APAX EUROPE VI - 1 NOMINEE LIMITED

Register to unlock more data on OkredoRegister

APAX EUROPE VI - 1 NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302024

Incorporation date

08/05/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
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 icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon29/12/2022
Appointment of Mr Bob Guilbert 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
Termination of appointment of Dieudonne Sebahunde as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of James Ronald Whittingham 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 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon11/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP on 2022-02-11
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2019
Notification of Andrew William Guille as a person with significant control on 2018-12-31
dot icon18/01/2019
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 Simon Bernard Cresswell as a person with significant control
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon18/04/2018
Second filing for the notification of Jacqueline Mary Le Maitre Ward as a person with significant control
dot icon18/04/2018
Second filing for the notification of David Payne Staples as a person with significant control
dot icon12/04/2018
Notification of Simon Bernard Cresswell as a person with significant control on 2017-06-26
dot icon20/03/2018
Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 2017-12-01
dot icon20/03/2018
Notification of David Payne Staples as a person with significant control on 2017-12-01
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/08/2017
Director's details changed for Mr Gordon James Purvis on 2016-04-26
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon05/07/2016
Second filing for the appointment of Mr James Ronald Whittingham as a director
dot icon27/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
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 Lumiere Fund Services Limited as a secretary on 2016-05-03
dot icon12/05/2016
Appointment of Aztec Financial Services (Guernsey) 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 icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
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 Andrew William Guille 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 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
Termination of appointment of Trina Le Noury as a director on 2015-04-20
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
Total exemption small company accounts made up to 2014-05-31
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 icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Appointment of Gordon Purvis as a director
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 icon23/05/2013
Director's details changed for Mr Andrew William Guille on 2013-01-01
dot icon23/05/2013
Director's details changed for Mrs Denise Jane Fallaize on 2013-01-01
dot icon23/05/2013
Secretary's details changed for Apax Partners (Guernsey) Limited on 2013-01-01
dot icon21/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/06/2010
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 2009-05-31
dot icon15/05/2009
Return made up to 08/05/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 08/05/08; full list of members
dot icon25/03/2008
Appointment terminated secretary brodies secretarial services LIMITED
dot icon25/03/2008
Secretary appointed apax partners (guernsey) LIMITED
dot icon19/03/2008
Director appointed mr andrew william guille
dot icon19/03/2008
Director appointed mrs denise jane fallaize
dot icon18/03/2008
Appointment terminated director ian jones
dot icon18/03/2008
Appointment terminated director muhammad mann
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 08/05/07; full list of members
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon08/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Corporate Secretary
03/05/2016 - Present
58
LUMIERE FUND SERVICES LIMITED
Corporate Secretary
16/03/2015 - 03/05/2016
14
APAX PARTNERS GUERNSEY LIMITED
Corporate Secretary
18/03/2008 - 16/03/2015
13
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/05/2006 - 18/03/2008
203
ATHOLL INCORPORATIONS LIMITED
Corporate Director
08/05/2006 - 08/05/2006
113

Persons with Significant Control

7
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 EUROPE VI - 1 NOMINEE LIMITED

APAX EUROPE VI - 1 NOMINEE LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland EH3 8BP. 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 EUROPE VI - 1 NOMINEE LIMITED?

toggle

APAX EUROPE VI - 1 NOMINEE LIMITED is currently Active. It was registered on 08/05/2006 .

Where is APAX EUROPE VI - 1 NOMINEE LIMITED located?

toggle

APAX EUROPE VI - 1 NOMINEE LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland EH3 8BP.

What does APAX EUROPE VI - 1 NOMINEE LIMITED do?

toggle

APAX EUROPE VI - 1 NOMINEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APAX EUROPE VI - 1 NOMINEE LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-05-31.