APAX EUROPE VI NO. 2 NOMINEES LTD

33 Jermyn Street, London, SW1Y 6DN
StatusDISSOLVED
Company No.07195830
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

APAX EUROPE VI NO. 2 NOMINEES LTD is an dissolved private limited company with number 07195830. It was incorporated 14 years, 2 months, 25 days ago, on 19 March 2010 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is 33 Jermyn Street, London, SW1Y 6DN.



People

CRESSWELL, Simon Bernard

Director

General Counsel

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 11 months, 4 days

KEMPEN, Stephen John

Director

Director Of Funds Admin

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 11 months, 4 days

NATHOO, Salim

Director

Private Equity

ACTIVE

Assigned on 18 May 2010

Current time on role 14 years, 26 days

SILLITOE, Andrew Paul

Director

Private Equity

ACTIVE

Assigned on 18 May 2010

Current time on role 14 years, 26 days

TILTON, Stephen James

Secretary

RESIGNED

Assigned on 19 Mar 2010

Resigned on 31 Mar 2011

Time on role 1 year, 12 days

ALIBERTI, Giancarlo Rodolfo

Director

Investment Adviser

RESIGNED

Assigned on 24 Jul 2012

Resigned on 30 Jun 2018

Time on role 5 years, 11 months, 6 days

FITZSIMONS, Paul

Director

Director

RESIGNED

Assigned on 19 Mar 2010

Resigned on 30 Nov 2010

Time on role 8 months, 11 days

HALL, Tom

Director

Private Equity

RESIGNED

Assigned on 18 May 2010

Resigned on 10 Jul 2020

Time on role 10 years, 1 month, 23 days

HALUSA, Martin Charles, Dr

Director

Director

RESIGNED

Assigned on 19 Mar 2010

Resigned on 31 Mar 2016

Time on role 6 years, 12 days

HANSEN, Nico

Director

Private Equity

RESIGNED

Assigned on 24 Jul 2012

Resigned on 31 Dec 2019

Time on role 7 years, 5 months, 7 days

HARE, Stephen

Director

Chief Operating Office

RESIGNED

Assigned on 18 May 2010

Resigned on 24 Jul 2012

Time on role 2 years, 2 months, 6 days

JONES, Ian Martin Lloyd

Director

Private Equity

RESIGNED

Assigned on 18 May 2010

Resigned on 30 Sep 2013

Time on role 3 years, 4 months, 12 days

PINYA I SALOMO, Josep Oriol

Director

Private Equity

RESIGNED

Assigned on 24 Jul 2012

Resigned on 01 Nov 2013

Time on role 1 year, 3 months, 8 days

STAHL, Christian Robert, Mr.

Director

Private Equity

RESIGNED

Assigned on 24 Jul 2012

Resigned on 31 Oct 2015

Time on role 3 years, 3 months, 7 days

VOLI, Emilio

Director

Investor Relations

RESIGNED

Assigned on 24 Jul 2012

Resigned on 10 Jul 2020

Time on role 7 years, 11 months, 17 days


Some Companies

CAB SOS LIMITED

742 BORDESLEY GREEN,BIRMINGHAM,B9 5PQ

Number:09786542
Status:ACTIVE
Category:Private Limited Company

DHAMI VENTURES LIMITED

28 CANON YOUNG ROAD,LEAMINGTON SPA,CV31 2QU

Number:10842258
Status:ACTIVE
Category:Private Limited Company

KEY 2 MARKETING LTD

NETLEY HOUSE SHERE ROAD,GUILDFORD,GU5 9QA

Number:10722326
Status:ACTIVE
Category:Private Limited Company

SANDRA WEBB HAIR & BEAUTY LTD

12 CLAPHAM PARK ROAD,CLAPHAM COMMON,SW4 7BB

Number:06469202
Status:ACTIVE
Category:Private Limited Company

THE PARTY SHOP (SCOTLAND) LIMITED

UNIT 88 WEST AVENUE, BLANTYRE INDUSTRIAL ESTATE,GLASGOW,G72 0XE

Number:SC338810
Status:ACTIVE
Category:Private Limited Company

THE VISTA NEWQUAY MANAGEMENT COMPANY LIMITED

70 CASTLE STREET,BODMIN,PL31 2DY

Number:08510940
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