Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APAX EUROPE VI NOMINEES LTD
Company Information for

APAX EUROPE VI NOMINEES LTD

33 JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
07195726
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apax Europe Vi Nominees Ltd
APAX EUROPE VI NOMINEES LTD was founded on 2010-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Apax Europe Vi Nominees Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APAX EUROPE VI NOMINEES LTD
 
Legal Registered Office
33 JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Filing Information
Company Number 07195726
Company ID Number 07195726
Date formed 2010-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 08:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAX EUROPE VI NOMINEES 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 EUROPE VI NOMINEES LTD

Current Directors
Officer Role Date Appointed
SIMON BERNARD CRESSWELL
Director 2014-07-09
TOM HALL
Director 2010-05-18
NICO HANSEN
Director 2012-07-24
STEPHEN JOHN KEMPEN
Director 2014-07-09
SALIM NATHOO
Director 2010-05-18
ANDREW PAUL SILLITOE
Director 2010-05-18
EMILIO VOLI
Director 2012-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GIANCARLO RODOLFO ALIBERTI
Director 2012-07-24 2018-06-30
MARTIN CHARLES HALUSA
Director 2010-03-19 2016-03-31
CHRISTIAN ROBERT STAHL
Director 2012-07-24 2015-10-31
JOSEP ORIOL PINYA I SALOMO
Director 2012-07-24 2013-11-01
IAN MARTIN LLOYD JONES
Director 2010-05-18 2013-09-30
STEPHEN HARE
Director 2010-05-18 2012-07-24
STEPHEN JAMES TILTON
Company Secretary 2010-03-19 2011-03-31
PAUL FITZSIMONS
Director 2010-03-19 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BERNARD CRESSWELL APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
SIMON BERNARD CRESSWELL APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
SIMON BERNARD CRESSWELL THE APAX FOUNDATION Director 2013-01-16 CURRENT 2005-12-23 Active
SIMON BERNARD CRESSWELL APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
SIMON BERNARD CRESSWELL APAX SCOTLAND VI CO. LIMITED Director 2012-07-24 CURRENT 1996-11-20 Dissolved 2015-12-01
SIMON BERNARD CRESSWELL PCV NOMINEES LIMITED Director 2012-07-24 CURRENT 2008-02-25 Dissolved 2016-09-27
SIMON BERNARD CRESSWELL APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
SIMON BERNARD CRESSWELL APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL APAX PARTNERS HOLDINGS LTD Director 2012-07-24 CURRENT 1991-02-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
SIMON BERNARD CRESSWELL APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2011-11-22 CURRENT 2003-04-02 Active
SIMON BERNARD CRESSWELL APAX PARTNERS UK LTD Director 2011-04-15 CURRENT 1977-12-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2011-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24
TOM HALL APAX EUROPE VI NO. 2 NOMINEES LTD Director 2010-05-18 CURRENT 2010-03-19 Active - Proposal to Strike off
NICO HANSEN APAX US VII NOMINEES LTD Director 2012-07-24 CURRENT 2011-01-10 Dissolved 2016-12-13
NICO HANSEN APAX WW NO.2 NOMINEES LTD Director 2012-07-24 CURRENT 2006-06-09 Active - Proposal to Strike off
NICO HANSEN APAX WW NOMINEES LTD. Director 2012-07-24 CURRENT 2003-03-11 Active - Proposal to Strike off
NICO HANSEN APAX EUROPE VII NOMINEES LTD Director 2012-07-24 CURRENT 2008-05-21 Active - Proposal to Strike off
NICO HANSEN APAX EUROPE VI NO. 2 NOMINEES LTD Director 2012-07-24 CURRENT 2010-03-19 Active - Proposal to Strike off
NICO HANSEN APAX PARTNERS EUROPE MANAGERS LTD Director 2011-06-03 CURRENT 2000-10-17 Active
STEPHEN JOHN KEMPEN APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
STEPHEN JOHN KEMPEN APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
STEPHEN JOHN KEMPEN APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
STEPHEN JOHN KEMPEN APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2012-07-24 CURRENT 2003-04-02 Active
STEPHEN JOHN KEMPEN APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
STEPHEN JOHN KEMPEN PCV NOMINEES LIMITED Director 2008-08-01 CURRENT 2008-02-25 Dissolved 2016-09-27
STEPHEN JOHN KEMPEN APAX PARTNERS UK LTD Director 2008-07-18 CURRENT 1977-12-06 Active
STEPHEN JOHN KEMPEN PORTLAND PLACE S.I. LIMITED Director 2008-06-26 CURRENT 1994-09-12 Dissolved 2014-03-07
STEPHEN JOHN KEMPEN APAX SCOTLAND VI CO. LIMITED Director 2008-06-26 CURRENT 1996-11-20 Dissolved 2015-12-01
STEPHEN JOHN KEMPEN APAX SCOTLAND V CO. LIMITED Director 2008-06-26 CURRENT 1994-04-27 Dissolved 2017-10-17
STEPHEN JOHN KEMPEN APAX PARTNERS HOLDINGS LTD Director 2008-06-26 CURRENT 1991-02-06 Active
STEPHEN JOHN KEMPEN APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2008-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24
SALIM NATHOO APAX US VII NOMINEES LTD Director 2011-01-31 CURRENT 2011-01-10 Dissolved 2016-12-13
SALIM NATHOO APAX WW NO.2 NOMINEES LTD Director 2010-05-18 CURRENT 2006-06-09 Active - Proposal to Strike off
SALIM NATHOO APAX WW NOMINEES LTD. Director 2010-05-18 CURRENT 2003-03-11 Active - Proposal to Strike off
SALIM NATHOO APAX EUROPE VII NOMINEES LTD Director 2010-05-18 CURRENT 2008-05-21 Active - Proposal to Strike off
SALIM NATHOO APAX EUROPE VI NO. 2 NOMINEES LTD Director 2010-05-18 CURRENT 2010-03-19 Active - Proposal to Strike off
ANDREW PAUL SILLITOE APAX EUROPE VI NO. 2 NOMINEES LTD Director 2010-05-18 CURRENT 2010-03-19 Active - Proposal to Strike off
EMILIO VOLI APAX US VII NOMINEES LTD Director 2012-07-24 CURRENT 2011-01-10 Dissolved 2016-12-13
EMILIO VOLI APAX WW NO.2 NOMINEES LTD Director 2012-07-24 CURRENT 2006-06-09 Active - Proposal to Strike off
EMILIO VOLI APAX WW NOMINEES LTD. Director 2012-07-24 CURRENT 2003-03-11 Active - Proposal to Strike off
EMILIO VOLI APAX EUROPE VII NOMINEES LTD Director 2012-07-24 CURRENT 2008-05-21 Active - Proposal to Strike off
EMILIO VOLI APAX EUROPE VI NO. 2 NOMINEES LTD Director 2012-07-24 CURRENT 2010-03-19 Active - Proposal to Strike off

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM HALL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO VOLI
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICO HANSEN
2019-09-17CH01Director's details changed for Stephen John Kempen on 2019-09-03
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO RODOLFO ALIBERTI
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES HALUSA
2016-04-12CH01Director's details changed for Dr Martin Charles Halusa on 2016-02-15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROBERT STAHL
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-10AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2014-07-09AP01DIRECTOR APPOINTED STEPHEN JOHN KEMPEN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-08CH01Director's details changed for Mr Christian Robert Stahl on 2013-10-18
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEP PINYA I SALOMO
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0119/03/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Emilio Voli on 2012-07-24
2013-02-04CH01Director's details changed for Mr Christian Robert Stahl on 2013-01-30
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICO HANSEN / 10/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM HALL / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO VOLI / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHARLES HALUSA / 14/09/2012
2012-07-30AP01DIRECTOR APPOINTED NICO HANSEN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARE
2012-07-30AP01DIRECTOR APPOINTED JOSEP ORIOL PINYA I SALOMO
2012-07-27AP01DIRECTOR APPOINTED EMILIO VOLI
2012-07-27AP01DIRECTOR APPOINTED GIANCARLO RODOLFO ALIBERTI
2012-07-27AP01DIRECTOR APPOINTED MR CHRISTIAN ROBERT STAHL
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM NATHOO / 15/06/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM NATHOO / 15/06/2012
2012-03-23AR0119/03/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILTON
2011-03-25AR0119/03/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN LLOYD JONES / 21/01/2011
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SILLITOE / 19/07/2010
2010-06-10AP01DIRECTOR APPOINTED STEPHEN HARE
2010-06-07AP01DIRECTOR APPOINTED IAN MARTIN LLOYD JONES
2010-06-07AP01DIRECTOR APPOINTED TOM HALL
2010-06-07AP01DIRECTOR APPOINTED SALIM NATHOO
2010-06-07AP01DIRECTOR APPOINTED ANDREW PAUL SILLITOE
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EUROPE VI NOMINEES 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 EUROPE VI NOMINEES 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 EUROPE VI NOMINEES 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EUROPE VI NOMINEES LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APAX EUROPE VI NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APAX EUROPE VI NOMINEES LTD
Trademarks
We have not found any records of APAX EUROPE VI NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APAX EUROPE VI NOMINEES 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 EUROPE VI NOMINEES 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 EUROPE VI NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APAX EUROPE VI NOMINEES 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 EUROPE VI NOMINEES 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.