APAX PARTNERS EUROPE MANAGERS LTD

Register to unlock more data on OkredoRegister

APAX PARTNERS EUROPE MANAGERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04094238

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Appointment of a voluntary liquidator
dot icon14/07/2025
Declaration of solvency
dot icon14/07/2025
Registered office address changed from 1 Knightsbridge London SW1X 7LX United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-07-14
dot icon17/01/2025
Termination of appointment of Salim Nathoo as a director on 2025-01-17
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon06/11/2024
Director's details changed for Dr Martin Charles Halusa on 2024-01-08
dot icon06/11/2024
Change of details for Dr Martin Charles Halusa as a person with significant control on 2024-01-08
dot icon06/11/2024
Change of details for Nico Hansen as a person with significant control on 2024-01-08
dot icon06/11/2024
Director's details changed for Mr Salim Nathoo on 2024-01-08
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon09/01/2024
Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 2024-01-09
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon13/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/01/2022
Termination of appointment of Andrew Paul Sillitoe as a director on 2021-12-17
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/12/2019
Amended group of companies' accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon14/08/2019
Appointment of Mr Salim Nathoo as a director on 2019-08-13
dot icon06/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon03/09/2018
Appointment of Andrew Paul Sillitoe as a director on 2018-08-28
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Giancarlo Rodolfo Aliberti as a director on 2018-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon10/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/04/2016
Director's details changed for Dr Martin Charles Halusa on 2016-02-15
dot icon22/03/2016
Termination of appointment of Ralf Gruss as a secretary on 2016-02-29
dot icon14/01/2016
Termination of appointment of Christian Robert Stahl as a director on 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon29/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/11/2014
Appointment of Giancarlo Rodolfo Aliberti as a director on 2014-07-24
dot icon14/11/2014
Appointment of Mr Christian Robert Stahl as a director on 2014-07-24
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Termination of appointment of Michael Phillips as a director
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Ian Jones as a director
dot icon30/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/12/2012
Director's details changed for Nico Hansen on 2012-09-10
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon17/09/2012
Director's details changed for Michael Robert Phillips on 2012-09-14
dot icon14/09/2012
Director's details changed for Dr Martin Charles Halusa on 2012-09-14
dot icon06/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/07/2012
Termination of appointment of Stephen Hare as a secretary
dot icon26/07/2012
Appointment of Ralf Gruss as a secretary
dot icon03/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/06/2011
Appointment of Nico Hansen as a director
dot icon07/06/2011
Appointment of Michael Robert Phillips as a director
dot icon06/06/2011
Appointment of Stephen Hare as a secretary
dot icon21/04/2011
Termination of appointment of Stephen Tilton as a secretary
dot icon21/01/2011
Director's details changed for Mr Ian Martin Lloyd Jones on 2011-01-21
dot icon07/01/2011
Termination of appointment of Stephen Grabiner as a director
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Paul Fitzsimons as a director
dot icon04/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/07/2010
Termination of appointment of Stephen Hare as a director
dot icon16/06/2010
Appointment of Stephen Hare as a director
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Dr Martin Charles Halusa on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Paul Fitzsimons on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Ian Martin Lloyd Jones on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Stephen Grabiner on 2009-10-19
dot icon03/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/04/2009
Gbp ic 40595/40592\31/03/09\gbp sr 3@1=3\
dot icon16/04/2009
Appointment terminated director richard wilson
dot icon16/04/2009
Appointment terminated director peter englander
dot icon27/11/2008
Secretary's change of particulars / stephen tilton / 20/10/2008
dot icon27/10/2008
Return made up to 17/10/08; full list of members
dot icon01/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/07/2008
Appointment terminated director paul beecroft
dot icon16/04/2008
Appointment terminated director stephen green
dot icon09/01/2008
Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT
dot icon23/10/2007
Resolutions
dot icon18/10/2007
Return made up to 17/10/07; full list of members
dot icon15/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/08/2007
Director's particulars changed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon17/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/04/2006
£ sr 72432@1 26/04/05
dot icon17/01/2006
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon30/11/2005
Director resigned
dot icon20/10/2005
Return made up to 17/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon11/10/2005
£ ic 99714/40595 01/08/05 £ sr 59119@1=59119
dot icon09/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon24/06/2005
£ ic 102225/99714 26/04/05 £ sr 2511@1=2511
dot icon24/06/2005
£ ic 116559/102225 26/04/05 £ sr 14334@1=14334
dot icon24/06/2005
£ ic 125000/116559 26/04/05 £ sr 8441@1=8441
dot icon20/05/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon01/07/2004
New director appointed
dot icon21/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon15/12/2003
Director resigned
dot icon11/11/2003
Return made up to 17/10/03; full list of members
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Director's particulars changed
dot icon15/11/2002
Return made up to 17/10/02; full list of members
dot icon07/08/2002
Auditor's resignation
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Ad 12/01/01--------- £ si 124999@1
dot icon26/10/2001
Return made up to 17/10/01; full list of members
dot icon27/07/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon28/01/2001
Ad 12/01/01--------- £ si 124999@1=124999 £ ic 1/125000
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon17/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Stephen
Director
09/06/2010 - 12/07/2010
23
Sillitoe, Andrew Paul
Director
27/08/2018 - 16/12/2021
20
Nathoo, Salim
Director
13/08/2019 - 17/01/2025
20
Fortescue, Alexander Jan
Director
17/01/2007 - 03/04/2007
71
Green, Stephen Nathaniel
Director
18/06/2003 - 31/03/2008
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APAX PARTNERS EUROPE MANAGERS LTD

APAX PARTNERS EUROPE MANAGERS LTD is an(a) Liquidation company incorporated on 17/10/2000 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. 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 PARTNERS EUROPE MANAGERS LTD?

toggle

APAX PARTNERS EUROPE MANAGERS LTD is currently Liquidation. It was registered on 17/10/2000 .

Where is APAX PARTNERS EUROPE MANAGERS LTD located?

toggle

APAX PARTNERS EUROPE MANAGERS LTD is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does APAX PARTNERS EUROPE MANAGERS LTD do?

toggle

APAX PARTNERS EUROPE MANAGERS LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for APAX PARTNERS EUROPE MANAGERS LTD?

toggle

The latest filing was on 14/07/2025: Resolutions.