APAX FUNDS NOMINEES LIMITED

APAX FUNDS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAPAX FUNDS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02140054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APAX FUNDS NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APAX FUNDS NOMINEES LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of APAX FUNDS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZEL NOMINEES LIMITEDJan 27, 1988Jan 27, 1988
    MACEVIRTUE LIMITEDJun 11, 1987Jun 11, 1987

    What are the latest accounts for APAX FUNDS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for APAX FUNDS NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APAX FUNDS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Sally Jane Sutherland as a director on Dec 10, 2012

    2 pagesAP01

    Termination of appointment of Gary Robert Mcneilly Stewart as a director on Dec 10, 2012

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012

    2 pagesAP04

    Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Gary Robert Mcneilly Stewart on Dec 21, 2011

    2 pagesCH01

    Termination of appointment of Neil Clark Mac Arthur as a director on Dec 14, 2011

    1 pagesTM01

    Appointment of Andrew James Nicholson as a director on Dec 14, 2011

    2 pagesAP01

    Appointment of Miss Christine Anne Russell as a secretary on Aug 15, 2011

    2 pagesAP03

    Termination of appointment of Barbara Charlotte Wallace as a secretary on Aug 15, 2011

    1 pagesTM02

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Neil Clark Mac Arthur on Feb 16, 2010

    3 pagesCH01

    Appointment of Barbara Charlotte Wallace as a secretary

    3 pagesAP03

    Who are the officers of APAX FUNDS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    COOMBS, John Louis
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    Secretary
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    British65922460001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    NOLAN, Veronica Mary
    58 Leman Street
    E1 8EU London
    Secretary
    58 Leman Street
    E1 8EU London
    Irish69356570001
    ROWLEY, Richard Harold
    66 Dinorben Avenue
    GU13 9SH Fleet
    Hampshire
    Secretary
    66 Dinorben Avenue
    GU13 9SH Fleet
    Hampshire
    British6944410001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164839830001
    WALLACE, Barbara Charlotte
    Gogarburn
    EH12 1HQ Edinburgh
    Rbs
    Secretary
    Gogarburn
    EH12 1HQ Edinburgh
    Rbs
    British149788630001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    AYTON, Ronald Christopher
    34 Albany Road
    GU13 9PJ Fleet
    Hampshire
    Director
    34 Albany Road
    GU13 9PJ Fleet
    Hampshire
    British67965260001
    BASSETT, Nigel Camden
    50 Tunnel Wood Road
    Watford
    WD17 4GE Hertfordshire
    Director
    50 Tunnel Wood Road
    Watford
    WD17 4GE Hertfordshire
    British87177360001
    BATES, Paul Newman
    31 Latium Close
    Holywell Hill
    AL1 1XU St Albans
    Hertfordshire
    Director
    31 Latium Close
    Holywell Hill
    AL1 1XU St Albans
    Hertfordshire
    British52847880001
    BROOKS, Terence Neil
    6 The Glen
    RM13 9NS Rainham
    Essex
    Director
    6 The Glen
    RM13 9NS Rainham
    Essex
    British53688340001
    COOMBS, John Louis
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    Director
    31 Trafalgar Avenue
    EN10 7DJ Broxbourne
    Hertfordshire
    British65922460001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DIMMOCK, Nicholas Mark
    18 Holmsdale Close
    Durgates
    TN5 6UT Wadhurst
    East Sussex
    Director
    18 Holmsdale Close
    Durgates
    TN5 6UT Wadhurst
    East Sussex
    British34802050001
    FLASHMAN, Keith
    36a Argyle Avenue
    TW3 2LF Hounslow
    Middlesex
    Director
    36a Argyle Avenue
    TW3 2LF Hounslow
    Middlesex
    British57138790001
    FLEMING, Ian
    29 Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    29 Downsview Road
    Upper Norwood
    SE19 3XD London
    British34819030001
    GRAVETT, Keith Ronald
    6 Orchis Grove
    Badgers Dene
    RM17 5JG Grays
    Essex
    Director
    6 Orchis Grove
    Badgers Dene
    RM17 5JG Grays
    Essex
    British69359110001
    GUTTERIDGE, Rosalind Mary
    42 Straightsmouth
    Greenwich
    SE10 9LD London
    Director
    42 Straightsmouth
    Greenwich
    SE10 9LD London
    British45666630001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JERKINS, Melvyn Charles
    9 Woodland Avenue
    BN22 0HE Eastbourne
    East Sussex
    Director
    9 Woodland Avenue
    BN22 0HE Eastbourne
    East Sussex
    British17085090001
    JONES, Moira Jean
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    Director
    13 Paxton Close
    Kew
    TW9 2AW Richmond
    Surrey
    British7782670001
    JONES, William Dennis George
    65 Woodchester Road
    Dorridge
    B93 8EL Solihull
    West Midlands
    Director
    65 Woodchester Road
    Dorridge
    B93 8EL Solihull
    West Midlands
    British67965250001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LIDBURY, Mark
    33 Standard Road
    EN3 6DP Enfield
    Middlesex
    Director
    33 Standard Road
    EN3 6DP Enfield
    Middlesex
    British69359060001
    LOVETT, Michael Harold
    39 Broxbourne Road
    BR6 0AZ Orpington
    Kent
    Director
    39 Broxbourne Road
    BR6 0AZ Orpington
    Kent
    EnglandBritish17085060001
    MAC ARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    British128476730001
    MACE, Deborah Susan
    130 Henry Doulton Drive
    SW17 6DF London
    Director
    130 Henry Doulton Drive
    SW17 6DF London
    British69359020002
    MACREAVY, Andrew
    1 Heather Bank
    Paddock Wood
    TN12 6BW Tonbridge
    Kent
    Director
    1 Heather Bank
    Paddock Wood
    TN12 6BW Tonbridge
    Kent
    British64913550001
    MAY, Clare Beth
    Downs Cottage
    10 Downs Road
    CR5 1AA Coulsdon
    Surrey
    Director
    Downs Cottage
    10 Downs Road
    CR5 1AA Coulsdon
    Surrey
    British38859610001
    MAYES, Roger Martyn
    11 Totnes Walk
    Springfield
    CM1 5LU Chelmsford
    Essex
    Director
    11 Totnes Walk
    Springfield
    CM1 5LU Chelmsford
    Essex
    British37100460001

    Does APAX FUNDS NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Apr 05, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from stead & simpson limited to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits as in part 2 of the attached schedule being account no 20518980 at barclays bank PLC pal mall business centre. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    Letter of pledge
    Created On Jul 28, 1993
    Delivered On Aug 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance standing at credit of premier investment account no 0192672 at the banks reform street dundee branch. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1993Registration of a charge (395)
    • Jun 13, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0