APAX NXP VI A MLP CO LTD

  • Company statusdissolved
  • Company No05940594
  • Age18 years 10 months Incorporated 20 September 2006
  • Officers0

Address

30 Finsbury Square, London, EC2P 2YU

APAX NXP VI A MLP CO LTD is an dissolved company incorporated on 20 September 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 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 03 May 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 02 May 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 02 May 2019

Resolution

6 Years Ago on 02 May 2019

Appoint Person Director Company With Name Date

6 Years Ago on 01 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 01 Mar 2019

Notification Of A Person With Significant Control

6 Years Ago on 18 Jan 2019

Cessation Of A Person With Significant Control

6 Years Ago on 18 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 26 Oct 2018

Confirmation Statement With Updates

6 Years Ago on 11 Oct 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 01 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 26 Sep 2018

Second Filing Notification Of A Person With Significant Control

7 Years Ago on 19 May 2018

Second Filing Notification Of A Person With Significant Control

7 Years Ago on 19 May 2018

Notification Of A Person With Significant Control

7 Years Ago on 12 Apr 2018

Notification Of A Person With Significant Control

7 Years Ago on 20 Mar 2018

Notification Of A Person With Significant Control

7 Years Ago on 20 Mar 2018

Withdrawal Of A Person With Significant Control Statement

7 Years Ago on 20 Mar 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 10 Nov 2017

Confirmation Statement With Updates

7 Years Ago on 11 Oct 2017

Accounts Amended With Accounts Type Total Exemption Full

7 Years Ago on 19 Sep 2017

Change Person Director Company With Change Date

7 Years Ago on 17 Aug 2017

Accounts Amended With Accounts Type Total Exemption Small

8 Years Ago on 15 Feb 2017

People

Officers0

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITEDcorporate secretary 03 May 2016
BABBE, Mark Richard Robertdirector Jan 197901 Mar 2019
PURVIS, Gordon Jamesdirector Feb 196816 Mar 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew William Guille Nov 195931 Dec 2018
Mr David Payne Staples Jul 195706 Apr 2016
Mrs Jacqueline Mary Le Maitre Ward Jul 194706 Apr 2016
Mr Simon Bernard Cresswell Jun 196806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.