Background WavePink WaveYellow Wave

APAX PARTNERS WORLDWIDE HOLDINGS LTD (04720466)

APAX PARTNERS WORLDWIDE HOLDINGS LTD (04720466) is an active UK company. incorporated on 2 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. APAX PARTNERS WORLDWIDE HOLDINGS LTD has been registered for 22 years. Current directors include GRUSS, Ralf, KEMPEN, Stephen John, NATHOO, Salim and 1 others.

Company Number
04720466
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRUSS, Ralf, KEMPEN, Stephen John, NATHOO, Salim, PATEL, Bharat
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APAX PARTNERS WORLDWIDE HOLDINGS LTD

APAX PARTNERS WORLDWIDE HOLDINGS LTD is an active company incorporated on 2 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. APAX PARTNERS WORLDWIDE HOLDINGS LTD was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04720466

LTD Company

Age

22 Years

Incorporated 2 April 2003

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

33 Jermyn Street London SW1Y 6DN
From: 2 April 2003To: 4 January 2024
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 18
Director Joined
Aug 18
Funding Round
Jan 22
Director Joined
Mar 23
Director Left
Apr 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 24 Jul 2012

NATHOO, Salim

Active
Knightsbridge, LondonSW1X 7LX
Born March 1971
Director
Appointed 17 Aug 2018

PATEL, Bharat

Active
Knightsbridge, LondonSW1X 7LX
Born September 1963
Director
Appointed 08 Mar 2023

TILTON, Stephen James

Resigned
Harlings Grove, ChelmsfordCM1 1YQ
Secretary
Appointed 02 Apr 2003
Resigned 31 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

ALIBRTI, Giancarlo

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

BEECROFT, Paul Adrian Barlow

Resigned
13 Hampstead Hill Gardens, LondonNW3 2PH
Born May 1947
Director
Appointed 02 Apr 2003
Resigned 26 Jun 2008

BROWN, Catherine Ann

Resigned
23a Rockley Road, LondonW14 0BT
Born March 1966
Director
Appointed 21 Apr 2009
Resigned 31 Jan 2010

CRESSWELL, Simon Bernard

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1968
Director
Appointed 22 Nov 2011
Resigned 31 Mar 2023

ENGLANDER, Peter David, Dr

Resigned
18 Pilgrims Lane, LondonNW3 1SN
Born November 1951
Director
Appointed 02 Apr 2003
Resigned 22 Nov 2011

LONG, Elizabeth Jane

Resigned
24b Lonsdale Square, LondonN1 1EN
Born June 1971
Director
Appointed 16 Oct 2006
Resigned 10 Jul 2007

NAETHER, Christian

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

PHILLIPS, Michael Robert

Resigned
Pienzenauerstr. 121, 81925 Munchen
Born February 1962
Director
Appointed 26 Jun 2008
Resigned 24 Jul 2012

SHERLING, Clive Richard

Resigned
Lincoln House, Woodside Hill, Gerrards CrossSL9 9TF
Born October 1949
Director
Appointed 02 Apr 2003
Resigned 10 Dec 2004

TILTON, Stephen James

Resigned
5a Nottingham Mansions, LondonW1U 5EN
Born October 1963
Director
Appointed 16 Oct 2006
Resigned 26 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

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

94

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
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 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 Full
23 August 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 April 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts Amended With Accounts Type Full
9 March 2015
AAMDAAMD
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 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
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 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
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
353353
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
353353
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 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 Full
6 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation