This company is commonly known as Apax Ww Nominees Ltd.. The company was founded 21 years ago and was given the registration number 04693597. The firm's registered office is in . You can find them at 33 Jermyn Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APAX WW NOMINEES LTD. |
---|---|---|
Company Number | : | 04693597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2003 |
End of financial year | : | 31 December 2020 |
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 | 09 July 2014 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 09 July 2014 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 18 May 2010 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 18 January 2007 | Active |
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ | Secretary | 01 March 2006 | Active |
The Green 60 Green Lane, Burnham, Slough, SL1 8EB | Secretary | 11 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 2003 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2012 | Active |
13 Hampstead Hill Gardens, London, NW3 2PH | Director | 11 March 2003 | Active |
3 Stanley Crescent, London, W11 2NB | Director | 04 April 2003 | Active |
18 Pilgrims Lane, London, NW3 1SN | Director | 11 March 2003 | Active |
55 Ridgway Place, London, SW19 4SP | Director | 04 April 2003 | Active |
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX | Director | 04 April 2003 | Active |
Springfield House, The Spinning Walk, Shere, GU5 9HN | Director | 18 January 2007 | Active |
Heath House, Turner Drive, London, NW11 6TX | Director | 11 March 2003 | Active |
Paddocks Farm, Golford Road, Cranbrook, TN17 3NW | Director | 11 March 2003 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 17 January 2007 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 01 July 2004 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2012 | Active |
33 Jermyn Street, London, SW1Y 6DN | Director | 18 May 2010 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 14 January 2005 | Active |
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP | Director | 04 April 2003 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2012 | Active |
18 Adamson Road, London, NW3 3HR | Director | 05 January 2004 | Active |
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF | Director | 11 March 2003 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2012 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 24 July 2012 | Active |
33, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 11 March 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 2003 | Active |
Apax Partners Europe Managers Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Jermyn Street, London, United Kingdom, SW1Y 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-18 | Dissolution | Dissolution application strike off company. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2015-07-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.