APAX PARTNERS HOLDINGS LTD

Register to unlock more data on OkredoRegister

APAX PARTNERS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580394

Incorporation date

06/02/1991

Size

Dormant

Contacts

Registered address

Registered address

1 Knightsbridge, London SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/02/2024
Director's details changed for Ralf Gruss on 2024-01-08
dot icon20/02/2024
Director's details changed for Stephen John Kempen on 2024-01-08
dot icon20/02/2024
Director's details changed for Mr Bharat Patel on 2024-01-08
dot icon09/01/2024
Change of details for Apax Partners Worldwide Holdings Ltd as a person with significant control on 2024-01-08
dot icon04/01/2024
Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 2024-01-04
dot icon23/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of Simon Bernard Cresswell as a director on 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/11/2022
Appointment of Mr Bharat Patel as a director on 2022-07-13
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Statement by Directors
dot icon11/03/2021
Statement of capital on 2021-03-11
dot icon11/03/2021
Solvency Statement dated 01/03/21
dot icon11/03/2021
Resolutions
dot icon03/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon17/09/2019
Director's details changed for Stephen John Kempen on 2019-09-03
dot icon31/07/2019
Full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/08/2018
Full 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 icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon23/06/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Director's details changed for Stephen John Kempen on 2012-08-03
dot icon27/07/2012
Appointment of Ralf Gruss as a director
dot icon27/07/2012
Appointment of Simon Bernard Cresswell as a director
dot icon26/07/2012
Termination of appointment of Stephen Hare as a director
dot icon26/07/2012
Termination of appointment of Michael Phillips as a director
dot icon29/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon22/03/2012
Director's details changed for Giancarlo Aliberti on 2011-04-01
dot icon22/03/2012
Director's details changed for Giancarlo Aliberti on 2011-04-01
dot icon22/03/2012
Termination of appointment of Christian Naether as a director
dot icon28/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/04/2011
Termination of appointment of Stephen Tilton as a secretary
dot icon07/04/2011
Termination of appointment of Stephen Tilton as a director
dot icon25/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/06/2010
Appointment of Stephen Hare as a director
dot icon01/06/2010
Termination of appointment of Alan Patricof as a director
dot icon24/02/2010
Termination of appointment of Max Burger Calderon as a director
dot icon19/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/02/2010
Director's details changed for Alan Patricof on 2009-10-01
dot icon18/02/2010
Director's details changed for Michael Phillips on 2009-10-01
dot icon18/02/2010
Director's details changed for Max Burger Calderon on 2009-10-01
dot icon18/02/2010
Director's details changed for Christian Naether on 2009-10-01
dot icon18/02/2010
Director's details changed for Giancarlo Aliberti on 2009-10-01
dot icon18/02/2010
Termination of appointment of Catherine Brown as a director
dot icon15/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director michael walsh
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon08/12/2008
Director appointed michael bernard walsh
dot icon03/12/2008
Appointment terminated director maurice tchenio
dot icon27/11/2008
Director and secretary's change of particulars / stephen tilton / 20/10/2008
dot icon01/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/07/2008
Director appointed stephen james tilton
dot icon14/07/2008
Director appointed stephen kempen
dot icon14/07/2008
Director appointed catherine brown
dot icon14/07/2008
Director appointed christian naether
dot icon14/07/2008
Director appointed giancarlo aliberti
dot icon01/07/2008
Appointment terminated director paul beecroft
dot icon08/05/2008
Return made up to 06/02/08; full list of members
dot icon21/04/2008
Appointment terminated director william williams
dot icon19/02/2008
Director resigned
dot icon09/01/2008
Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT
dot icon09/01/2008
Director's particulars changed
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2007
Resolutions
dot icon19/09/2007
Miscellaneous
dot icon28/06/2007
Director resigned
dot icon19/06/2007
£ ic 1208/1111 08/05/07 £ sr [email protected]=97
dot icon30/03/2007
Return made up to 06/02/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon07/11/2006
£ ic 1228/1210 10/10/06 £ sr [email protected]=18
dot icon07/11/2006
£ ic 1270/1228 01/10/06 £ sr [email protected]=42
dot icon04/10/2006
Director's particulars changed
dot icon11/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon07/03/2006
Return made up to 06/02/06; full list of members
dot icon14/10/2005
£ ic 1288/1276 01/08/05 £ sr [email protected]=12
dot icon14/10/2005
£ ic 2277/1288 01/08/05 £ sr [email protected]=989
dot icon14/10/2005
£ ic 2375/2277 01/08/05 £ sr [email protected]=98
dot icon14/10/2005
£ ic 2464/2375 01/08/05 £ sr [email protected]=89
dot icon14/10/2005
£ ic 593/582 01/08/05 £ sr [email protected]=11
dot icon14/10/2005
£ ic 2543/2475 01/08/05 £ sr [email protected]=68
dot icon14/10/2005
£ ic 2597/2543 01/08/05 £ sr [email protected]=54
dot icon14/10/2005
£ ic 2648/2597 01/08/05 £ sr [email protected]=51
dot icon14/10/2005
£ ic 2684/2648 01/08/05 £ sr [email protected]=36
dot icon14/10/2005
£ ic 2699/2684 01/08/05 £ sr [email protected]=15
dot icon14/10/2005
£ ic 2720/2699 01/08/05 £ sr [email protected]=21
dot icon14/10/2005
£ ic 2746/2720 01/08/05 £ sr [email protected]=26
dot icon14/10/2005
£ ic 2751/2746 01/08/05 £ sr [email protected]=5
dot icon13/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon09/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon14/06/2005
£ ic 2793/2751 26/04/05 £ sr [email protected]=42
dot icon14/06/2005
£ ic 2934/2793 26/04/05 £ sr [email protected]=141
dot icon14/06/2005
£ ic 3174/2934 26/04/05 £ sr [email protected]=240
dot icon24/02/2005
Return made up to 06/02/05; full list of members
dot icon03/02/2005
Director resigned
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon09/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/07/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon16/02/2004
Return made up to 06/02/04; no change of members
dot icon18/10/2003
Director resigned
dot icon18/10/2003
Director resigned
dot icon14/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned
dot icon01/04/2003
Director's particulars changed
dot icon06/03/2003
Return made up to 06/02/03; no change of members
dot icon22/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/08/2002
Auditor's resignation
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon13/03/2002
Return made up to 06/02/02; full list of members
dot icon21/09/2001
Ad 22/08/01--------- £ si [email protected]=174 £ ic 3000/3174
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon07/09/2001
Certificate of change of name
dot icon05/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/06/2001
Director's particulars changed
dot icon26/06/2001
Director's particulars changed
dot icon28/02/2001
Return made up to 06/02/01; full list of members
dot icon11/10/2000
Resolutions
dot icon19/09/2000
Full group accounts made up to 1999-12-31
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon23/08/2000
Statement of affairs
dot icon23/08/2000
Ad 30/03/00--------- £ si [email protected]=907 £ ic 2092/2999
dot icon23/08/2000
Ad 30/03/00--------- £ si [email protected]=38 £ ic 2054/2092
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon22/08/2000
Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY
dot icon21/07/2000
Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA
dot icon15/05/2000
Return made up to 06/02/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Resolutions
dot icon10/03/1999
Return made up to 06/02/99; no change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Director's particulars changed
dot icon23/03/1998
Return made up to 06/02/98; full list of members
dot icon05/02/1998
New director appointed
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New secretary appointed
dot icon23/04/1997
Return made up to 06/02/97; no change of members
dot icon23/04/1997
Director resigned
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 06/02/96; no change of members
dot icon29/08/1995
Director's particulars changed
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
New director appointed
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 14/10/94--------- £ si [email protected]
dot icon03/03/1995
Return made up to 06/02/95; full list of members
dot icon08/02/1995
Ad 14/10/94--------- £ si [email protected]=615 £ ic 1438/2053
dot icon08/02/1995
Ad 12/10/94--------- £ si [email protected]=177 £ ic 1261/1438
dot icon08/02/1995
Memorandum and Articles of Association
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
S-div 12/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 06/02/94; no change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Return made up to 06/02/93; full list of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Statement of affairs
dot icon16/04/1992
Ad 30/09/91--------- £ si 1259@1
dot icon18/02/1992
Ad 30/09/91--------- £ si 1259@1
dot icon13/02/1992
Return made up to 06/02/92; full list of members
dot icon09/12/1991
Registered office changed on 09/12/91 from: 24 upper brook street london W1Y 1PD
dot icon14/10/1991
Certificate of change of name
dot icon04/10/1991
Accounting reference date notified as 31/12
dot icon07/09/1991
Memorandum and Articles of Association
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon07/09/1991
New director appointed
dot icon07/09/1991
£ nc 100/10000 20/08/91
dot icon07/09/1991
Registered office changed on 07/09/91 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Certificate of change of name
dot icon23/05/1991
Certificate of change of name
dot icon06/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Bernard Cresswell
Director
24/07/2012 - 31/03/2023
70
Hare, Stephen
Director
04/05/2010 - 23/07/2012
23
Patel, Bharat
Director
13/07/2022 - Present
6
HACKWOOD SERVICE COMPANY
Nominee Director
05/02/1991 - 20/08/1991
62
Mcmonigall, John Phillips
Director
20/03/1995 - 31/07/2003
56

Persons with Significant Control

1
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 PARTNERS HOLDINGS LTD

APAX PARTNERS HOLDINGS LTD is an(a) Active company incorporated on 06/02/1991 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 PARTNERS HOLDINGS LTD?

toggle

APAX PARTNERS HOLDINGS LTD is currently Active. It was registered on 06/02/1991 .

Where is APAX PARTNERS HOLDINGS LTD located?

toggle

APAX PARTNERS HOLDINGS LTD is registered at 1 Knightsbridge, London SW1X 7LX.

What does APAX PARTNERS HOLDINGS LTD do?

toggle

APAX PARTNERS HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APAX PARTNERS HOLDINGS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.