APAX ANGEL 1 MLP CO LTD
APAX ANGEL (GUERNESY) 1 MLP CO LTD WALLBLUE LIMITED

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 05773331
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address 33 JERMYN STREET, LONDON, SW1Y 6DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Second filing for the appointment of James Ronald Whittingham as a director. The most likely internet sites of APAX ANGEL 1 MLP CO LTD are www.apaxangel1mlpco.co.uk, and www.apax-angel-1-mlp-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apax Angel 1 Mlp Co Ltd is a Private Limited Company. The company registration number is 05773331. Apax Angel 1 Mlp Co Ltd has been working since 07 April 2006. The present status of the company is Active. The registered address of Apax Angel 1 Mlp Co Ltd is 33 Jermyn Street London Sw1y 6dn. . AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED is a Secretary of the company. PURVIS, Gordon James is a Director of the company. SEBAHUNDE, Dieudonne is a Director of the company. WHITTINGHAM, James Ronald is a Director of the company. Secretary CHESTER, Michael James has been resigned. Secretary TILTON, Stephen James has been resigned. Secretary WILLIAMS, William David Laurie has been resigned. Secretary APAX PARTNERS GUERNSEY LIMITED has been resigned. Secretary LUMIERE FUND SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHESTER, Michael James has been resigned. Director FALLAIZE, Denise Jane has been resigned. Director FALLAIZE, Denise Jane has been resigned. Director GRAY, Michael Victor has been resigned. Director GUILLE, Andrew William has been resigned. Director NOURY, Trina Le has been resigned. Director PARRY, Ian Roger has been resigned. Director PURVIS, Gordon James has been resigned. Director SILLITOE, Andrew Paul has been resigned. Director WILLIAMS, William David Laurie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Appointed Date: 03 May 2016

Director
PURVIS, Gordon James
Appointed Date: 20 April 2015
57 years old

Director
SEBAHUNDE, Dieudonne
Appointed Date: 20 April 2015
51 years old

Director
WHITTINGHAM, James Ronald
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Secretary
CHESTER, Michael James
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Secretary
TILTON, Stephen James
Resigned: 05 July 2007
Appointed Date: 24 April 2006

Secretary
WILLIAMS, William David Laurie
Resigned: 09 January 2008
Appointed Date: 05 July 2007

Secretary
APAX PARTNERS GUERNSEY LIMITED
Resigned: 16 March 2015
Appointed Date: 09 January 2008

Secretary
LUMIERE FUND SERVICES LIMITED
Resigned: 03 May 2016
Appointed Date: 16 March 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2006
Appointed Date: 07 April 2006

Director
CHESTER, Michael James
Resigned: 28 June 2006
Appointed Date: 28 June 2006
70 years old

Director
FALLAIZE, Denise Jane
Resigned: 20 April 2015
Appointed Date: 24 October 2014
61 years old

Director
FALLAIZE, Denise Jane
Resigned: 10 July 2013
Appointed Date: 09 January 2008
61 years old

Director
GRAY, Michael Victor
Resigned: 28 June 2006
Appointed Date: 28 June 2006
66 years old

Director
GUILLE, Andrew William
Resigned: 20 April 2015
Appointed Date: 22 April 2008
65 years old

Director
NOURY, Trina Le
Resigned: 20 April 2015
Appointed Date: 10 July 2013
46 years old

Director
PARRY, Ian Roger
Resigned: 03 May 2016
Appointed Date: 20 April 2015
55 years old

Director
PURVIS, Gordon James
Resigned: 22 October 2014
Appointed Date: 17 May 2013
57 years old

Director
SILLITOE, Andrew Paul
Resigned: 09 January 2008
Appointed Date: 24 April 2006
53 years old

Director
WILLIAMS, William David Laurie
Resigned: 17 April 2008
Appointed Date: 24 April 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 2006
Appointed Date: 07 April 2006

APAX ANGEL 1 MLP CO LTD Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 Aug 2016
Second filing for the appointment of James Ronald Whittingham as a director
13 May 2016
Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 3 May 2016
12 May 2016
Termination of appointment of Lumiere Fund Services Limited as a secretary on 3 May 2016
...
... and 63 more events
25 Apr 2006
Company name changed apax angel (guernesy) 1 mlp co l td\certificate issued on 25/04/06
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
24 Apr 2006
Company name changed wallblue LIMITED\certificate issued on 24/04/06
07 Apr 2006
Incorporation