APAX SCOTLAND V CO. LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC150491
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APAX SCOTLAND V CO. LIMITED are www.apaxscotlandvco.co.uk, and www.apax-scotland-v-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Apax Scotland V Co Limited is a Private Limited Company. The company registration number is SC150491. Apax Scotland V Co Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Apax Scotland V Co Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . CRESSWELL, Simon Bernard is a Director of the company. GRUSS, Ralf is a Director of the company. KEMPEN, Stephen John is a Director of the company. Secretary OLIVER, Royston Walter has been resigned. Secretary TILTON, Stephen James has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BEECROFT, Paul Adrian Barlow has been resigned. Director COHEN, Ronald Mourad, Sir has been resigned. Director ENGLANDER, Peter David, Dr has been resigned. Director HARE, Stephen has been resigned. Director OLIVER, Royston Walter has been resigned. Director SHERLING, Clive Richard has been resigned. Director TILTON, Stephen James has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CRESSWELL, Simon Bernard
Appointed Date: 24 July 2012
57 years old

Director
GRUSS, Ralf
Appointed Date: 24 July 2012
53 years old

Director
KEMPEN, Stephen John
Appointed Date: 26 June 2008
51 years old

Resigned Directors

Secretary
OLIVER, Royston Walter
Resigned: 28 May 2002
Appointed Date: 19 August 1994

Secretary
TILTON, Stephen James
Resigned: 31 March 2011
Appointed Date: 28 May 2002

Nominee Secretary
BURNESS SOLICITORS
Resigned: 19 August 1994
Appointed Date: 27 April 1994

Director
BEECROFT, Paul Adrian Barlow
Resigned: 26 June 2008
Appointed Date: 25 November 1996
78 years old

Director
COHEN, Ronald Mourad, Sir
Resigned: 31 July 2005
Appointed Date: 19 August 1994
80 years old

Director
ENGLANDER, Peter David, Dr
Resigned: 29 November 2011
Appointed Date: 05 February 1996
73 years old

Director
HARE, Stephen
Resigned: 24 July 2012
Appointed Date: 29 November 2011
64 years old

Director
OLIVER, Royston Walter
Resigned: 16 September 2003
Appointed Date: 19 August 1994
85 years old

Director
SHERLING, Clive Richard
Resigned: 10 December 2004
Appointed Date: 19 August 1994
76 years old

Director
TILTON, Stephen James
Resigned: 31 March 2011
Appointed Date: 26 June 2008
62 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 19 August 1994
Appointed Date: 27 April 1994
32 years old

APAX SCOTLAND V CO. LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

01 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
31 Aug 1994
Company name changed\certificate issued on 31/08/94
26 Aug 1994
Memorandum and Articles of Association

26 Aug 1994
Accounting reference date notified as 31/12

26 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1994
Incorporation