Apax Angel A Mlp Co Ltd

General information

Name:

Apax Angel A Mlp Co Limited

Office Address:

33 Jermyn Street London SW1Y 6DN St. James's

Number: 05773325

Incorporation date: 2006-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apax Angel A Mlp has been operating on the market for eighteen years. Established under no. 05773325, this firm is registered as a Private Limited Company. You can reach the headquarters of the firm during its opening hours under the following address: 33 Jermyn Street London, SW1Y 6DN St. James's. This company has a history in business name change. Up till now this firm had two other names. Before 2006 this firm was prospering under the name of Apax Angel (guernsey) A Mlp and before that the official company name was Screenbronze. The company's declared SIC number is 74990 which stands for Non-trading company. The latest accounts were submitted for the period up to 2022-04-30 and the most current annual confirmation statement was filed on 2023-04-10.

The business owes its accomplishments and unending progress to a team of two directors, specifically Bob G. and Mark B., who have been presiding over the company since 16th December 2022. Another limited company has been appointed as one of the secretaries of this company: Aztec Financial Services (guernsey) Limited.

  • Previous company's names
  • Apax Angel A Mlp Co Ltd 2006-04-25
  • Apax Angel (guernsey) A Mlp Co Ltd 2006-04-24
  • Screenbronze Limited 2006-04-07

Financial data based on annual reports

Company staff

Bob G.

Role: Director

Appointed: 16 December 2022

Latest update: 5 March 2024

Mark B.

Role: Director

Appointed: 16 December 2022

Latest update: 5 March 2024

Aztec Financial Services (guernsey) Limited

Role: Corporate Secretary

Appointed: 03 May 2016

Address: Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP, Guernsey

Latest update: 5 March 2024

People with significant control

Simon C.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Jacqueline W.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew G.
Notified on 31 December 2018
Ceased on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 17 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 January 2016
Annual Accounts 1 May 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Similar companies nearby

Closest companies