London
SW1X 7LX
Director Name | Ralf Gruss |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Private Equity |
Country of Residence | Germany |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Bharat Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Secretary Name | Mr Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Mr Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hampstead Hill Gardens London NW3 2PH |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Director Name | Dr Peter David Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pilgrims Lane London NW3 1SN |
Secretary Name | Adare Benjamin Sladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 28a Willoughby Road London NW3 1SA |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipley Mill Dipley Road Hartley Witney Hampshire RG27 8JP |
Secretary Name | Mr Royston Walter Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Andrew Tobias Michael Wyles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 20 Rutland Street London SW7 1EF |
Director Name | Martin Charles Halusa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 5a Brunswick Place Regent's Park London NW1 4PN |
Director Name | Dr Michael Hinderer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2007) |
Role | Corporate Financier |
Correspondence Address | 11 Possartstrasse Munchen 81679 |
Director Name | Max Burger Calderon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 3039 Four Seasons Place Central Hong Kong |
Director Name | Maurice Tchenio |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 52 Boulevard Maillot 92200 Neuilly Sur Seine France |
Director Name | Alan Patricof |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citigroup Center 153 East, 53rd Street, 53rd Floor New York 10022 United States |
Director Name | Michael Phillips |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American Canadian |
Status | Resigned |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11 Possartstrasse Munchen 81679 |
Director Name | Allan Barkat |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 32 Hashachar Str. Ra`Anana 43565 Israel |
Director Name | Oren Zeev |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 2008) |
Role | Company Director |
Correspondence Address | 2180 Sand Hill Road Menlo Park Ca 94025 United States |
Director Name | Mr Amos Meir Goren |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Kehilat Padova Street Tel Aviv Israel |
Secretary Name | Mr Stephen James Tilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlings Grove Waterloo Lane Chelmsford CM1 1YQ |
Director Name | William David Laurie Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Christian Naether |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2012) |
Role | Investment Advisor |
Country of Residence | Germany |
Correspondence Address | Leplacestrasse 32 Munich 81679 Germany |
Director Name | Mr Stephen James Tilton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 1 Harlings Grove Waterloo Lane Chelmsford CM1 1YQ |
Director Name | Ms Catherine Ann Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2010) |
Role | Director Of Hr |
Country of Residence | England |
Correspondence Address | 23a Rockley Road London W14 0BT |
Director Name | Giancarlo Rodolfo Aliberti |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2018) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2009) |
Role | COO |
Country of Residence | England |
Correspondence Address | 174 Lodge Lane Grays Essex RM16 2TP |
Director Name | Mr Stephen Hare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Simon Bernard Cresswell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2023) |
Role | General Counsel |
Country of Residence | Guernsey |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | apax.com |
---|
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.1k at £0.1 | Apax Partners Worldwide Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,059 |
Cash | £355,002 |
Current Liabilities | £29,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
4 January 2024 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 4 January 2024 (1 page) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 March 2023 (15 pages) |
3 April 2023 | Termination of appointment of Simon Bernard Cresswell as a director on 31 March 2023 (1 page) |
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Bharat Patel as a director on 13 July 2022 (2 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 March 2022 (16 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
28 July 2021 | Full accounts made up to 31 March 2021 (20 pages) |
11 March 2021 | Statement of capital on 11 March 2021
|
11 March 2021 | Resolutions
|
11 March 2021 | Solvency Statement dated 01/03/21 (1 page) |
11 March 2021 | Statement by Directors (1 page) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 September 2019 | Director's details changed for Stephen John Kempen on 3 September 2019 (2 pages) |
31 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
19 July 2018 | Termination of appointment of Giancarlo Rodolfo Aliberti as a director on 30 June 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
23 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 August 2012 | Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Stephen John Kempen on 3 August 2012 (2 pages) |
27 July 2012 | Appointment of Simon Bernard Cresswell as a director (2 pages) |
27 July 2012 | Appointment of Ralf Gruss as a director (2 pages) |
27 July 2012 | Appointment of Ralf Gruss as a director (2 pages) |
27 July 2012 | Appointment of Simon Bernard Cresswell as a director (2 pages) |
26 July 2012 | Termination of appointment of Michael Phillips as a director (1 page) |
26 July 2012 | Termination of appointment of Michael Phillips as a director (1 page) |
26 July 2012 | Termination of appointment of Stephen Hare as a director (1 page) |
26 July 2012 | Termination of appointment of Stephen Hare as a director (1 page) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Termination of appointment of Christian Naether as a director (1 page) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
22 March 2012 | Termination of appointment of Christian Naether as a director (1 page) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Giancarlo Aliberti on 1 April 2011 (2 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
7 April 2011 | Termination of appointment of Stephen Tilton as a secretary (1 page) |
7 April 2011 | Termination of appointment of Stephen Tilton as a director (1 page) |
7 April 2011 | Termination of appointment of Stephen Tilton as a director (1 page) |
7 April 2011 | Termination of appointment of Stephen Tilton as a secretary (1 page) |
25 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
8 June 2010 | Appointment of Stephen Hare as a director (3 pages) |
8 June 2010 | Appointment of Stephen Hare as a director (3 pages) |
1 June 2010 | Termination of appointment of Alan Patricof as a director (1 page) |
1 June 2010 | Termination of appointment of Alan Patricof as a director (1 page) |
24 February 2010 | Termination of appointment of Max Burger Calderon as a director (1 page) |
24 February 2010 | Termination of appointment of Max Burger Calderon as a director (1 page) |
19 February 2010 | Director's details changed for Alan Patricof on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Alan Patricof on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Alan Patricof on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Max Burger Calderon on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christian Naether on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christian Naether on 1 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of Catherine Brown as a director (1 page) |
18 February 2010 | Director's details changed for Giancarlo Aliberti on 1 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of Catherine Brown as a director (1 page) |
18 February 2010 | Director's details changed for Michael Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christian Naether on 1 October 2009 (2 pages) |
15 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
15 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
2 June 2009 | Appointment terminated director michael walsh (1 page) |
2 June 2009 | Appointment terminated director michael walsh (1 page) |
9 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
8 December 2008 | Director appointed michael bernard walsh (2 pages) |
8 December 2008 | Director appointed michael bernard walsh (2 pages) |
3 December 2008 | Appointment terminated director maurice tchenio (1 page) |
3 December 2008 | Appointment terminated director maurice tchenio (1 page) |
27 November 2008 | Director and secretary's change of particulars / stephen tilton / 20/10/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / stephen tilton / 20/10/2008 (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
1 September 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
14 July 2008 | Director appointed giancarlo aliberti (1 page) |
14 July 2008 | Director appointed giancarlo aliberti (1 page) |
14 July 2008 | Director appointed stephen james tilton (1 page) |
14 July 2008 | Director appointed catherine brown (1 page) |
14 July 2008 | Director appointed stephen kempen (1 page) |
14 July 2008 | Director appointed stephen kempen (1 page) |
14 July 2008 | Director appointed stephen james tilton (1 page) |
14 July 2008 | Director appointed christian naether (1 page) |
14 July 2008 | Director appointed christian naether (1 page) |
14 July 2008 | Director appointed catherine brown (1 page) |
1 July 2008 | Appointment terminated director paul beecroft (1 page) |
1 July 2008 | Appointment terminated director paul beecroft (1 page) |
8 May 2008 | Return made up to 06/02/08; full list of members (8 pages) |
8 May 2008 | Return made up to 06/02/08; full list of members (8 pages) |
21 April 2008 | Appointment terminated director william williams (1 page) |
21 April 2008 | Appointment terminated director william williams (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (36 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (36 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
19 September 2007 | Amended form 169 (1 page) |
19 September 2007 | Amended form 169 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director 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 2007 | Return made up to 06/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director'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 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
11 August 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
11 August 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
7 March 2006 | Return 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 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New 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 2005 | Return made up to 06/02/05; full list of members (15 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (15 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 06/02/04; no change of members
|
16 February 2004 | Return made up to 06/02/04; no change of members
|
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 06/02/03; no change of members
|
6 March 2003 | Return made up to 06/02/03; no change of members
|
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 06/02/02; full list of members (14 pages) |
13 March 2002 | Return made up to 06/02/02; full list of members (14 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Ad 22/08/01--------- £ si [email protected]=174 £ ic 3000/3174 (3 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Ad 22/08/01--------- £ si [email protected]=174 £ ic 3000/3174 (3 pages) |
7 September 2001 | Company name changed apax partners & co. Ventures hol dings LTD\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed apax partners & co. Ventures hol dings LTD\certificate issued on 07/09/01 (2 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
29 June 2001 | Director's particulars changed (3 pages) |
29 June 2001 | Director's particulars changed (3 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 06/02/01; full list of members
|
28 February 2001 | Return made up to 06/02/01; full list of members
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
19 September 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
19 September 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
23 August 2000 | Statement of affairs (37 pages) |
23 August 2000 | Ad 30/03/00--------- £ si [email protected]=907 £ ic 2092/2999 (3 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Statement of affairs (37 pages) |
23 August 2000 | Ad 30/03/00--------- £ si [email protected]=38 £ ic 2054/2092 (2 pages) |
23 August 2000 | Ad 30/03/00--------- £ si [email protected]=907 £ ic 2092/2999 (3 pages) |
23 August 2000 | Ad 30/03/00--------- £ si [email protected]=38 £ ic 2054/2092 (2 pages) |
23 August 2000 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA (1 page) |
15 May 2000 | Return made up to 06/02/00; full list of members (10 pages) |
15 May 2000 | Return made up to 06/02/00; full list of members (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
10 March 1999 | Return made up to 06/02/99; no change of members (15 pages) |
10 March 1999 | Return made up to 06/02/99; no change of members (15 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Director's particulars changed (2 pages) |
26 May 1998 | Director's particulars changed (2 pages) |
23 March 1998 | Return made up to 06/02/98; full list of members (18 pages) |
23 March 1998 | Return made up to 06/02/98; full list of members (18 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 August 1997 | New secretary appointed (3 pages) |
20 August 1997 | New secretary appointed (3 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 06/02/97; no change of members (12 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 06/02/97; no change of members (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
10 April 1995 | Ad 14/10/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 14/10/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
8 February 1995 | Memorandum and Articles of Association (15 pages) |
8 February 1995 | Memorandum and Articles of Association (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (9 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (9 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
14 October 1991 | Company name changed apa holdings LIMITED\certificate issued on 14/10/91 (2 pages) |
14 October 1991 | Company name changed apa holdings LIMITED\certificate issued on 14/10/91 (2 pages) |
7 September 1991 | Memorandum and Articles of Association (13 pages) |
7 September 1991 | Memorandum and Articles of Association (13 pages) |
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
6 February 1991 | Incorporation (18 pages) |
6 February 1991 | Incorporation (18 pages) |