APAX NXP (UK) VI A1 GP CO LTD

Company Documents

DateDescription
25/07/1925 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 33 JERMYN STREET LONDON SW1Y 6DN

View Document

02/05/192 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/05/192 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MARK RICHARD ROBERT BABBE

View Document

18/01/1918 January 2019 CESSATION OF DAVID PAYNE STAPLES AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GUILLE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN TOWER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DEAN RUSSELL TOWER

View Document

19/05/1819 May 2018 SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD

View Document

19/05/1819 May 2018 SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES PURVIS / 26/04/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 SECOND FILING OF AP01 FOR JAMES RONALD WHITTINGHAM

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY LUMIERE FUND SERVICES LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PARRY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM

View Document

13/05/1613 May 2016 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED

View Document

09/10/159 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED LUMIERE FUND SERVICES LIMITED

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY APAX PARTNERS GUERNSEY LIMITED

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRINA NOURY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED GORDON PURVIS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR IAN ROGER PARRY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUILLE

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 03/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON PURVIS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED DENISE JANE FALLAIZE

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GUILLE / 11/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 11/07/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED TRINA LE NOURY

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR GORDON JAMES PURVIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APAX PARTNERS (GUERNSEY) LIMITED / 18/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR ANDREW WILLIAM GUILLE

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 15 PORTLAND PLACE LONDON W1B 1PT

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information