Background WavePink WaveYellow Wave

APAX PARTNERS HOLDINGS LTD (02580394)

APAX PARTNERS HOLDINGS LTD (02580394) is an active UK company. incorporated on 6 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APAX PARTNERS HOLDINGS LTD has been registered for 35 years. Current directors include GRUSS, Ralf, KEMPEN, Stephen John, PATEL, Bharat.

Company Number
02580394
Status
active
Type
ltd
Incorporated
6 February 1991
Age
35 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRUSS, Ralf, KEMPEN, Stephen John, PATEL, Bharat
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APAX PARTNERS HOLDINGS LTD

APAX PARTNERS HOLDINGS LTD is an active company incorporated on 6 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APAX PARTNERS HOLDINGS LTD was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02580394

LTD Company

Age

35 Years

Incorporated 6 February 1991

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

APAX PARTNERS & CO. VENTURES HOLDINGS LTD
From: 14 October 1991To: 7 September 2001
APA HOLDINGS LIMITED
From: 24 May 1991To: 14 October 1991
HACKREMCO (NO.661) LIMITED
From: 6 February 1991To: 24 May 1991
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

33 Jermyn Street London SW1Y 6DN
From: 6 February 1991To: 4 January 2024
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 18
Capital Update
Mar 21
Director Joined
Oct 22
Director Left
Apr 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 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 26 Jun 2008

PATEL, Bharat

Active
Knightsbridge, LondonSW1X 7LX
Born September 1963
Director
Appointed 13 Jul 2022

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Secretary
Appointed 06 Feb 1991
Resigned 21 Aug 1991

OLIVER, Royston Walter

Resigned
Crofton Hurstwood Lane, Tunbridge WellsTN4 8YA
Secretary
Appointed 31 Jul 1997
Resigned 01 Jul 2003

SLADEN, Adare Benjamin

Resigned
28a Willoughby Road, LondonNW3 1SA
Secretary
Appointed N/A
Resigned 31 Jul 1997

TILTON, Stephen James

Resigned
Harlings Grove, ChelmsfordCM1 1YQ
Secretary
Appointed 01 Jul 2003
Resigned 31 Mar 2011

ALIBERTI, Giancarlo Rodolfo

Resigned
Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 26 Jun 2008
Resigned 30 Jun 2018

BARKAT, Allan

Resigned
32 Hashachar Str., Ra`Anana
Born September 1959
Director
Appointed 21 Mar 2002
Resigned 31 Mar 2006

BEECROFT, Paul Adrian Barlow

Resigned
13 Hampstead Hill Gardens, LondonNW3 2PH
Born May 1947
Director
Appointed 21 Aug 1991
Resigned 26 Jun 2008

BROWN, Catherine Ann

Resigned
23a Rockley Road, LondonW14 0BT
Born March 1966
Director
Appointed 26 Jun 2008
Resigned 31 Jan 2010

BURGER CALDERON, Max

Resigned
Apartment 3039 Four Seasons Place, Hong Kong
Born September 1954
Director
Appointed 31 Mar 2000
Resigned 22 Feb 2010

COHEN, Ronald Mourad, Sir

Resigned
3 Stanley Crescent, LondonW11 2NB
Born August 1945
Director
Appointed 21 Aug 1991
Resigned 31 Jul 2005

CRESSWELL, Simon Bernard

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1968
Director
Appointed 24 Jul 2012
Resigned 31 Mar 2023

ENGLANDER, Peter David, Dr

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

GOREN, Amos Meir

Resigned
5 Kehilat Padova Street, Tel Aviv
Born August 1955
Director
Appointed 21 Mar 2002
Resigned 31 Mar 2006

HALUSA, Martin Charles

Resigned
5a Brunswick Place, LondonNW1 4PN
Born February 1955
Director
Appointed 31 Mar 2000
Resigned 10 May 2004

HARE, Stephen

Resigned
33 Jermyn StreetSW1Y 6DN
Born April 1961
Director
Appointed 05 May 2010
Resigned 24 Jul 2012

HINDERER, Michael, Dr

Resigned
11 Possartstrasse, Munchen81679
Born July 1955
Director
Appointed 31 Mar 2000
Resigned 28 Jun 2007

MCMONIGALL, John Phillips

Resigned
Dipley Mill, Hartley WitneyRG27 8JP
Born July 1943
Director
Appointed 20 Mar 1995
Resigned 31 Jul 2003

MOULTON, Jonathan Paul

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

NAETHER, Christian

Resigned
Munich
Born October 1965
Director
Appointed 26 Jun 2008
Resigned 28 Feb 2012

PATRICOF, Alan

Resigned
Citigroup Center, New York
Born October 1934
Director
Appointed 31 Mar 2000
Resigned 13 May 2010

PHILLIPS, Michael

Resigned
11 Possartstrasse, Munchen81679
Born February 1962
Director
Appointed 31 Mar 2000
Resigned 24 Jul 2012

SHERLING, Clive Richard

Resigned
Lincoln House, Woodside Hill, Gerrards CrossSL9 9TF
Born October 1949
Director
Appointed N/A
Resigned 21 Jan 2005

TCHENIO, Maurice

Resigned
52 Boulevard Maillot, Neuilly Sur Seine
Born January 1943
Director
Appointed 31 Mar 2000
Resigned 02 Dec 2008

TILTON, Stephen James

Resigned
Harlings Grove, ChelmsfordCM1 1YQ
Born October 1963
Director
Appointed 26 Jun 2008
Resigned 31 Mar 2011

WALSH, Michael Bernard

Resigned
174 Lodge Lane, GraysRM16 2TP
Born October 1959
Director
Appointed 03 Dec 2008
Resigned 21 May 2009

WILLIAMS, William David Laurie

Resigned
33 Jermyn Street, LondonSW1Y 6DN
Born February 1952
Director
Appointed 20 Jun 2005
Resigned 17 Apr 2008

WYLES, Andrew Tobias Michael

Resigned
20 Rutland Street, LondonSW7 1EF
Born November 1960
Director
Appointed 01 Jan 1998
Resigned 02 Jul 2004

ZEEV, Oren

Resigned
2180 Sand Hill Road, Menlo Park
Born September 1964
Director
Appointed 21 Mar 2002
Resigned 19 Jan 2008

HACKWOOD SERVICE COMPANY

Resigned
Barrington House 56-67 Gresham Street, LondonEC2V 7BB
Corporate nominee director
Appointed 06 Feb 1991
Resigned 21 Aug 1991

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

225

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
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 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
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Legacy
11 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2021
SH19Statement of Capital
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
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
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
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
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
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Resolution
23 October 2007
RESOLUTIONSResolutions
Miscellaneous
19 September 2007
MISCMISC
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
169169
Legacy
30 March 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
7 November 2006
169169
Legacy
7 November 2006
169169
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
14 October 2005
169169
Legacy
13 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
169169
Legacy
14 June 2005
169169
Legacy
14 June 2005
169169
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288cChange of Particulars
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
88(2)R88(2)R
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288cChange of Particulars
Legacy
26 June 2001
288cChange of Particulars
Legacy
28 February 2001
363sAnnual Return (shuttle)
Resolution
11 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Statement Of Affairs
23 August 2000
SASA
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
287Change of Registered Office
Legacy
21 July 2000
287Change of Registered Office
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
26 May 1998
288cChange of Particulars
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
88(2)P88(2)P
Legacy
8 February 1995
88(2)R88(2)R
Memorandum Articles
8 February 1995
MEM/ARTSMEM/ARTS
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Statement Of Affairs
16 April 1992
SASA
Legacy
16 April 1992
88(2)O88(2)O
Legacy
18 February 1992
88(2)P88(2)P
Legacy
13 February 1992
363b363b
Legacy
9 December 1991
287Change of Registered Office
Certificate Change Of Name Company
14 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1991
224224
Memorandum Articles
7 September 1991
MEM/ARTSMEM/ARTS
Resolution
7 September 1991
RESOLUTIONSResolutions
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
7 September 1991
288288
Legacy
7 September 1991
123Notice of Increase in Nominal Capital
Legacy
7 September 1991
287Change of Registered Office
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1991
NEWINCIncorporation