Apax Angel (UK) A1 Gp Co Ltd

General information

Name:

Apax Angel (UK) A1 Gp Co Limited

Office Address:

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

Number: 05773327

Incorporation date: 2006-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apax Angel (UK) A1 Gp came into being in 2006 as a company enlisted under no 05773327, located at SW1Y 6DN St. James's at 33 Jermyn Street. This firm has been in business for eighteen years and its current status is active. Apax Angel (UK) A1 Gp Co Ltd was known 18 years ago under the name of Rapidearth. This company's registered with SIC code 74990: Non-trading company. Apax Angel (UK) A1 Gp Co Limited reported its account information for the period up to 2022-04-30. The business most recent confirmation statement was filed on 2023-04-10.

In this specific company, all of director's responsibilities have so far been carried out by Mark B. and Bob G.. Within the group of these two individuals, Mark B. has been with the company for the longest period of time, having become one of the many members of directors' team 2 years ago. 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 (UK) A1 Gp Co Ltd 2006-04-24
  • Rapidearth Limited 2006-04-07

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 16 December 2022

Latest update: 10 December 2023

Bob G.

Role: Director

Appointed: 16 December 2022

Latest update: 10 December 2023

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: 10 December 2023

People with significant control

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
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
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 9 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 9 January 2013
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 18 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 18 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
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Similar companies nearby

Closest companies