Advanced company searchLink opens in new window

APAX NXP V A MLP CO LTD

Company number 05940599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Aug 2016 RP04AP01 Second filing for the appointment of James Ronald Whittingham as a director
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 TM02 Termination of appointment of Lumiere Fund Services Limited as a secretary on 3 May 2016
13 May 2016 TM01 Termination of appointment of Ian Roger Parry as a director on 3 May 2016
13 May 2016 AP01 Appointment of Mr James Ronald Whittingham as a director on 3 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2016
13 May 2016 AP04 Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 3 May 2016
09 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 TM02 Termination of appointment of Apax Partners Guernsey Limited as a secretary on 16 March 2015
30 Mar 2015 AP04 Appointment of Lumiere Fund Services Limited as a secretary on 16 March 2015
26 Mar 2015 AP01 Appointment of Mr Ian Roger Parry as a director on 16 March 2015
26 Mar 2015 TM01 Termination of appointment of Denise Jane Fallaize as a director on 16 March 2015
26 Mar 2015 TM01 Termination of appointment of Trina Le Noury as a director on 16 March 2015
26 Mar 2015 TM01 Termination of appointment of Andrew William Guille as a director on 16 March 2015
26 Mar 2015 AP01 Appointment of Gordon Purvis as a director on 16 March 2015
09 Feb 2015 CH01 Director's details changed for Trina Le Noury on 3 February 2015
28 Oct 2014 AP01 Appointment of Denise Jane Fallaize as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Gordon James Purvis as a director on 22 October 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
25 Sep 2013 CH01 Director's details changed for Trina Le Noury on 11 July 2013
25 Sep 2013 CH01 Director's details changed for Mr Andrew William Guille on 11 July 2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012