Apax Europe Vi - A Nominee Limited

General information

Name:

Apax Europe Vi - A Nominee Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC302027

Incorporation date: 2006-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC302027 is a reg. no. used by Apax Europe Vi - A Nominee Limited. The firm was registered as a Private Limited Company on 2006-05-08. The firm has been operating on the British market for the last 18 years. The firm can be contacted at C/o Brodies Llp Capital Square 58 Morrison Street in Edinburgh. The head office's postal code assigned is EH3 8BP. This business's SIC and NACE codes are 74990 which means Non-trading company. Apax Europe Vi - A Nominee Ltd reported its account information for the period that ended on 2022-05-31. The latest confirmation statement was filed on 2023-05-03.

There's a team of two directors managing this firm at the moment, including Bob G. and Mark B. who have been utilizing the directors assignments since 2022. Another limited company has been appointed as one of the secretaries of this company: Aztec Financial Services (guernsey) Limited.

Financial data based on annual reports

Company staff

Bob G.

Role: Director

Appointed: 16 December 2022

Latest update: 12 February 2024

Mark B.

Role: Director

Appointed: 16 December 2022

Latest update: 12 February 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: 12 February 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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 February 2013
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 9 January 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to Wed, 31st May 2023 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode