Advanced company searchLink opens in new window

APAX NXP (UK) V AB-2 GP CO LTD

Company number 05940607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 AD01 Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 30 Finsbury Square London EC2P 2YU on 3 May 2019
02 May 2019 LIQ01 Declaration of solvency
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-09
01 Mar 2019 AP01 Appointment of Mr Mark Richard Robert Babbe as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of James Ronald Whittingham as a director on 1 March 2019
18 Jan 2019 PSC01 Notification of Andrew William Guille as a person with significant control on 31 December 2018
18 Jan 2019 PSC07 Cessation of David Payne Staples as a person with significant control on 31 December 2018
26 Oct 2018 TM01 Termination of appointment of Dean Russell Tower as a director on 25 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 AP01 Appointment of Mr Dean Russell Tower as a director on 24 September 2018
19 May 2018 RP04PSC01 Second filing for the notification of Jacqueline Mary Le Maitre Ward as a person with significant control
19 May 2018 RP04PSC01 Second filing for the notification of David Payne Staples as a person with significant control
12 Apr 2018 PSC01 Notification of Simon Bernard Cresswell as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 1 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/05/2018
20 Mar 2018 PSC01 Notification of David Payne Staples as a person with significant control on 1 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/05/2018
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
17 Aug 2017 CH01 Director's details changed for Mr Gordon James Purvis on 26 April 2016
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Aug 2016 RP04AP01 Second filing for the appointment of James Ronald Whittingham as a director