APAX ANGEL A MLP CO LTD

Register to unlock more data on OkredoRegister

APAX ANGEL A MLP CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773325

Incorporation date

07/04/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Knightsbridge, London SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon11/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 2024-01-16
dot icon12/06/2023
Cessation of Simon Bernard Cresswell as a person with significant control on 2023-06-12
dot icon12/06/2023
Cessation of Andrew William Guille as a person with significant control on 2023-06-12
dot icon12/06/2023
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on 2023-06-12
dot icon12/06/2023
Notification of a person with significant control statement
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon29/12/2022
Termination of appointment of James Ronald Whittingham as a director on 2022-12-16
dot icon29/12/2022
Appointment of Mr Mark Babbe as a director on 2022-12-16
dot icon29/12/2022
Appointment of Mr Bob Guilbert as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of Dieudonne Sebahunde as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of Gordon James Purvis as a director on 2022-12-16
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2019
Notification of Andrew William Guille as a person with significant control on 2018-12-31
dot icon17/01/2019
Cessation of David Payne Staples as a person with significant control on 2018-12-31
dot icon19/05/2018
Second filing for the notification of David Payne Staples as a person with significant control
dot icon19/05/2018
Second filing for the notification of Jaqueline Mary Le Maitre Ward as a person with significant control
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon12/04/2018
Notification of Simon Bernard Cresswell as a person with significant control on 2016-04-06
dot icon19/03/2018
Notification of David Payne Staples as a person with significant control on 2017-12-01
dot icon19/03/2018
Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 2017-12-01
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon12/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/08/2017
Director's details changed for Mr Gordon James Purvis on 2016-04-26
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/08/2016
Second filing for the appointment of James Ronald Whittingham as a director
dot icon12/05/2016
Termination of appointment of Lumiere Fund Services Limited as a secretary on 2016-04-14
dot icon12/05/2016
Appointment of Mr James Ronald Whittingham as a director on 2016-05-03
dot icon12/05/2016
Termination of appointment of Ian Roger Parry as a director on 2016-05-03
dot icon12/05/2016
Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 2016-05-03
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Appointment of Mr Ian Roger Parry as a director on 2015-04-20
dot icon23/04/2015
Termination of appointment of Denise Jane Fallaize as a director on 2015-04-20
dot icon23/04/2015
Termination of appointment of Andrew William Guille as a director on 2015-04-20
dot icon23/04/2015
Termination of appointment of Trina Le Noury as a director on 2015-04-20
dot icon23/04/2015
Appointment of Mr Dieudonne Sebahunde as a director on 2015-04-20
dot icon23/04/2015
Appointment of Mr Gordon James Purvis as a director on 2015-04-20
dot icon17/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Apax Partners Guernsey Limited as a secretary on 2015-03-16
dot icon30/03/2015
Appointment of Lumiere Fund Services Limited as a secretary on 2015-03-16
dot icon09/02/2015
Director's details changed for Trina Le Noury on 2015-02-03
dot icon28/10/2014
Appointment of Denise Jane Fallaize as a director on 2014-10-24
dot icon28/10/2014
Termination of appointment of Gordon James Purvis as a director on 2014-10-22
dot icon14/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Gordon James Purvis on 2014-01-01
dot icon24/07/2013
Appointment of Trina Le Noury as a director
dot icon24/07/2013
Termination of appointment of Denise Fallaize as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Appointment of Mr Gordon James Purvis as a director
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/04/2010
Director's details changed for Denise Jane Fallaise on 2009-10-01
dot icon21/04/2010
Secretary's details changed for Apax Partners (Guernsey) Limited on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 07/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Director appointed mr andrew william guille
dot icon22/04/2008
Appointment terminated director william williams
dot icon16/04/2008
Return made up to 07/04/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon04/05/2007
Return made up to 07/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon04/05/2007
Director's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon24/05/2006
Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Memorandum and Articles of Association
dot icon25/04/2006
Certificate of change of name
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon24/04/2006
Certificate of change of name
dot icon07/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillitoe, Andrew Paul
Director
24/04/2006 - 09/01/2008
20
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Corporate Secretary
03/05/2016 - Present
58
LUMIERE FUND SERVICES LIMITED
Corporate Secretary
16/03/2015 - 14/04/2016
14
APAX PARTNERS GUERNSEY LIMITED
Corporate Secretary
09/01/2008 - 16/03/2015
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2006 - 24/04/2006
99600

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APAX ANGEL A MLP CO LTD

APAX ANGEL A MLP CO LTD is an(a) Active company incorporated on 07/04/2006 with the registered office located at 1 Knightsbridge, London SW1X 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APAX ANGEL A MLP CO LTD?

toggle

APAX ANGEL A MLP CO LTD is currently Active. It was registered on 07/04/2006 .

Where is APAX ANGEL A MLP CO LTD located?

toggle

APAX ANGEL A MLP CO LTD is registered at 1 Knightsbridge, London SW1X 7LX.

What does APAX ANGEL A MLP CO LTD do?

toggle

APAX ANGEL A MLP CO LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APAX ANGEL A MLP CO LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-10 with no updates.