This company is commonly known as Apax Partners Europe Managers Ltd. The company was founded 23 years ago and was given the registration number 04094238. The firm's registered office is in . You can find them at 33 Jermyn Street, London, , . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | APAX PARTNERS EUROPE MANAGERS LTD |
---|---|---|
Company Number | : | 04094238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2000 |
End of financial year | : | 31 March 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 |
---|---|---|---|
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 June 2004 | Active |
1, Knightsbridge, London, United Kingdom, SW1X 7LX | Director | 03 June 2011 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 13 August 2019 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Secretary | 24 July 2012 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Secretary | 03 June 2011 | Active |
Crofton Hurstwood Lane, Tunbridge Wells, TN4 8YA | Secretary | 17 October 2000 | Active |
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ | Secretary | 01 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2000 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2014 | Active |
13 Hampstead Hill Gardens, London, NW3 2PH | Director | 17 October 2000 | Active |
3 Stanley Crescent, London, W11 2NB | Director | 17 October 2000 | Active |
18 Pilgrims Lane, London, NW3 1SN | Director | 17 October 2000 | Active |
55 Ridgway Place, London, SW19 4SP | Director | 18 June 2003 | Active |
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX | Director | 18 June 2003 | Active |
Springfield House, The Spinning Walk, Shere, GU5 9HN | Director | 18 January 2007 | Active |
Heath House, Turner Drive, London, NW11 6TX | Director | 18 June 2003 | Active |
Paddocks Farm, Golford Road, Cranbrook, TN17 3NW | Director | 18 June 2003 | Active |
6 Sloane Court East, London, SW3 4TF | Director | 17 January 2007 | Active |
33 Jermyn Street, London, SW1Y 6DN | Director | 10 June 2010 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 14 January 2005 | Active |
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP | Director | 27 November 2000 | Active |
Possartstrasse 11, Kopernikusstrasse, 81679 München (Bogenhausen), Germany, | Director | 03 June 2011 | Active |
18 Adamson Road, London, NW3 3HR | Director | 05 January 2004 | Active |
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF | Director | 17 October 2000 | Active |
Flat 4a, 24 Palace Court, London, W2 4HU | Director | 18 January 2007 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 28 August 2018 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2014 | Active |
Hall Place, School Lane Seer Green, Beaconsfield, HP9 2YE | Director | 18 June 2003 | Active |
20 Rutland Street, London, SW7 1EF | Director | 27 November 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 October 2000 | Active |
Nico Hansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 33, Jermyn Street, London, United Kingdom, SW1Y 6DN |
Nature of control | : |
|
Dr Martin Charles Halusa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Austrian |
Country of residence | : | United Kingdom |
Address | : | 33, Jermyn Street, London, United Kingdom, SW1Y 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type group. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-12-19 | Accounts | Accounts amended with accounts type group. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type group. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Accounts | Accounts with accounts type group. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type group. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type group. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-03-22 | Officers | Termination secretary company with name termination date. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.