APAX PARTNERS HOLDINGS LTD
APAX PARTNERS & CO. VENTURES HOLDINGS LTD

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 02580394
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address 33 JERMYN STREET, LONDON, SW1Y 6DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,111.7 . The most likely internet sites of APAX PARTNERS HOLDINGS LTD are www.apaxpartnersholdings.co.uk, and www.apax-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight 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 Partners Holdings Ltd is a Private Limited Company. The company registration number is 02580394. Apax Partners Holdings Ltd has been working since 06 February 1991. The present status of the company is Active. The registered address of Apax Partners Holdings Ltd is 33 Jermyn Street London Sw1y 6dn. . ALIBERTI, Giancarlo Rodolfo is a Director of the company. 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 CHATTERWAY, Dennis Alan has been resigned. Secretary OLIVER, Royston Walter has been resigned. Secretary SLADEN, Adare Benjamin has been resigned. Secretary TILTON, Stephen James has been resigned. Director BARKAT, Allan has been resigned. Director BEECROFT, Paul Adrian Barlow has been resigned. Director BROWN, Catherine Ann has been resigned. Director BURGER CALDERON, Max has been resigned. Director COHEN, Ronald Mourad, Sir has been resigned. Director ENGLANDER, Peter David, Dr has been resigned. Director GOREN, Amos Meir has been resigned. Director HALUSA, Martin Charles has been resigned. Director HARE, Stephen has been resigned. Director HINDERER, Michael, Dr has been resigned. Director MCMONIGALL, John Phillips has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NAETHER, Christian has been resigned. Director PATRICOF, Alan has been resigned. Director PHILLIPS, Michael has been resigned. Director SHERLING, Clive Richard has been resigned. Director TCHENIO, Maurice has been resigned. Director TILTON, Stephen James has been resigned. Director WALSH, Michael Bernard has been resigned. Director WILLIAMS, William David Laurie has been resigned. Director WYLES, Andrew Tobias Michael has been resigned. Director ZEEV, Oren has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALIBERTI, Giancarlo Rodolfo
Appointed Date: 26 June 2008
64 years old

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
CHATTERWAY, Dennis Alan
Resigned: 21 August 1991
Appointed Date: 06 February 1991

Secretary
OLIVER, Royston Walter
Resigned: 01 July 2003
Appointed Date: 31 July 1997

Secretary
SLADEN, Adare Benjamin
Resigned: 31 July 1997

Secretary
TILTON, Stephen James
Resigned: 31 March 2011
Appointed Date: 01 July 2003

Director
BARKAT, Allan
Resigned: 31 March 2006
Appointed Date: 21 March 2002
66 years old

Director
BEECROFT, Paul Adrian Barlow
Resigned: 26 June 2008
Appointed Date: 21 August 1991
78 years old

Director
BROWN, Catherine Ann
Resigned: 31 January 2010
Appointed Date: 26 June 2008
59 years old

Director
BURGER CALDERON, Max
Resigned: 22 February 2010
Appointed Date: 31 March 2000
71 years old

Director
COHEN, Ronald Mourad, Sir
Resigned: 31 July 2005
Appointed Date: 21 August 1991
80 years old

Director
ENGLANDER, Peter David, Dr
Resigned: 31 July 2003
73 years old

Director
GOREN, Amos Meir
Resigned: 31 March 2006
Appointed Date: 21 March 2002
70 years old

Director
HALUSA, Martin Charles
Resigned: 10 May 2004
Appointed Date: 31 March 2000
70 years old

Director
HARE, Stephen
Resigned: 24 July 2012
Appointed Date: 05 May 2010
64 years old

Director
HINDERER, Michael, Dr
Resigned: 28 June 2007
Appointed Date: 31 March 2000
70 years old

Director
MCMONIGALL, John Phillips
Resigned: 31 July 2003
Appointed Date: 20 March 1995
82 years old

Director
MOULTON, Jonathan Paul
Resigned: 18 January 1997
Appointed Date: 19 September 1994
74 years old

Director
NAETHER, Christian
Resigned: 28 February 2012
Appointed Date: 26 June 2008
59 years old

Director
PATRICOF, Alan
Resigned: 13 May 2010
Appointed Date: 31 March 2000
90 years old

Director
PHILLIPS, Michael
Resigned: 24 July 2012
Appointed Date: 31 March 2000
63 years old

Director
SHERLING, Clive Richard
Resigned: 21 January 2005
75 years old

Director
TCHENIO, Maurice
Resigned: 02 December 2008
Appointed Date: 31 March 2000
82 years old

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

Director
WALSH, Michael Bernard
Resigned: 21 May 2009
Appointed Date: 03 December 2008
65 years old

Director
WILLIAMS, William David Laurie
Resigned: 17 April 2008
Appointed Date: 20 June 2005
73 years old

Director
WYLES, Andrew Tobias Michael
Resigned: 02 July 2004
Appointed Date: 01 January 1998
64 years old

Director
ZEEV, Oren
Resigned: 19 January 2008
Appointed Date: 21 March 2002
61 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 21 August 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Apax Partners Worldwide Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APAX PARTNERS HOLDINGS LTD Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Aug 2016
Full accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,111.7

29 Jul 2015
Full accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,111.7

...
... and 183 more events
07 Sep 1991
New director appointed

07 Sep 1991
Secretary resigned;new secretary appointed

23 May 1991
Company name changed hackremco (no.661) LIMITED\certificate issued on 24/05/91

23 May 1991
Company name changed\certificate issued on 23/05/91
06 Feb 1991
Incorporation