APAX NXP (UK) VI A1 GP CO LTD - LONDON
Company Profile | Company Filings |
Overview
APAX NXP (UK) VI A1 GP CO LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
APAX NXP (UK) VI A1 GP CO LTD was incorporated 17 years ago on 20/09/2006 and has the registered number: 05940710. The accounts status is TOTAL EXEMPTION FULL.
APAX NXP (UK) VI A1 GP CO LTD was incorporated 17 years ago on 20/09/2006 and has the registered number: 05940710. The accounts status is TOTAL EXEMPTION FULL.
APAX NXP (UK) VI A1 GP CO LTD - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES RONALD WHITTINGHAM | Feb 1978 | British | Director | 2016-05-03 | CURRENT |
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Corporate Secretary | 2016-05-03 | CURRENT | ||
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2015-03-16 | CURRENT |
LUMIERE FUND SERVICES LIMITED | Corporate Secretary | 2015-03-16 UNTIL 2016-05-03 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-09-20 UNTIL 2006-09-20 | RESIGNED | ||
MR STEPHEN JAMES TILTON | Oct 1963 | British | Secretary | 2006-09-20 UNTIL 2007-07-05 | RESIGNED |
MR IAN ROGER PARRY | Apr 1970 | British | Director | 2015-03-16 UNTIL 2016-05-03 | RESIGNED |
WILLIAM DAVID LAURIE WILLIAMS | British | Secretary | 2007-07-05 UNTIL 2007-11-13 | RESIGNED | |
TRINA LE NOURY | Aug 1979 | British | Director | 2013-07-10 UNTIL 2015-03-16 | RESIGNED |
STEPHEN JOHN KEMPEN | Jul 1974 | British | Director | 2006-09-20 UNTIL 2007-11-13 | RESIGNED |
APAX PARTNERS GUERNSEY LIMITED | Corporate Secretary | 2007-11-13 UNTIL 2015-03-16 | RESIGNED | ||
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2013-05-17 UNTIL 2014-10-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-09-20 UNTIL 2006-09-20 | RESIGNED | ||
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2007-11-13 UNTIL 2013-07-10 | RESIGNED |
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2014-10-24 UNTIL 2015-03-16 | RESIGNED |
MR DEAN RUSSELL TOWER | Jun 1981 | British | Director | 2018-09-24 UNTIL 2018-10-25 | RESIGNED |
MR ANDREW WILLIAM GUILLE | Nov 1959 | British | Director | 2008-04-22 UNTIL 2015-03-16 | RESIGNED |
WILLIAM DAVID LAURIE WILLIAMS | British | Director | 2006-09-20 UNTIL 2008-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Guille | 2018-12-31 | 11/1959 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Payne Staples | 2016-04-06 - 2018-12-31 | 7/1957 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Jacqueline Mary Le Maitre Ward | 2016-04-06 | 7/1947 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Simon Bernard Cresswell | 2016-04-06 | 6/1968 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - APAX NXP (UK) VI A1 GP CO LTD | 2015-09-08 | 31-12-2014 | £1 equity |