UKBizDB.co.uk

APAX PARTNERS EUROPE MANAGERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:33 Jermyn Street, London, SW1Y 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 June 2004Active
1, Knightsbridge, London, United Kingdom, SW1X 7LX

Director03 June 2011Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director13 August 2019Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Secretary24 July 2012Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Secretary03 June 2011Active
Crofton Hurstwood Lane, Tunbridge Wells, TN4 8YA

Secretary17 October 2000Active
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ

Secretary01 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2000Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2014Active
13 Hampstead Hill Gardens, London, NW3 2PH

Director17 October 2000Active
3 Stanley Crescent, London, W11 2NB

Director17 October 2000Active
18 Pilgrims Lane, London, NW3 1SN

Director17 October 2000Active
55 Ridgway Place, London, SW19 4SP

Director18 June 2003Active
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX

Director18 June 2003Active
Springfield House, The Spinning Walk, Shere, GU5 9HN

Director18 January 2007Active
Heath House, Turner Drive, London, NW11 6TX

Director18 June 2003Active
Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

Director18 June 2003Active
6 Sloane Court East, London, SW3 4TF

Director17 January 2007Active
33 Jermyn Street, London, SW1Y 6DN

Director10 June 2010Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director14 January 2005Active
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP

Director27 November 2000Active
Possartstrasse 11, Kopernikusstrasse, 81679 München (Bogenhausen), Germany,

Director03 June 2011Active
18 Adamson Road, London, NW3 3HR

Director05 January 2004Active
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF

Director17 October 2000Active
Flat 4a, 24 Palace Court, London, W2 4HU

Director18 January 2007Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director28 August 2018Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2014Active
Hall Place, School Lane Seer Green, Beaconsfield, HP9 2YE

Director18 June 2003Active
20 Rutland Street, London, SW7 1EF

Director27 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type full.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type group.

Download
2019-12-19Accounts

Accounts amended with accounts type group.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type group.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type group.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type group.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-03-22Officers

Termination secretary company with name termination date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.