APAX ANGEL 1 MLP CO LTD

05773331
1 KNIGHTSBRIDGE LONDON ENGLAND SW1X 7LX

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 7 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 officers Termination of appointment of director (Gordon James Purvis) 1 Buy now
29 Dec 2022 officers Appointment of director (Mr Bob Guilbert) 2 Buy now
29 Dec 2022 officers Termination of appointment of director (Dieudonne Sebahunde) 1 Buy now
29 Dec 2022 officers Termination of appointment of director (James Ronald Whittingham) 1 Buy now
28 Dec 2022 officers Appointment of director (Mr Mark Babbe) 2 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 7 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 7 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 7 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
19 May 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
19 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Dec 2017 accounts Annual Accounts 7 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Gordon James Purvis) 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 8 Buy now
12 Aug 2016 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
13 May 2016 officers Appointment of corporate secretary (Aztec Financial Services (Guernsey) Limited) 2 Buy now
12 May 2016 officers Termination of appointment of secretary (Lumiere Fund Services Limited) 1 Buy now
12 May 2016 officers Termination of appointment of director (Ian Roger Parry) 1 Buy now
12 May 2016 officers Appointment of director (Mr James Ronald Whittingham) 3 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
23 Apr 2015 officers Appointment of director (Mr Ian Roger Parry) 2 Buy now
23 Apr 2015 officers Appointment of director (Mr Dieudonne Sebahunde) 2 Buy now
23 Apr 2015 officers Termination of appointment of director (Trina Le Noury) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Andrew William Guille) 1 Buy now
23 Apr 2015 officers Appointment of director (Mr Gordon James Purvis) 2 Buy now
23 Apr 2015 officers Termination of appointment of director (Denise Jane Fallaize) 1 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Apax Partners Guernsey Limited) 1 Buy now
30 Mar 2015 officers Appointment of corporate secretary (Lumiere Fund Services Limited) 2 Buy now
09 Feb 2015 officers Change of particulars for director (Trina Le Noury) 2 Buy now
28 Oct 2014 officers Appointment of director (Denise Jane Fallaize) 2 Buy now
28 Oct 2014 officers Termination of appointment of director (Gordon James Purvis) 1 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Gordon James Purvis) 2 Buy now
24 Jul 2013 officers Appointment of director (Trina Le Noury) 2 Buy now
24 Jul 2013 officers Termination of appointment of director (Denise Fallaize) 1 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
23 May 2013 officers Appointment of director (Mr Gordon James Purvis) 2 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Annual Accounts 4 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Apax Partners (Guernsey) Limited) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mrs Denise Jane Fallaize) 2 Buy now
02 Dec 2009 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 3 Buy now
23 Apr 2008 officers Director appointed mr andrew william guille 2 Buy now
22 Apr 2008 officers Appointment terminated director william williams 1 Buy now
16 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
07 Feb 2008 accounts Annual Accounts 3 Buy now
09 Jan 2008 officers New secretary appointed 1 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT 1 Buy now
09 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
04 May 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
04 Oct 2006 officers Director's particulars changed 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA 1 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: 15 portland place london W1B 1PT 1 Buy now
07 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now