APAX ANGEL A MLP CO LTD - LONDON
Company Profile | Company Filings |
Overview
APAX ANGEL A MLP CO LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
APAX ANGEL A MLP CO LTD was incorporated 18 years ago on 07/04/2006 and has the registered number: 05773325. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
APAX ANGEL A MLP CO LTD was incorporated 18 years ago on 07/04/2006 and has the registered number: 05773325. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
APAX ANGEL A MLP CO LTD - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1 KNIGHTSBRIDGE
LONDON
SW1X 7LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
APAX ANGEL (GUERNSEY) A MLP CO LTD (until 25/04/2006)
APAX ANGEL (GUERNSEY) A MLP CO LTD (until 25/04/2006)
SCREENBRONZE LIMITED (until 24/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BOB GUILBERT | Jul 1982 | British | Director | 2022-12-16 | CURRENT |
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Corporate Secretary | 2016-05-03 | CURRENT | ||
MR MARK RICHARD ROBERT BABBE | Jan 1979 | British | Director | 2022-12-16 | CURRENT |
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2008-01-09 UNTIL 2013-07-10 | RESIGNED |
MR STEPHEN JAMES TILTON | Oct 1963 | British | Secretary | 2006-04-24 UNTIL 2007-07-05 | RESIGNED |
WILLIAM DAVID LAURIE WILLIAMS | British | Secretary | 2007-07-05 UNTIL 2008-01-09 | RESIGNED | |
MR JAMES RONALD WHITTINGHAM | Feb 1978 | British | Director | 2016-05-03 UNTIL 2022-12-16 | RESIGNED |
MR DIEUDONNE SEBAHUNDE | Oct 1973 | Belgian | Director | 2015-04-20 UNTIL 2022-12-16 | RESIGNED |
MR ANDREW WILLIAM GUILLE | Nov 1959 | British | Director | 2008-04-22 UNTIL 2015-04-20 | RESIGNED |
WILLIAM DAVID LAURIE WILLIAMS | British | Director | 2006-04-24 UNTIL 2008-04-17 | RESIGNED | |
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2014-10-24 UNTIL 2015-04-20 | RESIGNED |
ANDREW PAUL SILLITOE | Jul 1972 | British | Director | 2006-04-24 UNTIL 2008-01-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-04-07 UNTIL 2006-04-24 | RESIGNED | ||
TRINA LE NOURY | Aug 1979 | British | Director | 2013-07-10 UNTIL 2015-04-20 | RESIGNED |
MR IAN ROGER PARRY | Apr 1970 | British | Director | 2015-04-20 UNTIL 2016-05-03 | RESIGNED |
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2015-04-20 UNTIL 2022-12-16 | RESIGNED |
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2013-05-17 UNTIL 2014-10-22 | RESIGNED |
APAX PARTNERS GUERNSEY LIMITED | Corporate Secretary | 2008-01-09 UNTIL 2015-03-16 | RESIGNED | ||
LUMIERE FUND SERVICES LIMITED | Corporate Secretary | 2015-03-16 UNTIL 2016-04-14 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-04-07 UNTIL 2006-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Guille | 2018-12-31 - 2023-06-12 | 12/1959 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Simon Bernard Cresswell | 2016-04-06 - 2023-06-12 | 6/1968 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mrs Jacqueline Mary Le Maitre Ward | 2016-04-06 - 2023-06-12 | 7/1947 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Payne Staples | 2016-04-06 - 2018-12-31 | 7/1957 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - APAX ANGEL A MLP CO LTD | 2016-01-27 | 30-04-2015 | £1 equity |