APAX EUROPE VI - A NOMINEE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
APAX EUROPE VI - A NOMINEE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
APAX EUROPE VI - A NOMINEE LIMITED was incorporated 17 years ago on 08/05/2006 and has the registered number: SC302027. The accounts status is DORMANT and accounts are next due on 29/02/2024.
APAX EUROPE VI - A NOMINEE LIMITED was incorporated 17 years ago on 08/05/2006 and has the registered number: SC302027. The accounts status is DORMANT and accounts are next due on 29/02/2024.
APAX EUROPE VI - A NOMINEE LIMITED - EDINBURGH
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 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
SCOTLAND
EH3 8BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BOB GUILBERT | Jul 1982 | British | Director | 2022-12-16 | CURRENT |
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Corporate Secretary | 2016-05-03 | CURRENT | ||
MR MARK RICHARD ROBERT BABBE | Jan 1979 | British | Director | 2022-12-16 | CURRENT |
MR IAN MARTIN LLOYD JONES | Dec 1960 | Director | 2006-05-08 UNTIL 2008-03-18 | RESIGNED | |
ATHOLL INCORPORATIONS LIMITED | Corporate Director | 2006-05-08 UNTIL 2006-05-08 | RESIGNED | ||
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2015-04-20 UNTIL 2022-12-16 | RESIGNED |
MR JAMES RONALD WHITTINGHAM | Feb 1978 | British | Director | 2016-05-03 UNTIL 2022-12-16 | RESIGNED |
MR DIEUDONNE SEBAHUNDE | Oct 1973 | Belgian | Director | 2015-04-20 UNTIL 2022-12-16 | RESIGNED |
MR GORDON JAMES PURVIS | Feb 1968 | British | Director | 2013-07-10 UNTIL 2014-10-22 | RESIGNED |
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2014-10-24 UNTIL 2015-04-20 | RESIGNED |
MRS DENISE JANE FALLAIZE | Dec 1963 | British | Director | 2008-03-18 UNTIL 2013-07-10 | RESIGNED |
MR ANDREW WILLIAM GUILLE | Nov 1959 | British | Director | 2008-03-18 UNTIL 2015-04-20 | RESIGNED |
MUHAMMAD KHAWAR AMIN MANN | Oct 1967 | British | Director | 2006-05-08 UNTIL 2008-03-18 | RESIGNED |
TRINA LE NOURY | Aug 1979 | British | Director | 2013-07-10 UNTIL 2015-04-20 | RESIGNED |
MR IAN ROGER PARRY | Apr 1970 | British | Director | 2015-04-20 UNTIL 2016-05-03 | RESIGNED |
LUMIERE FUND SERVICES LIMITED | Corporate Secretary | 2015-03-16 UNTIL 2016-05-03 | RESIGNED | ||
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-05-08 UNTIL 2008-03-18 | RESIGNED | ||
APAX PARTNERS GUERNSEY LIMITED | Corporate Secretary | 2008-03-18 UNTIL 2015-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Guille | 2018-12-31 - 2023-06-12 | 11/1959 | Guernsey |
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 - 2023-06-12 | 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 - 2023-06-12 | 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 |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - APAX EUROPE VI - A NOMINEE LIMITED | 2016-01-27 | 31-05-2015 | £1 equity |
Abbreviated Company Accounts - APAX EUROPE VI - A NOMINEE LIMITED | 2015-02-10 | 31-05-2014 | £1 equity |