APAX ANGEL (UK) A1 GP CO LTD

Register to unlock more data on OkredoRegister

APAX ANGEL (UK) A1 GP CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773327

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
Accounts for a dormant company made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/01/2024
Accounts for a dormant company 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 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 icon28/12/2022
Appointment of Mr Mark Babbe as a director on 2022-12-16
dot icon28/12/2022
Appointment of Mr Bob Guilbert as a director on 2022-12-16
dot icon28/12/2022
Termination of appointment of James Ronald Whittingham as a director on 2022-12-16
dot icon14/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon30/04/2021
Accounts for a dormant company 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
Accounts for a dormant company made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon29/01/2019
Accounts for a dormant company 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 Jacqueline Mary Le Maitre Ward as a person with significant control
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon04/04/2018
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 2017-04-10
dot icon19/03/2018
Change of details for Mrs Jacqueline Mary Le Maitre as a person with significant control on 2017-04-10
dot icon19/03/2018
Notification of Jacqueline Mary Le Maitre as a person with significant control on 2017-04-10
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon16/10/2017
Accounts for a dormant company 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 icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/07/2016
Second filing for the appointment of James Ronald Whittingham as a director
dot icon13/05/2016
Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 2016-05-03
dot icon12/05/2016
Termination of appointment of Lumiere Fund Services Limited as a secretary 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 Mr James Ronald Whittingham as a director on 2016-05-03
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon20/01/2016
Accounts for a dormant company 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 Trina Le Noury 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
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 icon23/04/2015
Termination of appointment of Andrew William Guille 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
Accounts for a dormant company made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Gordon James Purvis on 2014-01-01
dot icon07/04/2014
Director's details changed for Trina Le Noury 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 2013-04-09 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company 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 icon22/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Apax Partners (Guernsey) Limited on 2009-10-01
dot icon30/11/2009
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
Accounts for a dormant company 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 icon04/05/2007
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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purvis, Gordon James
Director
20/04/2015 - 16/12/2022
32
Purvis, Gordon James
Director
17/05/2013 - 22/10/2014
32
Whittingham, James Ronald
Director
03/05/2016 - 16/12/2022
104
Guilbert, Bob
Director
16/12/2022 - Present
6
Babbe, Mark
Director
16/12/2022 - Present
6

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 (UK) A1 GP CO LTD

APAX ANGEL (UK) A1 GP 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 2 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 (UK) A1 GP CO LTD?

toggle

APAX ANGEL (UK) A1 GP CO LTD is currently Active. It was registered on 07/04/2006 .

Where is APAX ANGEL (UK) A1 GP CO LTD located?

toggle

APAX ANGEL (UK) A1 GP CO LTD is registered at 1 Knightsbridge, London SW1X 7LX.

What does APAX ANGEL (UK) A1 GP CO LTD do?

toggle

APAX ANGEL (UK) A1 GP CO LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APAX ANGEL (UK) A1 GP CO LTD?

toggle

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