APAX PARTNERS US HOLDINGS LTD

Register to unlock more data on OkredoRegister

APAX PARTNERS US HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06641194

Incorporation date

08/07/2008

Size

Full

Contacts

Registered address

Registered address

1 Knightsbridge, London SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/08/2025
Full accounts made up to 2025-03-31
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/02/2024
Director's details changed for Ralf Gruss on 2024-01-08
dot icon21/02/2024
Director's details changed for Stephen John Kempen on 2024-01-08
dot icon21/02/2024
Director's details changed for Mr Bharat Patel on 2024-01-08
dot icon09/01/2024
Change of details for Apax Partners Llp 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 icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/08/2023
Full accounts 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 icon01/11/2022
Appointment of Mr Bharat Patel as a director on 2022-07-13
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon13/09/2022
Full accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/09/2019
Director's details changed for Stephen John Kempen on 2019-09-03
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon08/08/2018
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 icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/08/2012
Director's details changed for Stephen John Kempen on 2012-08-03
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Appointment of Simon Bernard Cresswell as a director
dot icon27/07/2012
Appointment of Ralf Gruss as a director
dot icon26/07/2012
Termination of appointment of Michael Phillips as a director
dot icon26/07/2012
Appointment of Stephen John Kempen as a director
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
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 icon22/03/2012
Director's details changed for Giancarlo Aliberti on 2011-04-01
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Stephen Tilton as a secretary
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Catherine Brown as a director
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 08/07/09; full list of members
dot icon24/04/2009
Director appointed catherine brown
dot icon01/12/2008
Secretary's change of particulars / stephen tilton / 20/10/2008
dot icon16/07/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon11/07/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon08/07/2008
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
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Bernard Cresswell
Director
24/07/2012 - 31/03/2023
70
Patel, Bharat
Director
13/07/2022 - Present
6
Aliberti, Giancarlo Rodolfo
Director
08/07/2008 - 30/06/2018
12
Phillips, Michael Robert
Director
08/07/2008 - 24/07/2012
25
Brown, Catherine Ann
Director
21/04/2009 - 31/01/2010
22

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 US HOLDINGS LTD

APAX PARTNERS US HOLDINGS LTD is an(a) Active company incorporated on 08/07/2008 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 US HOLDINGS LTD?

toggle

APAX PARTNERS US HOLDINGS LTD is currently Active. It was registered on 08/07/2008 .

Where is APAX PARTNERS US HOLDINGS LTD located?

toggle

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

What does APAX PARTNERS US HOLDINGS LTD do?

toggle

APAX PARTNERS US HOLDINGS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for APAX PARTNERS US HOLDINGS LTD?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with no updates.