APAX PP NOMINEES LIMITED

APAX PP NOMINEES LIMITED

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

    Company NameAPAX PP NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04255152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APAX PP NOMINEES LIMITED?

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

    Where is APAX PP NOMINEES LIMITED located?

    Registered Office Address
    33 Jermyn Street
    London
    SW1Y 6DN
    Undeliverable Registered Office AddressNo

    What were the previous names of APAX PP NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDHATCH LIMITEDJul 19, 2001Jul 19, 2001

    What are the latest accounts for APAX PP NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for APAX PP NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 19, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Stephen John Kempen on Aug 03, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter David Englander as a director on Nov 29, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Stephen Tilton as a director

    1 pagesTM01

    Termination of appointment of Stephen Tilton as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Martin Lloyd Jones on Jan 21, 2011

    2 pagesCH01

    Director's details changed for Mr Richard Charles Wilson on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Mr Richard Charles Wilson on Jul 01, 2010

    2 pagesCH01

    Termination of appointment of Paul Fitzsimons as a director

    1 pagesTM01

    Termination of appointment of Stephen Grabiner as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 19, 2010 with full list of shareholders

    13 pagesAR01

    Director's details changed for Andrew Paul Sillitoe on Jul 19, 2010

    2 pagesCH01

    Termination of appointment of Alexander Fortescue as a director

    1 pagesTM01

    Termination of appointment of Catherine Brown as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    7 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of APAX PP NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Thomas Nicholas
    6 Sloane Court East
    SW3 4TF London
    Director
    6 Sloane Court East
    SW3 4TF London
    United KingdomBritish118971740001
    HALUSA, Martin Charles, Dr
    5 Hanover Terrace
    NW1 4RJ London
    Director
    5 Hanover Terrace
    NW1 4RJ London
    United KingdomAustrian71930720003
    JONES, Ian Martin Lloyd
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish114746480001
    KEMPEN, Stephen John
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish115856570001
    SILLITOE, Andrew Paul
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish118971670003
    WILSON, Richard Charles
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish79157100002
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Secretary
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    British80283150002
    WILLIAMS, William David Laurie
    The Green 60 Green Lane
    Burnham
    SL1 8EB Slough
    Secretary
    The Green 60 Green Lane
    Burnham
    SL1 8EB Slough
    British58023120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEECROFT, Paul Adrian Barlow
    13 Hampstead Hill Gardens
    NW3 2PH London
    Director
    13 Hampstead Hill Gardens
    NW3 2PH London
    United KingdomBritish40497200002
    BROWN, Catherine Ann
    23a Rockley Road
    W14 0BT London
    Director
    23a Rockley Road
    W14 0BT London
    EnglandBritish62687210001
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritish35541250002
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    FITZGERALD, David James
    55 Ridgway Place
    SW19 4SP London
    Director
    55 Ridgway Place
    SW19 4SP London
    EnglandIrish141363290001
    FITZSIMONS, Paul
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    Director
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    United KingdomBritish105466770001
    FORTESCUE, Alexander Jan
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    Director
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    United KingdomBritish87447770001
    GRABINER, Stephen
    Heath House
    Turner Drive
    NW11 6TX London
    Director
    Heath House
    Turner Drive
    NW11 6TX London
    EnglandBritish10869060004
    GREEN, Stephen Nathaniel
    Paddocks Farm
    Golford Road
    TN17 3NW Cranbrook
    Kent
    Director
    Paddocks Farm
    Golford Road
    TN17 3NW Cranbrook
    Kent
    EnglandBritish62499540004
    MCMONIGALL, John Phillips
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    Director
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    United KingdomBritish154220150001
    RICHARD SHERLING, Clive
    Lincoln House
    Woodside Hill, Chalfont Heights
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Woodside Hill, Chalfont Heights
    SL9 9TF Gerrards Cross
    Buckinghamshire
    British77663970001
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Director
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    EnglandBritish80283150002
    WYLES, Andrew Tobias Michael
    20 Rutland Street
    SW7 1EF London
    Director
    20 Rutland Street
    SW7 1EF London
    British37020030003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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