APAX PARTNERS UK LTD

Register to unlock more data on OkredoRegister

APAX PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342446

Incorporation date

06/12/1977

Size

Full

Contacts

Registered address

Registered address

1 Knightsbridge, London SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1977)
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2024
Full accounts made up to 2024-03-31
dot icon21/02/2024
Director's details changed for Ralf Gruss on 2024-01-08
dot icon21/02/2024
Director's details changed for Mr Salim Nathoo on 2024-01-08
dot icon20/02/2024
Director's details changed for Mr Bharat Patel on 2024-01-08
dot icon20/02/2024
Director's details changed for Stephen John Kempen 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 icon31/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/08/2023
Full accounts made up to 2023-03-31
dot icon18/04/2023
Appointment of Mr Bharat Patel as a director on 2023-04-17
dot icon03/04/2023
Termination of appointment of Simon Bernard Cresswell as a director on 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon13/09/2022
Full accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon17/09/2019
Director's details changed for Stephen John Kempen on 2019-09-03
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon03/09/2018
Appointment of Mr Salim Nathoo as a director on 2018-08-28
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 icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon08/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon16/10/2012
Appointment of Giancarlo Rodolfo Aliberti as a director
dot icon03/10/2012
Annual return made up to 2012-09-20 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 icon26/07/2012
Termination of appointment of Stephen Hare as a director
dot icon22/11/2011
Termination of appointment of Peter Englander as a director
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon21/04/2011
Appointment of Simon Bernard Cresswell as a director
dot icon06/04/2011
Termination of appointment of Stephen Tilton as a director
dot icon06/04/2011
Termination of appointment of Stephen Tilton as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Appointment of Stephen Hare as a director
dot icon18/02/2010
Termination of appointment of Catherine Brown as a director
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director michael walsh
dot icon18/02/2009
Director appointed michael bernard walsh
dot icon27/11/2008
Director and secretary's change of particulars / stephen tilton / 20/10/2008
dot icon02/10/2008
Return made up to 20/09/08; full list of members
dot icon09/09/2008
Director appointed peter david englander
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Director appointed catherine brown
dot icon04/08/2008
Director appointed stephen john kempen
dot icon08/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Certificate of change of name
dot icon01/07/2008
Appointment terminated director paul beecroft
dot icon21/04/2008
Appointment terminated director william williams
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 icon21/09/2007
Return made up to 20/09/07; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon13/10/2006
Return made up to 20/09/06; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon14/10/2005
New director appointed
dot icon13/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon05/10/2005
Return made up to 20/09/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon27/10/2004
Resolutions
dot icon06/10/2004
Return made up to 20/09/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon11/11/2003
Director resigned
dot icon20/10/2003
Return made up to 20/09/03; full list of members
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon18/07/2003
New director appointed
dot icon18/07/2003
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 icon31/03/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon07/10/2002
Return made up to 20/09/02; full list of members
dot icon07/08/2002
Auditor's resignation
dot icon08/07/2002
New director appointed
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
New secretary appointed
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon05/12/2001
Director's particulars changed
dot icon08/11/2001
Director's particulars changed
dot icon09/10/2001
Return made up to 20/09/01; full list of members
dot icon07/09/2001
Certificate of change of name
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Director resigned
dot icon09/10/2000
Return made up to 20/09/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
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 icon21/06/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon23/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon22/10/1999
Return made up to 20/09/99; full list of members
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon01/08/1999
New director appointed
dot icon26/10/1998
New director appointed
dot icon20/10/1998
Return made up to 20/09/98; full list of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Director's particulars changed
dot icon09/04/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon09/10/1997
Return made up to 20/09/97; full list of members
dot icon30/09/1997
New secretary appointed
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon12/11/1996
Return made up to 20/09/96; full list of members
dot icon13/10/1996
New director appointed
dot icon11/10/1996
New director appointed
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Return made up to 20/09/95; full list of members
dot icon29/08/1995
Director's particulars changed
dot icon01/06/1995
Director resigned
dot icon01/06/1995
Director resigned
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Return made up to 20/09/94; no change of members
dot icon31/05/1994
Director resigned
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon29/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon09/03/1994
Director resigned
dot icon10/02/1994
New director appointed
dot icon10/11/1993
Return made up to 20/09/93; no change of members
dot icon05/05/1993
Memorandum and Articles of Association
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Return made up to 20/09/92; full list of members
dot icon31/10/1992
New director appointed
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon09/12/1991
Registered office changed on 09/12/91 from: 24 upper brook street london W1Y 1PD
dot icon11/10/1991
Certificate of change of name
dot icon10/10/1991
Return made up to 20/09/91; full list of members
dot icon26/09/1991
Director resigned
dot icon30/08/1991
New director appointed
dot icon13/11/1990
Return made up to 05/07/90; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Director's particulars changed
dot icon03/08/1990
Full accounts made up to 1988-12-31
dot icon12/06/1990
Director resigned
dot icon25/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon08/01/1990
Return made up to 20/09/89; full list of members
dot icon18/05/1989
New director appointed
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 20/06/88; full list of members
dot icon18/04/1988
New director appointed
dot icon07/03/1988
Wd 02/02/88 ad 04/12/87--------- premium £ si 175@1=175
dot icon25/01/1988
New director appointed
dot icon11/01/1988
Director resigned
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
New director appointed
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 23/04/86; full list of members
dot icon06/12/1977
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
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Bernard Cresswell
Director
15/04/2011 - 31/03/2023
70
Hare, Stephen
Director
10/06/2010 - 24/07/2012
23
Sillitoe, Andrew Paul
Director
01/07/2003 - 06/06/2005
20
Nathoo, Salim
Director
04/01/2005 - 06/06/2005
19
Nathoo, Salim
Director
28/08/2018 - Present
19

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 UK LTD

APAX PARTNERS UK LTD is an(a) Active company incorporated on 06/12/1977 with the registered office located at 1 Knightsbridge, London SW1X 7LX. There are currently 4 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 UK LTD?

toggle

APAX PARTNERS UK LTD is currently Active. It was registered on 06/12/1977 .

Where is APAX PARTNERS UK LTD located?

toggle

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

What does APAX PARTNERS UK LTD do?

toggle

APAX PARTNERS UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for APAX PARTNERS UK LTD?

toggle

The latest filing was on 07/11/2025: Full accounts made up to 2025-03-31.