CompanyTrack
A

APAX NXP V B-2 MLP CO LTD

Dissolved London

Non-trading company

Non-trading company
A

APAX NXP V B-2 MLP CO LTD

Non-trading company

Founded 20 Sept 2006 Dissolved London, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2P 2YU

Credit Report

Discover APAX NXP V B-2 MLP CO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 16 resigned
Status
Aztec Financial Services (guernsey) LimitedCorporate-secretaryBritish Channel IslandsUnknown3 May 2016Active
Gordon James PurvisDirectorBritishGuernsey5716 Mar 2015Active
Mark Richard Robert BabbeDirectorBritishGuernsey471 Mar 2019Active

Shareholders

Shareholders (2)

Apax Europe V Gp Co. Limited
100.0%
111 Oct 2017
Apax Ww Nominees Ltd
0.0%
011 Oct 2017

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Simon Bernard Cresswell

Australian

Active
Notified 6 Apr 2016
Residence Guernsey
DOB June 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Jacqueline Mary Le Maitre Ward

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB July 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew William Guille

British

Active
Notified 31 Dec 2018
Residence Guernsey
DOB November 1959
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Payne Staples

Ceased 31 Dec 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Oct 2019GazetteGazette Dissolved LiquidationView(1 page)
25 Jul 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(8 pages)
3 May 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
2 May 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
2 May 2019InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
25 Oct 2019 Gazette

Gazette Dissolved Liquidation

25 Jul 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

3 May 2019 Address

Change Registered Office Address Company With Date Old Address New Address

2 May 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

2 May 2019 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 25 Oct 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 25 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 3 May 2019

Liquidation Voluntary Appointment Of Liquidator

6 years ago on 2 May 2019

Liquidation Voluntary Declaration Of Solvency

6 years ago on 2 May 2019