ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apax Partners UK Ltd

Apax Partners UK Ltd is an active company incorporated on 6 December 1977 with the registered office located in London, Greater London. Apax Partners UK Ltd was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01342446
Private limited company
Age
47 years
Incorporated 6 December 1977
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 4 October 2025 (18 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (12 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1 Knightsbridge
London
SW1X 7LX
United Kingdom
Address changed on 4 Jan 2024 (1 year 9 months ago)
Previous address was 33 Jermyn Street London SW1Y 6DN
Telephone
02078726300
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director Of Funds Admin • British • Lives in UK • Born in Jul 1974
Director • Private Equity • German • Lives in Germany • Born in Apr 1972
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1963
Director • Private Equity • British • Lives in UK • Born in Mar 1971
Apax Partners Worldwide Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apax Partners Worldwide Holdings Ltd
Ralf Gruss, Stephen John Kempen, and 2 more are mutual people.
Active
Apax Partners Holdings Ltd
Ralf Gruss, Stephen John Kempen, and 1 more are mutual people.
Active
Apax Partners Us Holdings Ltd
Ralf Gruss, Stephen John Kempen, and 1 more are mutual people.
Active
Apax Partners Fund Services Ltd
Stephen John Kempen and Mr Bharat Patel are mutual people.
Active
Apax Partners LLP
Ralf Gruss and Salim Nathoo are mutual people.
Active
Apax E Member Limited
Salim Nathoo is a mutual person.
Active
Prestige Holdco Limited
Salim Nathoo is a mutual person.
Active
Prestige Feeder Limited
Salim Nathoo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.7M
Increased by £2.24M (+50%)
Turnover
£50.98M
Increased by £2.11M (+4%)
Employees
142
Increased by 9 (+7%)
Total Assets
£12.85M
Increased by £671K (+6%)
Total Liabilities
-£7.26M
Decreased by £685K (-9%)
Net Assets
£5.58M
Increased by £1.36M (+32%)
Debt Ratio (%)
57%
Decreased by 8.74% (-13%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Oct 2025
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year Ago on 4 Oct 2024
Ralf Gruss Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Mr Salim Nathoo Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Mr Bharat Patel Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Stephen John Kempen Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Apax Partners Worldwide Holdings Ltd (PSC) Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Oct 2023
Get Credit Report
Discover Apax Partners UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 6 Oct 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 7 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 4 Oct 2024
Director's details changed for Mr Salim Nathoo on 8 January 2024
Submitted on 21 Feb 2024
Director's details changed for Ralf Gruss on 8 January 2024
Submitted on 21 Feb 2024
Director's details changed for Stephen John Kempen on 8 January 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Bharat Patel on 8 January 2024
Submitted on 20 Feb 2024
Change of details for Apax Partners Worldwide Holdings Ltd as a person with significant control on 8 January 2024
Submitted on 9 Jan 2024
Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 1 Knightsbridge London SW1X 7LX on 4 January 2024
Submitted on 4 Jan 2024
Confirmation statement made on 4 October 2023 with no updates
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year