APAX PARTNERS WORLDWIDE HOLDINGS LTD

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 04720466
Status Active
Incorporation Date 2 April 2003
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-five events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of APAX PARTNERS WORLDWIDE HOLDINGS LTD are www.apaxpartnersworldwideholdings.co.uk, and www.apax-partners-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Worldwide Holdings Ltd is a Private Limited Company. The company registration number is 04720466. Apax Partners Worldwide Holdings Ltd has been working since 02 April 2003. The present status of the company is Active. The registered address of Apax Partners Worldwide Holdings Ltd is 33 Jermyn Street London Sw1y 6dn. . ALIBRTI, Giancarlo 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 TILTON, Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEECROFT, Paul Adrian Barlow has been resigned. Director BROWN, Catherine Ann has been resigned. Director ENGLANDER, Peter David, Dr has been resigned. Director LONG, Elizabeth Jane has been resigned. Director NAETHER, Christian has been resigned. Director PHILLIPS, Michael Robert has been resigned. Director SHERLING, Clive Richard has been resigned. Director TILTON, Stephen James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
CRESSWELL, Simon Bernard
Appointed Date: 22 November 2011
57 years old

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

Director
KEMPEN, Stephen John
Appointed Date: 24 July 2012
51 years old

Resigned Directors

Secretary
TILTON, Stephen James
Resigned: 31 March 2011
Appointed Date: 02 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
BEECROFT, Paul Adrian Barlow
Resigned: 26 June 2008
Appointed Date: 02 April 2003
78 years old

Director
BROWN, Catherine Ann
Resigned: 31 January 2010
Appointed Date: 21 April 2009
59 years old

Director
ENGLANDER, Peter David, Dr
Resigned: 22 November 2011
Appointed Date: 02 April 2003
73 years old

Director
LONG, Elizabeth Jane
Resigned: 10 July 2007
Appointed Date: 16 October 2006
54 years old

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

Director
PHILLIPS, Michael Robert
Resigned: 24 July 2012
Appointed Date: 26 June 2008
63 years old

Director
SHERLING, Clive Richard
Resigned: 10 December 2004
Appointed Date: 02 April 2003
76 years old

Director
TILTON, Stephen James
Resigned: 26 June 2008
Appointed Date: 16 October 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

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

APAX PARTNERS WORLDWIDE HOLDINGS LTD Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
10 Aug 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

29 Jul 2015
Full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

...
... and 55 more events
16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
02 Apr 2003
Incorporation