APAX WW NO.2 NOMINEES LTD

APAX WW NO.2 NOMINEES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPAX WW NO.2 NOMINEES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05841825
    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 WW NO.2 NOMINEES LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is APAX WW NO.2 NOMINEES LTD located?

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

    What are the latest accounts for APAX WW NO.2 NOMINEES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for APAX WW NO.2 NOMINEES LTD?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Emilio Voli as a director on Jul 10, 2020

    1 pagesTM01

    Termination of appointment of Thomas Nicholas Hall as a director on Jul 10, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nico Hansen as a director on Dec 31, 2019

    1 pagesTM01

    Director's details changed for Stephen John Kempen on Sep 03, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Giancarlo Rodolfo Aliberti as a director on Jun 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Martin Charles Halusa as a director on Mar 31, 2016

    1 pagesTM01

    Director's details changed for Dr Martin Charles Halusa on Feb 15, 2016

    2 pagesCH01

    Termination of appointment of Christian Robert Stahl as a director on Oct 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Appointment of Simon Bernard Cresswell as a director

    2 pagesAP01

    Who are the officers of APAX WW NO.2 NOMINEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSWELL, Simon Bernard
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GuernseyAustralian159458200001
    KEMPEN, Stephen John
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish115856570002
    NATHOO, Salim
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish134693930003
    SILLITOE, Andrew Paul
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish118971670003
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALIBERTI, Giancarlo Rodolfo
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    EnglandItalian131729980002
    BEECROFT, Paul Adrian Barlow
    13 Hampstead Hill Gardens
    NW3 2PH London
    Director
    13 Hampstead Hill Gardens
    NW3 2PH London
    United KingdomBritish40497200002
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    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
    HALL, Thomas Nicholas
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish118971740001
    HALUSA, Martin Charles, Dr
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    SwitzerlandAustrian71930720005
    HANSEN, Nico
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GermanyGerman142362450009
    HARE, Stephen
    33 Jermyn Street
    London
    SW1Y 6DN
    Director
    33 Jermyn Street
    London
    SW1Y 6DN
    United KingdomBritish105661330003
    JONES, Ian Martin Lloyd
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish114746480001
    PINYA I SALOMO, Josep Oriol
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    SpainBritish146438030001
    STAHL, Christian Robert, Mr.
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomGerman142362440005
    VOLI, Emilio
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish142917000002
    WILSON, Richard Charles
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish79157100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of APAX WW NO.2 NOMINEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Apr 06, 2016
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04094238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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