APAX NXP V B-2 MLP CO LTD

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 05940711
Status Active
Incorporation Date 20 September 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 sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of APAX NXP V B-2 MLP CO LTD are www.apaxnxpvb2mlpco.co.uk, and www.apax-nxp-v-b-2-mlp-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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 Nxp V B 2 Mlp Co Ltd is a Private Limited Company. The company registration number is 05940711. Apax Nxp V B 2 Mlp Co Ltd has been working since 20 September 2006. The present status of the company is Active. The registered address of Apax Nxp V B 2 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. WHITTINGHAM, James Ronald is a Director of the company. 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 FALLAIZE, Denise Jane has been resigned. Director FALLAIZE, Denise Jane has been resigned. Director GUILLE, Andrew William has been resigned. Director KEMPEN, Stephen John 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 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: 16 March 2015
57 years old

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

Resigned Directors

Secretary
TILTON, Stephen James
Resigned: 05 July 2007
Appointed Date: 20 September 2006

Secretary
WILLIAMS, William David Laurie
Resigned: 13 November 2007
Appointed Date: 05 July 2007

Secretary
APAX PARTNERS GUERNSEY LIMITED
Resigned: 16 March 2015
Appointed Date: 13 November 2007

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
FALLAIZE, Denise Jane
Resigned: 16 March 2015
Appointed Date: 24 October 2014
61 years old

Director
FALLAIZE, Denise Jane
Resigned: 10 July 2013
Appointed Date: 13 November 2007
61 years old

Director
GUILLE, Andrew William
Resigned: 16 March 2015
Appointed Date: 22 April 2008
65 years old

Director
KEMPEN, Stephen John
Resigned: 13 November 2007
Appointed Date: 20 September 2006
51 years old

Director
NOURY, Trina Le
Resigned: 16 March 2015
Appointed Date: 10 July 2013
46 years old

Director
PARRY, Ian Roger
Resigned: 03 May 2016
Appointed Date: 16 March 2015
55 years old

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

Director
WILLIAMS, William David Laurie
Resigned: 17 April 2008
Appointed Date: 20 September 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

APAX NXP V B-2 MLP CO LTD Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
15 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Aug 2016
Second filing for the appointment of James Ronald Whittingham as a director
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
02 Oct 2006
New secretary appointed
02 Oct 2006
New director appointed
25 Sep 2006
Secretary resigned
25 Sep 2006
Director resigned
20 Sep 2006
Incorporation