UKBizDB.co.uk

APAX WW NOMINEES LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Director09 July 2014Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director09 July 2014Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director18 May 2010Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director18 January 2007Active
1, Harlings Grove, Waterloo Lane, Chelmsford, United Kingdom, CM1 1YQ

Secretary01 March 2006Active
The Green 60 Green Lane, Burnham, Slough, SL1 8EB

Secretary11 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2003Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
13 Hampstead Hill Gardens, London, NW3 2PH

Director11 March 2003Active
3 Stanley Crescent, London, W11 2NB

Director04 April 2003Active
18 Pilgrims Lane, London, NW3 1SN

Director11 March 2003Active
55 Ridgway Place, London, SW19 4SP

Director04 April 2003Active
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX

Director04 April 2003Active
Springfield House, The Spinning Walk, Shere, GU5 9HN

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

Director11 March 2003Active
Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

Director11 March 2003Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

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

Director01 July 2004Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
33 Jermyn Street, London, SW1Y 6DN

Director18 May 2010Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

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

Director04 April 2003Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
18 Adamson Road, London, NW3 3HR

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

Director11 March 2003Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director24 July 2012Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director11 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 2003Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.