This company is commonly known as Apax Angel A Mlp Co Ltd. The company was founded 18 years ago and was given the registration number 05773325. The firm's registered office is in . You can find them at 33 Jermyn Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | APAX ANGEL A MLP CO LTD |
---|---|---|
Company Number | : | 05773325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Jermyn Street, London, SW1Y 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Corporate Secretary | 03 May 2016 | Active |
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Director | 16 December 2022 | Active |
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Director | 16 December 2022 | Active |
5a Nottingham Mansions, Nottingham Street, London, W1U 5EN | Secretary | 24 April 2006 | Active |
33 Jermyn Street, London, SW1Y 6DN | Secretary | 05 July 2007 | Active |
Royal Bank Place, Third Floor, Glategny Esplanade, St Peter Port, Guernsey, Guernsey, GY1 2HJ | Corporate Secretary | 09 January 2008 | Active |
Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 3QZ | Corporate Secretary | 16 March 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 2006 | Active |
Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ | Director | 24 October 2014 | Active |
Le Campere, Rue Du Campere, St. Pierre Du Bois, Guernsey, GY7 9DA | Director | 09 January 2008 | Active |
Elishama, Rue De La Fosse, St Saviour, Channel Islands, GY7 9SU | Director | 22 April 2008 | Active |
La Rosiere, Rue St Pierre, St Peters, Guernsey, GY7 9SW | Director | 10 July 2013 | Active |
Le Vieux Rouvet, Rue De La Girouette, St Saviours, Guernsey, GY7 9NB | Director | 20 April 2015 | Active |
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Director | 20 April 2015 | Active |
Royal Bank Building, Glategny Esplanade, St. Peter Port, Guernsey, Channel Islands, GY1 2HJ | Director | 17 May 2013 | Active |
Rue De La Chevratte 242, Tintigny, Belgium, 6730 | Director | 20 April 2015 | Active |
1 Vantage Place, London, W8 6AQ | Director | 24 April 2006 | Active |
Aztec Financial Services (Uk) Limited, Forum 3 Solent Business Park, Whiteley, Fareham, PO15 7FH | Director | 03 May 2016 | Active |
33 Jermyn Street, London, SW1Y 6DN | Director | 24 April 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 2006 | Active |
Mr Andrew William Guille | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, Glategny Esplanade, Guernsey, Guernsey, GY1 2HJ |
Nature of control | : |
|
Mrs Jacqueline Mary Le Maitre Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Mr Simon Bernard Cresswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 33, Jermyn Street, London, England, SW1Y 6DN |
Nature of control | : |
|
Mr David Payne Staples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, 1 Glategny Esplanade, Guernsey, Guernsey, GY1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.