Background WavePink WaveYellow Wave

APAX PARTNERS UK LTD (01342446)

APAX PARTNERS UK LTD (01342446) is an active UK company. incorporated on 6 December 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. APAX PARTNERS UK LTD has been registered for 48 years. Current directors include GRUSS, Ralf, KEMPEN, Stephen John, NATHOO, Salim and 1 others.

Company Number
01342446
Status
active
Type
ltd
Incorporated
6 December 1977
Age
48 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRUSS, Ralf, KEMPEN, Stephen John, NATHOO, Salim, PATEL, Bharat
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APAX PARTNERS UK LTD

APAX PARTNERS UK LTD is an active company incorporated on 6 December 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. APAX PARTNERS UK LTD was registered 48 years ago.(SIC: 64999)

Status

active

Active since 48 years ago

Company No

01342446

LTD Company

Age

48 Years

Incorporated 6 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

APAX PARTNERS LTD
From: 7 September 2001To: 4 July 2008
APAX PARTNERS & CO. VENTURES LTD
From: 14 October 1991To: 7 September 2001
ALAN PATRICOF ASSOCIATES LIMITED
From: 31 December 1981To: 14 October 1991
M M G TRADE FINANCE LIMITED
From: 31 December 1978To: 31 December 1981
LEANTONE LIMITED
From: 6 December 1977To: 31 December 1978
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

33 Jermyn Street London SW1Y 6DN
From: 6 December 1977To: 4 January 2024
Timeline

13 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRUSS, Ralf

Active
Knightsbridge, LondonSW1X 7LX
Born April 1972
Director
Appointed 24 Jul 2012

KEMPEN, Stephen John

Active
Knightsbridge, LondonSW1X 7LX
Born July 1974
Director
Appointed 18 Jul 2008

NATHOO, Salim

Active
Knightsbridge, LondonSW1X 7LX
Born March 1971
Director
Appointed 28 Aug 2018

PATEL, Bharat

Active
Knightsbridge, LondonSW1X 7LX
Born September 1963
Director
Appointed 17 Apr 2023

COHEN, Michael Mourad

Resigned
57 Cadogan Gardens, LondonSW3 2TH
Secretary
Appointed N/A
Resigned 08 Sept 1997

OLIVER, Royston Walter

Resigned
Crofton Hurstwood Lane, Tunbridge WellsTN4 8YA
Secretary
Appointed 08 Sept 1997
Resigned 28 May 2002

TILTON, Stephen James

Resigned
Harlings Grove, ChelmsfordCM1 1YQ
Secretary
Appointed 28 May 2002
Resigned 31 Mar 2011

ALIBERTI, Giancarlo Rodolfo

Resigned
Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 16 Oct 2012
Resigned 30 Jun 2018

BARRETT, Andrew John

Resigned
32 Rodin Court, LondonN1 2SD
Born January 1966
Director
Appointed 01 Jan 1997
Resigned 06 Jun 2005

BEECROFT, Paul Adrian Barlow

Resigned
13 Hampstead Hill Gardens, LondonNW3 2PH
Born May 1947
Director
Appointed N/A
Resigned 26 Jun 2008

BROWN, Catherine Ann

Resigned
23a Rockley Road, LondonW14 0BT
Born March 1966
Director
Appointed 30 Jul 2008
Resigned 31 Jan 2010

BROWN, Neil Graeme

Resigned
2 Aldenham Avenue, RadlettWD7 8HJ
Born January 1959
Director
Appointed 01 Sept 1996
Resigned 31 Dec 2001

CHALFEN, Michael Hilary

Resigned
Flat 10 Newmount, LondonNW3 5QA
Born June 1971
Director
Appointed 21 Jan 2003
Resigned 06 Jun 2005

CHARTERS, Robert George Beattie

Resigned
The Coach House, BarleythorpeLE15 7EG
Born March 1953
Director
Appointed 19 Oct 1998
Resigned 06 Mar 2002

COHEN, Ronald Mourad, Sir

Resigned
3 Stanley Crescent, LondonW11 2NB
Born August 1945
Director
Appointed N/A
Resigned 31 Jul 2005

CRESSWELL, Simon Bernard

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1968
Director
Appointed 15 Apr 2011
Resigned 31 Mar 2023

ENGLANDER, Peter David, Dr

Resigned
18 Pilgrims Lane, LondonNW3 1SN
Born November 1951
Director
Appointed 01 Aug 2008
Resigned 22 Nov 2011

ENGLANDER, Peter David, Dr

Resigned
18 Pilgrims Lane, LondonNW3 1SN
Born November 1951
Director
Appointed N/A
Resigned 31 Jul 2003

FITZGERALD, David James

Resigned
Beechwood House, FaygateRH12 4SD
Born August 1960
Director
Appointed 16 Nov 1999
Resigned 31 Jul 2003

FITZSIMONS, Paul

Resigned
Kennel Moor, MilfordGU8 5JX
Born June 1961
Director
Appointed 01 Jul 1999
Resigned 31 Jul 2003

FORTESCUE, Alexander Jan

Resigned
Springfield House, ShereGU5 9HN
Born November 1968
Director
Appointed 01 Jul 2003
Resigned 06 Jun 2005

FREEDMAN, Cyril Winston

Resigned
Golden Mead, ChislehurstBR7 6AD
Born August 1945
Director
Appointed N/A
Resigned 23 May 1995

GRABINER, Michael

Resigned
35 Uphill Road, LondonNW7 4RA
Born August 1950
Director
Appointed 12 Feb 2004
Resigned 07 Jun 2005

GRABINER, Stephen

Resigned
86 Temple Fortune Lane, LondonNW11 7TX
Born September 1958
Director
Appointed 16 Jul 1999
Resigned 31 Jul 2003

GREEN, Stephen Nathaniel

Resigned
Paddocks Farm, CranbrookTN17 3NW
Born December 1963
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2003

HALE, Arthur James, Doctor

Resigned
Millstream, Henley On ThamesRG9 4HB
Born July 1926
Director
Appointed N/A
Resigned 31 Dec 1999

HALL, Thomas Nicholas

Resigned
181 Old Brompton Road, LondonSW5 0AN
Born September 1967
Director
Appointed 01 Jul 2001
Resigned 06 Jun 2005

HARE, Stephen

Resigned
33 Jermyn StreetSW1Y 6DN
Born April 1961
Director
Appointed 10 Jun 2010
Resigned 24 Jul 2012

HAYCOCK, Paul, Dr

Resigned
Manor House Barn, WinchesterSO21 2EN
Born October 1946
Director
Appointed 01 Oct 1996
Resigned 31 Oct 2003

JONES, Ian Martin Lloyd

Resigned
Hewland House Farm, LeedsLS21 1PS
Born December 1960
Director
Appointed 21 Nov 1997
Resigned 14 Jan 2005

MANFREY, Barbara Louise

Resigned
One Sutton Place South 6a, New York
Born November 1954
Director
Appointed 27 Mar 1992
Resigned 31 Dec 2000

MCMONIGALL, John Phillips

Resigned
Dipley Mill, Hartley WitneyRG27 8JP
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 2003

MILLS, Michael John

Resigned
Maple Heath, SloughSL2 3NZ
Born May 1947
Director
Appointed 15 Nov 1993
Resigned 23 May 1995

MOULTON, Jonathan Paul

Resigned
Sequoia, SevenoaksTN13 2LL
Born October 1950
Director
Appointed 19 Sept 1994
Resigned 18 Jan 1997

NATHOO, Salim

Resigned
Petersham Lane, LondonSW7 5PY
Born March 1971
Director
Appointed 04 Jan 2005
Resigned 06 Jun 2005

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
1 April 2003
288cChange of Particulars
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288cChange of Particulars
Legacy
8 November 2001
288cChange of Particulars
Legacy
9 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
21 July 2000
287Change of Registered Office
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
26 May 1998
288cChange of Particulars
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
20 April 1994
288288
Legacy
9 March 1994
288288
Legacy
10 February 1994
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
5 May 1993
MEM/ARTSMEM/ARTS
Resolution
5 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
31 October 1992
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Resolution
15 February 1992
RESOLUTIONSResolutions
Resolution
15 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
9 December 1991
287Change of Registered Office
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1991
363b363b
Legacy
26 September 1991
288288
Legacy
30 August 1991
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
25 April 1990
288288
Legacy
11 April 1990
288288
Legacy
8 January 1990
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
18 April 1988
288288
Legacy
7 March 1988
PUC 2PUC 2
Legacy
25 January 1988
288288
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Incorporation Company
6 December 1977
NEWINCIncorporation