APAX SCOTLAND V CO. LIMITED

APAX SCOTLAND V CO. LIMITED

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

    Company NameAPAX SCOTLAND V CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150491
    JurisdictionScotland
    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 SCOTLAND V CO. LIMITED?

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

    Where is APAX SCOTLAND V CO. LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of APAX SCOTLAND V CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (334) LIMITEDApr 27, 1994Apr 27, 1994

    What are the latest accounts for APAX SCOTLAND V CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for APAX SCOTLAND V CO. 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

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Apr 27, 2013 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Appointment of Simon Bernard Cresswell as a director

    2 pagesAP01

    Appointment of Ralf Gruss as a director

    2 pagesAP01

    Termination of appointment of Stephen Hare as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Appointment of Stephen Hare as a director

    2 pagesAP01

    Termination of appointment of Peter Englander as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Tilton as a director

    1 pagesTM01

    Termination of appointment of Stephen Tilton as a secretary

    1 pagesTM02

    Accounts made up to Mar 31, 2010

    12 pagesAA

    Who are the officers of APAX SCOTLAND V CO. LIMITED?

    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
    GuernseyAustralianGeneral Counsel159458200001
    GRUSS, Ralf
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GermanyGermanPrivate Equity170955090001
    KEMPEN, Stephen John
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritishDirector Of Funds Admin115856570001
    OLIVER, Royston Walter
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Secretary
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    BritishDirector Of Finance19015050001
    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
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BEECROFT, Paul Adrian Barlow
    13 Hampstead Hill Gardens
    NW3 2PH London
    Director
    13 Hampstead Hill Gardens
    NW3 2PH London
    United KingdomBritishDirector40497200002
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritishCompany Director35541250002
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritishCompany Director20915210001
    HARE, Stephen
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritishOperating Partner And Coo155228060001
    OLIVER, Royston Walter
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Director
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    United KingdomBritishDirector Of Finance19015050001
    SHERLING, Clive Richard
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Accountant20007920003
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Director
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    EnglandBritishCompliance Officer80283150002
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of APAX SCOTLAND V CO. LIMITED?

    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
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02580394
    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