UKBizDB.co.uk

APAX PARTNERS HOLDINGS LTD

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

This company is commonly known as Apax Partners Holdings Ltd. The company was founded 33 years ago and was given the registration number 02580394. The firm's registered office is in . You can find them at 33 Jermyn Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:APAX PARTNERS HOLDINGS LTD
Company Number:02580394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
1, Knightsbridge, London, United Kingdom, SW1X 7LX

Director24 July 2012Active
1, Knightsbridge, London, United Kingdom, SW1X 7LX

Director26 June 2008Active
1, Knightsbridge, London, United Kingdom, SW1X 7LX

Director13 July 2022Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Secretary06 February 1991Active
Crofton Hurstwood Lane, Tunbridge Wells, TN4 8YA

Secretary31 July 1997Active
28a Willoughby Road, London, NW3 1SA

Secretary-Active
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ

Secretary01 July 2003Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director26 June 2008Active
32 Hashachar Str., Ra`Anana, Israel,

Director21 March 2002Active
13 Hampstead Hill Gardens, London, NW3 2PH

Director21 August 1991Active
23a Rockley Road, London, W14 0BT

Director26 June 2008Active
Apartment 3039 Four Seasons Place, Central, Hong Kong, Hong Kong,

Director31 March 2000Active
3 Stanley Crescent, London, W11 2NB

Director21 August 1991Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
18 Pilgrims Lane, London, NW3 1SN

Director-Active
5 Kehilat Padova Street, Tel Aviv, Israel,

Director21 March 2002Active
5a Brunswick Place, Regent's Park, London, NW1 4PN

Director31 March 2000Active
33 Jermyn Street, London, SW1Y 6DN

Director05 May 2010Active
11 Possartstrasse, Munchen, Germany, 81679

Director31 March 2000Active
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP

Director20 March 1995Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director19 September 1994Active
Leplacestrasse 32, Munich, Germany,

Director26 June 2008Active
Citigroup Center, 153 East, 53rd Street, 53rd Floor, New York, Usa,

Director31 March 2000Active
11 Possartstrasse, Munchen, Germany, 81679

Director31 March 2000Active
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF

Director-Active
52 Boulevard Maillot, 92200, Neuilly Sur Seine, France,

Director31 March 2000Active
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ

Director26 June 2008Active
174 Lodge Lane, Grays, RM16 2TP

Director03 December 2008Active
33 Jermyn Street, London, SW1Y 6DN

Director20 June 2005Active
20 Rutland Street, London, SW7 1EF

Director01 January 1998Active
2180 Sand Hill Road, Menlo Park, Usa,

Director21 March 2002Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director06 February 1991Active

People with Significant Control

Apax Partners Worldwide Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Knightsbridge, London, England, SW1X 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-04Address

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

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-11Capital

Legacy.

Download
2021-03-11Capital

Capital statement capital company with date currency figure.

Download
2021-03-11Insolvency

Legacy.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.