Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APAX NXP V B-2 MLP CO LTD
Company Information for

APAX NXP V B-2 MLP CO LTD

33 JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
05940711
Private Limited Company
Active

Company Overview

About Apax Nxp V B-2 Mlp Co Ltd
APAX NXP V B-2 MLP CO LTD was founded on 2006-09-20 and has its registered office in . The organisation's status is listed as "Active". Apax Nxp V B-2 Mlp Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APAX NXP V B-2 MLP CO LTD
 
Legal Registered Office
33 JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Filing Information
Company Number 05940711
Company ID Number 05940711
Date formed 2006-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-03 20:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAX NXP V B-2 MLP CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APAX NXP V B-2 MLP CO LTD

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Company Secretary 2016-05-03
GORDON JAMES PURVIS
Director 2015-03-16
JAMES RONALD WHITTINGHAM
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUMIERE FUND SERVICES LIMITED
Company Secretary 2015-03-16 2016-05-03
IAN ROGER PARRY
Director 2015-03-16 2016-05-03
APAX PARTNERS GUERNSEY LIMITED
Company Secretary 2007-11-13 2015-03-16
DENISE JANE FALLAIZE
Director 2014-10-24 2015-03-16
ANDREW WILLIAM GUILLE
Director 2008-04-22 2015-03-16
TRINA LE NOURY
Director 2013-07-10 2015-03-16
GORDON JAMES PURVIS
Director 2013-05-17 2014-10-22
DENISE JANE FALLAIZE
Director 2007-11-13 2013-07-10
WILLIAM DAVID LAURIE WILLIAMS
Director 2006-09-20 2008-04-17
WILLIAM DAVID LAURIE WILLIAMS
Company Secretary 2007-07-05 2007-11-13
STEPHEN JOHN KEMPEN
Director 2006-09-20 2007-11-13
STEPHEN JAMES TILTON
Company Secretary 2006-09-20 2007-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-20 2006-09-20
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-20 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES PURVIS SUNSHINE II LIMITED Director 2016-01-08 CURRENT 2005-04-11 Active - Proposal to Strike off
GORDON JAMES PURVIS SUNSHINE GP LIMITED Director 2016-01-08 CURRENT 2005-04-11 Active - Proposal to Strike off
GORDON JAMES PURVIS APAX EUROPE VI - 1 NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL 1 MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL A MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX EUROPE VI - A NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL (UK) A1 GP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX NXP VI A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) VI A1 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED Director 2015-03-16 CURRENT 2006-06-09 Active
GORDON JAMES PURVIS APAX NXP V A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP VI 1 MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) V AB-2 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 2 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 3 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM DDF DISCOVERY LIMITED Director 2017-11-01 CURRENT 2016-07-14 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM DDF CHEMCO LIMITED Director 2017-11-01 CURRENT 2016-08-25 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
JAMES RONALD WHITTINGHAM KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
JAMES RONALD WHITTINGHAM INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
JAMES RONALD WHITTINGHAM AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
JAMES RONALD WHITTINGHAM AZTEC FINANCIAL SERVICES (UK) LIMITED Director 2016-08-01 CURRENT 2006-02-08 Active
JAMES RONALD WHITTINGHAM PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JAMES RONALD WHITTINGHAM LIVINGSTON CP MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - 1 NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP VI A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) VI A1 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM SUNSHINE II LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM SUNSHINE GP LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED Director 2016-05-03 CURRENT 2006-06-09 Active
JAMES RONALD WHITTINGHAM APAX ANGEL A MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP V A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP VI 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) V AB-2 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - A NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL (UK) A1 GP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM WELLESLEY MANCO LIMITED Director 2015-01-30 CURRENT 2014-12-18 Active
JAMES RONALD WHITTINGHAM ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 33 Jermyn Street London SW1Y 6DN
2019-05-02LIQ01Voluntary liquidation declaration of solvency
2019-05-02600Appointment of a voluntary liquidator
2019-05-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-09
2019-03-01AP01DIRECTOR APPOINTED MR MARK RICHARD ROBERT BABBE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD WHITTINGHAM
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GUILLE
2019-01-18PSC07CESSATION OF DAVID PAYNE STAPLES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RUSSELL TOWER
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MR DEAN RUSSELL TOWER
2018-05-19RP04PSC01SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES
2018-05-19RP04PSC01SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD
2018-05-19ANNOTATIONClarification
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-08-17CH01Director's details changed for Mr Gordon James Purvis on 2016-04-26
2017-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15AAMDAmended account small company full exemption
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-23RP04AP01Second filing of director appointment of James Ronald Whittingham
2016-08-09ANNOTATIONClarification
2016-07-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRY
2016-05-13TM02APPOINTMENT TERMINATED, SECRETARY LUMIERE FUND SERVICES LIMITED
2016-05-13AP04CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
2016-05-13AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2016-05-13AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0120/09/15 FULL LIST
2015-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY APAX PARTNERS GUERNSEY LIMITED
2015-03-30AP04CORPORATE SECRETARY APPOINTED LUMIERE FUND SERVICES LIMITED
2015-03-26AP01DIRECTOR APPOINTED MR IAN ROGER PARRY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUILLE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRINA NOURY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2015-03-26AP01DIRECTOR APPOINTED GORDON PURVIS
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 03/02/2015
2014-10-28AP01DIRECTOR APPOINTED DENISE JANE FALLAIZE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PURVIS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0120/09/14 FULL LIST
2014-05-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-25AR0120/09/13 FULL LIST
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 11/07/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GUILLE / 11/07/2013
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AP01DIRECTOR APPOINTED TRINA LE NOURY
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2013-05-23AP01DIRECTOR APPOINTED MR GORDON JAMES PURVIS
2012-09-27AR0121/09/12 FULL LIST
2012-09-21AR0120/09/12 FULL LIST
2012-01-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-06AR0120/09/11 FULL LIST
2011-01-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0120/09/10 FULL LIST
2010-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APAX PARTNERS (GUERNSEY) LIMITED / 18/10/2009
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED MR ANDREW WILLIAM GUILLE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-07363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APAX NXP V B-2 MLP CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APAX NXP V B-2 MLP CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APAX NXP V B-2 MLP CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-01-01 £ 10

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APAX NXP V B-2 MLP CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Fixed Assets 2012-01-01 £ 10
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APAX NXP V B-2 MLP CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APAX NXP V B-2 MLP CO LTD
Trademarks
We have not found any records of APAX NXP V B-2 MLP CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APAX NXP V B-2 MLP CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as APAX NXP V B-2 MLP CO LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APAX NXP V B-2 MLP CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyAPAX NXP V B-2 MLP CO LTD Event Date2019-04-09
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Gordon James Purvis, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAPAX NXP V B-2 MLP CO LTD Event Date2019-04-09
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAPAX NXP V B-2 MLP CO LTD Event Date2019-04-09
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APAX NXP V B-2 MLP CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APAX NXP V B-2 MLP CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.