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

APAX PARTNERS HOLDINGS LTD

1 KNIGHTSBRIDGE, LONDON, SW1X 7LX,
Company Registration Number
02580394
Private Limited Company
Active

Company Overview

About Apax Partners Holdings Ltd
APAX PARTNERS HOLDINGS LTD was founded on 1991-02-06 and has its registered office in London. The organisation's status is listed as "Active". Apax Partners Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM 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 PARTNERS HOLDINGS LTD
 
Legal Registered Office
1 KNIGHTSBRIDGE
LONDON
SW1X 7LX
Other companies in SW1Y
 
Filing Information
Company Number 02580394
Company ID Number 02580394
Date formed 1991-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAX PARTNERS HOLDINGS 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 PARTNERS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SIMON BERNARD CRESSWELL
Director 2012-07-24
RALF GRUSS
Director 2012-07-24
STEPHEN JOHN KEMPEN
Director 2008-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GIANCARLO RODOLFO ALIBERTI
Director 2008-06-26 2018-06-30
STEPHEN HARE
Director 2010-05-05 2012-07-24
MICHAEL PHILLIPS
Director 2000-03-31 2012-07-24
CHRISTIAN NAETHER
Director 2008-06-26 2012-02-28
STEPHEN JAMES TILTON
Company Secretary 2003-07-01 2011-03-31
STEPHEN JAMES TILTON
Director 2008-06-26 2011-03-31
ALAN PATRICOF
Director 2000-03-31 2010-05-13
MAX BURGER CALDERON
Director 2000-03-31 2010-02-22
CATHERINE ANN BROWN
Director 2008-06-26 2010-01-31
MICHAEL BERNARD WALSH
Director 2008-12-03 2009-05-21
MAURICE TCHENIO
Director 2000-03-31 2008-12-02
PAUL ADRIAN BARLOW BEECROFT
Director 1991-08-21 2008-06-26
WILLIAM DAVID LAURIE WILLIAMS
Director 2005-06-20 2008-04-17
OREN ZEEV
Director 2002-03-21 2008-01-19
MICHAEL HINDERER
Director 2000-03-31 2007-06-28
ALLAN BARKAT
Director 2002-03-21 2006-03-31
AMOS MEIR GOREN
Director 2002-03-21 2006-03-31
RONALD MOURAD COHEN
Director 1991-08-21 2005-07-31
CLIVE RICHARD SHERLING
Director 1992-02-06 2005-01-21
ANDREW TOBIAS MICHAEL WYLES
Director 1998-01-01 2004-07-02
MARTIN CHARLES HALUSA
Director 2000-03-31 2004-05-10
PETER DAVID ENGLANDER
Director 1992-02-06 2003-07-31
JOHN PHILLIPS MCMONIGALL
Director 1995-03-20 2003-07-31
ROYSTON WALTER OLIVER
Company Secretary 1997-07-31 2003-07-01
ADARE BENJAMIN SLADEN
Company Secretary 1992-02-06 1997-07-31
JONATHAN PAUL MOULTON
Director 1994-09-19 1997-01-18
DENNIS ALAN CHATTERWAY
Company Secretary 1991-02-06 1991-08-21
HACKWOOD SERVICE COMPANY
Nominated Director 1991-02-06 1991-08-21

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 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 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 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
RALF GRUSS APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
RALF GRUSS PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
RALF GRUSS APAX SCOTLAND VI CO. LIMITED Director 2012-07-24 CURRENT 1996-11-20 Dissolved 2015-12-01
RALF GRUSS APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
RALF GRUSS APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
RALF GRUSS APAX PARTNERS UK LTD Director 2012-07-24 CURRENT 1977-12-06 Active
RALF GRUSS APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2012-07-24 CURRENT 2003-04-02 Active
RALF GRUSS APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 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 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 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 STRATEGIC MANAGEMENT LTD Director 2008-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24

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
2024-01-09Change of details for Apax Partners Worldwide Holdings Ltd as a person with significant control on 2024-01-08
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 33 Jermyn Street London SW1Y 6DN
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON BERNARD CRESSWELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON BERNARD CRESSWELL
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-11SH20Statement by Directors
2021-03-11SH19Statement of capital on 2021-03-11 GBP 50
2021-03-11CAP-SSSolvency Statement dated 01/03/21
2021-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 03/03/2021
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-17CH01Director's details changed for Stephen John Kempen on 2019-09-03
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO RODOLFO ALIBERTI
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1111.7
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1111.7
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1111.7
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1111.7
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1111.7
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0106/02/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03CH01Director's details changed for Stephen John Kempen on 2012-08-03
2012-07-27AP01DIRECTOR APPOINTED RALF GRUSS
2012-07-27AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2012-03-29AR0106/02/12 ANNUAL RETURN FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ALIBERTI / 01/04/2011
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ALIBERTI / 01/04/2011
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NAETHER
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILTON
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILTON
2011-03-25AR0106/02/11 FULL LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-08AP01DIRECTOR APPOINTED STEPHEN HARE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICOF
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MAX BURGER CALDERON
2010-02-19AR0106/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICOF / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NAETHER / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX BURGER CALDERON / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ALIBERTI / 01/10/2009
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALSH
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED MICHAEL BERNARD WALSH
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MAURICE TCHENIO
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TILTON / 20/10/2008
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-14288aDIRECTOR APPOINTED STEPHEN JAMES TILTON
2008-07-14288aDIRECTOR APPOINTED STEPHEN KEMPEN
2008-07-14288aDIRECTOR APPOINTED CATHERINE BROWN
2008-07-14288aDIRECTOR APPOINTED CHRISTIAN NAETHER
2008-07-14288aDIRECTOR APPOINTED GIANCARLO ALIBERTI
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEECROFT
2008-05-08363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMS
2008-02-19288bDIRECTOR RESIGNED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-23RES13OFF MKT SHARE PURCH 02/10/07
2007-09-19MISCAMENDED FORM 169
2007-06-28288bDIRECTOR RESIGNED
2007-06-19169£ IC 1208/1111 08/05/07 £ SR 970@.1=97
2007-03-30363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APAX PARTNERS HOLDINGS 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 PARTNERS HOLDINGS 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 PARTNERS HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 PARTNERS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of APAX PARTNERS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APAX PARTNERS HOLDINGS LTD
Trademarks
We have not found any records of APAX PARTNERS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APAX PARTNERS HOLDINGS 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 (70100 - Activities of head offices) as APAX PARTNERS HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APAX PARTNERS HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by APAX PARTNERS HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2011-05-0197030000Original sculptures and statuary, in any material
2011-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-04-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APAX PARTNERS HOLDINGS 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 PARTNERS HOLDINGS 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.