APAX EUROPE VI - 1 NOMINEE LIMITED: Filings
Overview
Company Name | APAX EUROPE VI - 1 NOMINEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC302024 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for APAX EUROPE VI - 1 NOMINEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew William Guille as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Cessation of Simon Bernard Cresswell as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon James Purvis as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Ronald Whittingham as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dieudonne Sebahunde as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Babbe as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Bob Guilbert as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 7 pages | AA | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP on Feb 11, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Notification of Andrew William Guille as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||
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