGeneral Counsel
Country of ResidenceGuernsey
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

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

11.1k at £0.1Apax Partners Worldwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£364,059
Cash£355,002
Current Liabilities£29,283

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week 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)
23 August 2023Accounts for a dormant company made up to 31 March 2023 (15 pages)
3 April 2023Termination of appointment of Simon Bernard Cresswell as a director on 31 March 2023 (1 page)
27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 November 2022Appointment of Mr Bharat Patel as a director on 13 July 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 March 2022 (16 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
28 July 2021Full accounts made up to 31 March 2021 (20 pages)
11 March 2021Statement of capital on 11 March 2021
  • GBP 50
(3 pages)
11 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 03/03/2021
(1 page)
11 March 2021Solvency Statement dated 01/03/21 (1 page)
11 March 2021Statement by Directors (1 page)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (20 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 September 2019Director's details changed for Stephen John Kempen on 3 September 2019 (2 pages)
31 July 2019Full accounts made up to 31 March 2019 (21 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
6 August 2018Full accounts made up to 31 March 2018 (22 pages)
19 July 2018Termination of appointment of Giancarlo Rodolfo Aliberti as a director on 30 June 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
23 June 2017Full accounts made up to 31 March 2017 (20 pages)
23 June 2017Full accounts made up to 31 March 2017 (20 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 March 2016 (21 pages)
10 August 2016Full accounts made up to 31 March 2016 (21 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,111.7
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,111.7
(6 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)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,111.7
(6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,111.7
(6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,111.7
(6 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)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,111.7
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,111.7
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,111.7
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 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 Simon Bernard Cresswell as a director (2 pages)
27 July 2012Appointment of Ralf Gruss as a director (2 pages)
27 July 2012Appointment of Ralf Gruss as a director (2 pages)
27 July 2012Appointment of Simon Bernard Cresswell as a director (2 pages)
26 July 2012Termination of appointment of Michael Phillips as a director (1 page)
26 July 2012Termination of appointment of Michael Phillips as a director (1 page)
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)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
22 March 2012Termination of appointment of Christian Naether as a director (1 page)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
22 March 2012Termination of appointment of Christian Naether as a director (1 page)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
7 April 2011Termination of appointment of Stephen Tilton as a secretary (1 page)
7 April 2011Termination of appointment of Stephen Tilton as a director (1 page)
7 April 2011Termination of appointment of Stephen Tilton as a director (1 page)
7 April 2011Termination of appointment of Stephen Tilton as a secretary (1 page)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
8 June 2010Appointment of Stephen Hare as a director (3 pages)
8 June 2010Appointment of Stephen Hare as a director (3 pages)
1 June 2010Termination of appointment of Alan Patricof as a director (1 page)
1 June 2010Termination of appointment of Alan Patricof as a director (1 page)
24 February 2010Termination of appointment of Max Burger Calderon as a director (1 page)
24 February 2010Termination of appointment of Max Burger Calderon as a director (1 page)
19 February 2010Director's details changed for Alan Patricof on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Alan Patricof on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Alan Patricof on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christian Naether on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christian Naether on 1 October 2009 (2 pages)
18 February 2010Termination of appointment of Catherine Brown as a director (1 page)
18 February 2010Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages)
18 February 2010Termination of appointment of Catherine Brown as a director (1 page)
18 February 2010Director's details changed for Michael Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christian Naether on 1 October 2009 (2 pages)
15 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
15 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
2 June 2009Appointment terminated director michael walsh (1 page)
2 June 2009Appointment terminated director michael walsh (1 page)
9 February 2009Return made up to 06/02/09; full list of members (8 pages)
9 February 2009Return made up to 06/02/09; full list of members (8 pages)
8 December 2008Director appointed michael bernard walsh (2 pages)
8 December 2008Director appointed michael bernard walsh (2 pages)
3 December 2008Appointment terminated director maurice tchenio (1 page)
3 December 2008Appointment terminated director maurice tchenio (1 page)
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)
1 September 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
1 September 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
14 July 2008Director appointed giancarlo aliberti (1 page)
14 July 2008Director appointed giancarlo aliberti (1 page)
14 July 2008Director appointed stephen james tilton (1 page)
14 July 2008Director appointed catherine brown (1 page)
14 July 2008Director appointed stephen kempen (1 page)
14 July 2008Director appointed stephen kempen (1 page)
14 July 2008Director appointed stephen james tilton (1 page)
14 July 2008Director appointed christian naether (1 page)
14 July 2008Director appointed christian naether (1 page)
14 July 2008Director appointed catherine brown (1 page)
1 July 2008Appointment terminated director paul beecroft (1 page)
1 July 2008Appointment terminated director paul beecroft (1 page)
8 May 2008Return made up to 06/02/08; full list of members (8 pages)
8 May 2008Return made up to 06/02/08; full list of members (8 pages)
21 April 2008Appointment terminated director william williams (1 page)
21 April 2008Appointment terminated director william williams (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (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)
9 January 2008Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (36 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (36 pages)
23 October 2007Resolutions
  • RES13 ‐ Off mkt share purch 02/10/07
(2 pages)
23 October 2007Resolutions
  • RES13 ‐ Off mkt share purch 02/10/07
(2 pages)
19 September 2007Amended form 169 (1 page)
19 September 2007Amended form 169 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
19 June 2007£ ic 1208/1111 08/05/07 £ sr [email protected]=97 (1 page)
19 June 2007£ ic 1208/1111 08/05/07 £ sr [email protected]=97 (1 page)
30 March 2007Return made up to 06/02/07; full list of members (6 pages)
30 March 2007Return made up to 06/02/07; full list of members (6 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
7 November 2006£ ic 1270/1228 01/10/06 £ sr [email protected]=42 (1 page)
7 November 2006£ ic 1270/1228 01/10/06 £ sr [email protected]=42 (1 page)
7 November 2006£ ic 1228/1210 10/10/06 £ sr [email protected]=18 (1 page)
7 November 2006£ ic 1228/1210 10/10/06 £ sr [email protected]=18 (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
11 August 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
11 August 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006Return made up to 06/02/06; full list of members (7 pages)
7 March 2006Return made up to 06/02/06; full list of members (7 pages)
14 October 2005£ ic 2543/2475 01/08/05 £ sr [email protected]=68 (1 page)
14 October 2005£ ic 2684/2648 01/08/05 £ sr [email protected]=36 (1 page)
14 October 2005£ ic 2648/2597 01/08/05 £ sr [email protected]=51 (1 page)
14 October 2005£ ic 2597/2543 01/08/05 £ sr [email protected]=54 (1 page)
14 October 2005£ ic 2277/1288 01/08/05 £ sr [email protected]=989 (1 page)
14 October 2005£ ic 2648/2597 01/08/05 £ sr [email protected]=51 (1 page)
14 October 2005£ ic 2746/2720 01/08/05 £ sr [email protected]=26 (1 page)
14 October 2005£ ic 2375/2277 01/08/05 £ sr [email protected]=98 (1 page)
14 October 2005£ ic 2746/2720 01/08/05 £ sr [email protected]=26 (1 page)
14 October 2005£ ic 1288/1276 01/08/05 £ sr [email protected]=12 (1 page)
14 October 2005£ ic 2464/2375 01/08/05 £ sr [email protected]=89 (1 page)
14 October 2005£ ic 2543/2475 01/08/05 £ sr [email protected]=68 (1 page)
14 October 2005£ ic 2699/2684 01/08/05 £ sr [email protected]=15 (1 page)
14 October 2005£ ic 1288/1276 01/08/05 £ sr [email protected]=12 (1 page)
14 October 2005£ ic 2464/2375 01/08/05 £ sr [email protected]=89 (1 page)
14 October 2005£ ic 2699/2684 01/08/05 £ sr [email protected]=15 (1 page)
14 October 2005£ ic 2751/2746 01/08/05 £ sr [email protected]=5 (1 page)
14 October 2005£ ic 2720/2699 01/08/05 £ sr [email protected]=21 (1 page)
14 October 2005£ ic 2720/2699 01/08/05 £ sr [email protected]=21 (1 page)
14 October 2005£ ic 2277/1288 01/08/05 £ sr [email protected]=989 (1 page)
14 October 2005£ ic 2375/2277 01/08/05 £ sr [email protected]=98 (1 page)
14 October 2005£ ic 2751/2746 01/08/05 £ sr [email protected]=5 (1 page)
14 October 2005£ ic 2684/2648 01/08/05 £ sr [email protected]=36 (1 page)
14 October 2005£ ic 2597/2543 01/08/05 £ sr [email protected]=54 (1 page)
14 October 2005£ ic 593/582 01/08/05 £ sr [email protected]=11 (1 page)
14 October 2005£ ic 593/582 01/08/05 £ sr [email protected]=11 (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)
9 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
14 June 2005£ ic 3174/2934 26/04/05 £ sr [email protected]=240 (1 page)
14 June 2005£ ic 2934/2793 26/04/05 £ sr [email protected]=141 (1 page)
14 June 2005£ ic 3174/2934 26/04/05 £ sr [email protected]=240 (1 page)
14 June 2005£ ic 2793/2751 26/04/05 £ sr [email protected]=42 (1 page)
14 June 2005£ ic 2793/2751 26/04/05 £ sr [email protected]=42 (1 page)
14 June 2005£ ic 2934/2793 26/04/05 £ sr [email protected]=141 (1 page)
24 February 2005Return made up to 06/02/05; full list of members (15 pages)
24 February 2005Return made up to 06/02/05; full list of members (15 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
16 February 2004Return made up to 06/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 2004Return made up to 06/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
14 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
6 March 2003Return made up to 06/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2003Return made up to 06/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
13 March 2002Return made up to 06/02/02; full list of members (14 pages)
13 March 2002Return made up to 06/02/02; full list of members (14 pages)
21 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2001Ad 22/08/01--------- £ si [email protected]=174 £ ic 3000/3174 (3 pages)
21 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2001Ad 22/08/01--------- £ si [email protected]=174 £ ic 3000/3174 (3 pages)
7 September 2001Company name changed apax partners & co. Ventures hol dings LTD\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed apax partners & co. Ventures hol dings LTD\certificate issued on 07/09/01 (2 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
29 June 2001Director's particulars changed (3 pages)
29 June 2001Director's particulars changed (3 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
28 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
19 September 2000Full group accounts made up to 31 December 1999 (28 pages)
19 September 2000Full group accounts made up to 31 December 1999 (28 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
23 August 2000Statement of affairs (37 pages)
23 August 2000Ad 30/03/00--------- £ si [email protected]=907 £ ic 2092/2999 (3 pages)
23 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
23 August 2000Statement of affairs (37 pages)
23 August 2000Ad 30/03/00--------- £ si [email protected]=38 £ ic 2054/2092 (2 pages)
23 August 2000Ad 30/03/00--------- £ si [email protected]=907 £ ic 2092/2999 (3 pages)
23 August 2000Ad 30/03/00--------- £ si [email protected]=38 £ ic 2054/2092 (2 pages)
23 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 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)
15 May 2000Return made up to 06/02/00; full list of members (10 pages)
15 May 2000Return made up to 06/02/00; full list of members (10 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 March 1999Return made up to 06/02/99; no change of members (15 pages)
10 March 1999Return made up to 06/02/99; no change of members (15 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Director's particulars changed (2 pages)
26 May 1998Director's particulars changed (2 pages)
23 March 1998Return made up to 06/02/98; full list of members (18 pages)
23 March 1998Return made up to 06/02/98; full list of members (18 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1997New secretary appointed (3 pages)
20 August 1997New secretary appointed (3 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
23 April 1997Return made up to 06/02/97; no change of members (12 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 06/02/97; no change of members (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
10 April 1995Ad 14/10/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/10/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
8 February 1995Memorandum and Articles of Association (15 pages)
8 February 1995Memorandum and Articles of Association (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
26 May 1994Full accounts made up to 31 December 1993 (9 pages)
26 May 1994Full accounts made up to 31 December 1993 (9 pages)
5 May 1993Full accounts made up to 31 December 1992 (9 pages)
5 May 1993Full accounts made up to 31 December 1992 (9 pages)
28 July 1992Full accounts made up to 31 December 1991 (10 pages)
28 July 1992Full accounts made up to 31 December 1991 (10 pages)
14 October 1991Company name changed apa holdings LIMITED\certificate issued on 14/10/91 (2 pages)
14 October 1991Company name changed apa holdings LIMITED\certificate issued on 14/10/91 (2 pages)
7 September 1991Memorandum and Articles of Association (13 pages)
7 September 1991Memorandum and Articles of Association (13 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
6 February 1991Incorporation (18 pages)
6 February 1991Incorporation (18 pages)