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

APAX WW NOMINEES LTD.

33 JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
04693597
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apax Ww Nominees Ltd.
APAX WW NOMINEES LTD. was founded on 2003-03-11 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Apax Ww 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 WW NOMINEES LTD.
 
Legal Registered Office
33 JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Filing Information
Company Number 04693597
Company ID Number 04693597
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-09 18:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAX WW 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 WW NOMINEES LTD.

Current Directors
Officer Role Date Appointed
SIMON BERNARD CRESSWELL
Director 2014-07-09
THOMAS NICHOLAS HALL
Director 2007-01-17
NICO HANSEN
Director 2012-07-24
STEPHEN JOHN KEMPEN
Director 2014-07-09
SALIM NATHOO
Director 2010-05-18
ANDREW PAUL SILLITOE
Director 2007-01-18
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 2004-07-01 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 2005-01-14 2013-09-30
STEPHEN HARE
Director 2010-05-18 2012-07-24
RICHARD CHARLES WILSON
Director 2003-03-11 2012-03-12
PETER DAVID ENGLANDER
Director 2003-03-11 2011-11-29
STEPHEN JAMES TILTON
Company Secretary 2006-03-01 2011-03-31
PAUL FITZSIMONS
Director 2003-04-04 2010-11-30
STEPHEN GRABINER
Director 2003-03-11 2010-11-30
ALEXANDER JAN FORTESCUE
Director 2007-01-18 2010-05-25
PAUL ADRIAN BARLOW BEECROFT
Director 2003-03-11 2008-06-26
STEPHEN NATHANIEL GREEN
Director 2003-03-11 2008-03-31
WILLIAM DAVID LAURIE WILLIAMS
Company Secretary 2003-03-11 2006-03-01
MICHAEL ADAM RISMAN
Director 2004-01-05 2005-11-29
RONALD MOURAD COHEN
Director 2003-04-04 2005-07-31
JOHN PHILLIPS MCMONIGALL
Director 2003-04-04 2005-05-10
CLIVE RICHARD SHERLING
Director 2003-03-11 2004-12-10
DAVID JAMES FITZGERALD
Director 2003-04-04 2003-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-11 2003-03-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-11 2003-03-11

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 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 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
THOMAS NICHOLAS HALL APAX EUROPE VII NOMINEES LTD Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
THOMAS NICHOLAS HALL APAX WW NO.2 NOMINEES LTD Director 2007-01-17 CURRENT 2006-06-09 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 EUROPE VII NOMINEES LTD Director 2012-07-24 CURRENT 2008-05-21 Active - Proposal to Strike off
NICO HANSEN APAX EUROPE VI NOMINEES LTD Director 2012-07-24 CURRENT 2010-03-19 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 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 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 EUROPE VII NOMINEES LTD Director 2010-05-18 CURRENT 2008-05-21 Active - Proposal to Strike off
SALIM NATHOO APAX EUROPE VI NOMINEES LTD Director 2010-05-18 CURRENT 2010-03-19 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 E MEMBER LIMITED Director 2012-10-12 CURRENT 2005-11-03 Active
ANDREW PAUL SILLITOE APAX US VII NOMINEES LTD Director 2011-01-31 CURRENT 2011-01-10 Dissolved 2016-12-13
ANDREW PAUL SILLITOE APAX WW NO.2 NOMINEES LTD Director 2007-01-18 CURRENT 2006-06-09 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 EUROPE VII NOMINEES LTD Director 2012-07-24 CURRENT 2008-05-21 Active - Proposal to Strike off
EMILIO VOLI APAX EUROPE VI NOMINEES LTD Director 2012-07-24 CURRENT 2010-03-19 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-18DS01Application to strike the company off the register
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLAS HALL
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICO HANSEN
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-17CH01Director's details changed for Stephen John Kempen on 2019-09-03
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO RODOLFO ALIBERTI
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES HALUSA
2016-04-12CH01Director's details changed for Dr Martin Charles Halusa on 2016-02-15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROBERT STAHL
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0111/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2014-07-09AP01DIRECTOR APPOINTED STEPHEN JOHN KEMPEN
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0111/03/14 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
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0111/03/13 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 details changed for Nico Hansen on 2012-09-10
2012-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO VOLI / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHARLES HALUSA / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS HALL / 14/09/2012
2012-07-27AP01DIRECTOR APPOINTED EMILIO VOLI
2012-07-27AP01DIRECTOR APPOINTED JOSEP ORIOL PINYA I SALOMO
2012-07-27AP01DIRECTOR APPOINTED MR CHRISTIAN ROBERT STAHL
2012-07-27AP01DIRECTOR APPOINTED GIANCARLO RODOLFO ALIBERTI
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-27AP01DIRECTOR APPOINTED NICO HANSEN
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARE
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM NATHOO / 15/06/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM NATHOO / 15/06/2012
2012-03-23AR0111/03/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGLANDER
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILTON
2011-03-25AR0111/03/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN LLOYD JONES / 21/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 01/07/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 01/07/2010
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SILLITOE / 19/07/2010
2010-06-10AP01DIRECTOR APPOINTED STEPHEN HARE
2010-06-07AP01DIRECTOR APPOINTED SALIM NATHOO
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORTESCUE
2010-03-12AR0111/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SILLITOE / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS HALL / 01/10/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN TILTON / 20/10/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEECROFT
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILITOE / 11/04/2008
2008-04-22363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GREEN
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 WW NOMINEES LTD.

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

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APAX WW NOMINEES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for APAX WW NOMINEES LTD.
Trademarks
We have not found any records of APAX WW NOMINEES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APAX WW 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 (82990 - Other business support service activities n.e.c.) as APAX WW NOMINEES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APAX WW 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 WW 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 WW 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.