APAX FUNDS NOMINEES LIMITED
Overview
| Company Name | APAX FUNDS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02140054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APAX FUNDS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAZEL NOMINEES LIMITED | Jan 27, 1988 | Jan 27, 1988 |
| MACEVIRTUE LIMITED | Jun 11, 1987 | Jun 11, 1987 |
What are the latest accounts for APAX FUNDS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for APAX FUNDS NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for APAX FUNDS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director on Dec 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Robert Mcneilly Stewart as a director on Dec 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Gary Robert Mcneilly Stewart on Dec 21, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Clark Mac Arthur as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Dec 14, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary on Aug 15, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Charlotte Wallace as a secretary on Aug 15, 2011 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Neil Clark Mac Arthur on Feb 16, 2010 | 3 pages | CH01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of APAX FUNDS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| COOMBS, John Louis | Secretary | 31 Trafalgar Avenue EN10 7DJ Broxbourne Hertfordshire | British | 65922460001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| NOLAN, Veronica Mary | Secretary | 58 Leman Street E1 8EU London | Irish | 69356570001 | ||||||||||
| ROWLEY, Richard Harold | Secretary | 66 Dinorben Avenue GU13 9SH Fleet Hampshire | British | 6944410001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164839830001 | |||||||||||
| WALLACE, Barbara Charlotte | Secretary | Gogarburn EH12 1HQ Edinburgh Rbs | British | 149788630001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| AYTON, Ronald Christopher | Director | 34 Albany Road GU13 9PJ Fleet Hampshire | British | 67965260001 | ||||||||||
| BASSETT, Nigel Camden | Director | 50 Tunnel Wood Road Watford WD17 4GE Hertfordshire | British | 87177360001 | ||||||||||
| BATES, Paul Newman | Director | 31 Latium Close Holywell Hill AL1 1XU St Albans Hertfordshire | British | 52847880001 | ||||||||||
| BROOKS, Terence Neil | Director | 6 The Glen RM13 9NS Rainham Essex | British | 53688340001 | ||||||||||
| COOMBS, John Louis | Director | 31 Trafalgar Avenue EN10 7DJ Broxbourne Hertfordshire | British | 65922460001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DIMMOCK, Nicholas Mark | Director | 18 Holmsdale Close Durgates TN5 6UT Wadhurst East Sussex | British | 34802050001 | ||||||||||
| FLASHMAN, Keith | Director | 36a Argyle Avenue TW3 2LF Hounslow Middlesex | British | 57138790001 | ||||||||||
| FLEMING, Ian | Director | 29 Downsview Road Upper Norwood SE19 3XD London | British | 34819030001 | ||||||||||
| GRAVETT, Keith Ronald | Director | 6 Orchis Grove Badgers Dene RM17 5JG Grays Essex | British | 69359110001 | ||||||||||
| GUTTERIDGE, Rosalind Mary | Director | 42 Straightsmouth Greenwich SE10 9LD London | British | 45666630001 | ||||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JERKINS, Melvyn Charles | Director | 9 Woodland Avenue BN22 0HE Eastbourne East Sussex | British | 17085090001 | ||||||||||
| JONES, Moira Jean | Director | 13 Paxton Close Kew TW9 2AW Richmond Surrey | British | 7782670001 | ||||||||||
| JONES, William Dennis George | Director | 65 Woodchester Road Dorridge B93 8EL Solihull West Midlands | British | 67965250001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LIDBURY, Mark | Director | 33 Standard Road EN3 6DP Enfield Middlesex | British | 69359060001 | ||||||||||
| LOVETT, Michael Harold | Director | 39 Broxbourne Road BR6 0AZ Orpington Kent | England | British | 17085060001 | |||||||||
| MAC ARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh | British | 128476730001 | ||||||||||
| MACE, Deborah Susan | Director | 130 Henry Doulton Drive SW17 6DF London | British | 69359020002 | ||||||||||
| MACREAVY, Andrew | Director | 1 Heather Bank Paddock Wood TN12 6BW Tonbridge Kent | British | 64913550001 | ||||||||||
| MAY, Clare Beth | Director | Downs Cottage 10 Downs Road CR5 1AA Coulsdon Surrey | British | 38859610001 | ||||||||||
| MAYES, Roger Martyn | Director | 11 Totnes Walk Springfield CM1 5LU Chelmsford Essex | British | 37100460001 |
Does APAX FUNDS NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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