APAX NXP (UK) VI A1 GP CO LTD

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.05940710
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 8 months
JurisdictionEngland Wales
Dissolution25 Oct 2019
Years4 years, 6 months, 26 days

SUMMARY

APAX NXP (UK) VI A1 GP CO LTD is an dissolved private limited company with number 05940710. It was incorporated 17 years, 8 months ago, on 20 September 2006 and it was dissolved 4 years, 6 months, 26 days ago, on 25 October 2019. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 25 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Old address: 33 Jermyn Street London SW1Y 6DN

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2019-05-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Robert Babbe

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ronald Whittingham

Termination date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-31

Psc name: Andrew William Guille

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: David Payne Staples

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Russell Tower

Termination date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Dean Russell Tower

Documents

View document PDF

Second filing notification of a person with significant control

Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: David Payne Staples

Documents

View document PDF

Second filing notification of a person with significant control

Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Jacqueline Mary Le Maitre Ward

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Bernard Cresswell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Mary Le Maitre Ward

Notification date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: David Payne Staples

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Gordon James Purvis

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Second filing of director appointment with name

Date: 12 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: James Ronald Whittingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-03

Officer name: Aztec Financial Services (Guernsey) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Ian Roger Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-03

Officer name: Lumiere Fund Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ronald Whittingham

Appointment date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lumiere Fund Services Limited

Appointment date: 2015-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apax Partners Guernsey Limited

Termination date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Guille

Termination date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-16

Officer name: Denise Jane Fallaize

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trina Le Noury

Termination date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roger Parry

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Purvis

Appointment date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: Trina Le Noury

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Jane Fallaize

Appointment date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Purvis

Termination date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-11

Officer name: Trina Le Noury

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Mr Andrew William Guille

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trina Le Noury

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Fallaize

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Purvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-18

Officer name: Apax Partners (Guernsey) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew william guille

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william williams

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMACULATE DRYCLEANER LIMITED

162 GREAT SUFFOLK STREET,LONDON,SE1 1PE

Number:08151857
Status:ACTIVE
Category:Private Limited Company

JEBZ SOLUTIONS LTD.

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08525946
Status:ACTIVE
Category:Private Limited Company

NUMBER39 CONSULTING LTD

39 LUDDINGTON ROAD,STRATFORD-UPON-AVON,CV37 9SG

Number:10667328
Status:ACTIVE
Category:Private Limited Company
Number:09234579
Status:ACTIVE
Category:Private Limited Company

SCS ENGINEERING LIMITED

T2 CAPITAL BUSINESS PARK,CARDIFF,CF3 2PZ

Number:10900468
Status:ACTIVE
Category:Private Limited Company

TOM PENNY & SONS LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:10113594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source