Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE APAX FOUNDATION
Company Information for

THE APAX FOUNDATION

1 KNIGHTSBRIDGE, LONDON, SW1X 7LX,
Company Registration Number
05662690
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Apax Foundation
THE APAX FOUNDATION was founded on 2005-12-23 and has its registered office in London. The organisation's status is listed as "Active". The Apax Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE APAX FOUNDATION
 
Legal Registered Office
1 KNIGHTSBRIDGE
LONDON
SW1X 7LX
Other companies in SW1Y
 
Charity Registration
Charity Number 1112845
Charity Address 33 JERMYN STREET, LONDON, SW1Y 6DN
Charter THE APAX FOUNDATION HAS CONTINUED TO FOCUS THE MAJORITY OF ITS GIVING ON ORGANISATIONS WHICH WORK IN THE AREAS OF SOCIAL ENTERPRISE, RELIEF OF FINANCIAL HARDSHIP AND THE ADVANCEMENT OF EDUCATION.
Filing Information
Company Number 05662690
Company ID Number 05662690
Date formed 2005-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE APAX FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE APAX FOUNDATION

Current Directors
Officer Role Date Appointed
RONALD MOURAD COHEN
Director 2005-12-30
SIMON BERNARD CRESSWELL
Director 2013-01-16
PETER DAVID ENGLANDER
Director 2005-12-23
ROHAN HALDEA
Director 2015-06-30
DAVID NORMAN MARKS
Director 2005-12-23
JOHN FREDERICK MEGRUE
Director 2005-12-30
SHASHANK SINGH
Director 2013-01-16
MITCHELL LOEB TRUWIT
Director 2013-01-16
JASON WRIGHT
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES HALUSA
Director 2005-12-30 2016-10-05
MICHAEL ROBERT PHILLIPS
Director 2005-12-30 2016-10-05
IRINA MICHAELA HEMMERS
Director 2010-06-29 2013-11-07
KHAWAR MANN
Director 2007-09-12 2013-01-16
RICHARD CHARLES WILSON
Director 2007-05-04 2013-01-09
DAVID NORMAN MARKS
Company Secretary 2005-12-23 2012-10-12
SIOBHAN CHERYL LOFTUS
Director 2005-12-23 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD MOURAD COHEN BETTER SOCIETY CAPITAL LIMITED Director 2011-04-26 CURRENT 2011-04-11 Active
RONALD MOURAD COHEN R AND S COHEN FOUNDATION NOMINEE LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
RONALD MOURAD COHEN PORTLAND PLACE ASSET MANAGEMENT LIMITED Director 2005-10-28 CURRENT 2005-07-28 Dissolved 2017-06-13
RONALD MOURAD COHEN PORTLAND PLACE PARTNERS LIMITED Director 2005-09-21 CURRENT 2005-09-12 Dissolved 2017-06-13
RONALD MOURAD COHEN THE PORTLAND TRUST Director 2003-03-17 CURRENT 2003-03-17 Active
RONALD MOURAD COHEN ALVA INVESTMENT MANAGERS LTD Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2015-05-05
RONALD MOURAD COHEN PORTLAND PLACE CAPITAL LTD Director 1991-09-23 CURRENT 1983-10-20 Active
SIMON BERNARD CRESSWELL APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
SIMON BERNARD CRESSWELL APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
SIMON BERNARD CRESSWELL APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
SIMON BERNARD CRESSWELL APAX SCOTLAND VI CO. LIMITED Director 2012-07-24 CURRENT 1996-11-20 Dissolved 2015-12-01
SIMON BERNARD CRESSWELL PCV NOMINEES LIMITED Director 2012-07-24 CURRENT 2008-02-25 Dissolved 2016-09-27
SIMON BERNARD CRESSWELL APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
SIMON BERNARD CRESSWELL APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL APAX PARTNERS HOLDINGS LTD Director 2012-07-24 CURRENT 1991-02-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
SIMON BERNARD CRESSWELL APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2011-11-22 CURRENT 2003-04-02 Active
SIMON BERNARD CRESSWELL APAX PARTNERS UK LTD Director 2011-04-15 CURRENT 1977-12-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2011-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24
PETER DAVID ENGLANDER BRIDGES FUND MANAGEMENT LIMITED Director 2017-01-20 CURRENT 2016-09-29 Active
DAVID NORMAN MARKS EDGWAREBURY NOMINEES LIMITED Director 2017-12-07 CURRENT 2010-12-10 Active
DAVID NORMAN MARKS ORCHESTRA OF THE AGE OF ENLIGHTENMENT Director 2016-06-07 CURRENT 1986-07-23 Active
DAVID NORMAN MARKS THE WEST LONDON SYNAGOGUE OF BRITISH JEWS Director 2015-11-17 CURRENT 2013-06-20 Active
DAVID NORMAN MARKS OAE PRODUCTIONS LTD Director 2015-09-22 CURRENT 2015-09-22 Active
DAVID NORMAN MARKS WLS SEYMOUR PLACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
DAVID NORMAN MARKS SELDEN LIMITED Director 2007-09-17 CURRENT 2007-09-17 Liquidation
DAVID NORMAN MARKS R AND S COHEN FOUNDATION NOMINEE LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
DAVID NORMAN MARKS PORTLAND PLACE ASSET MANAGEMENT LIMITED Director 2005-10-28 CURRENT 2005-07-28 Dissolved 2017-06-13
DAVID NORMAN MARKS PORTLAND PLACE PARTNERS LIMITED Director 2005-09-21 CURRENT 2005-09-12 Dissolved 2017-06-13
DAVID NORMAN MARKS ALVA INVESTMENT MANAGERS LTD Director 2005-07-07 CURRENT 2001-08-07 Dissolved 2015-05-05
DAVID NORMAN MARKS PORTLAND PLACE CAPITAL LTD Director 2005-07-07 CURRENT 1983-10-20 Active
MITCHELL LOEB TRUWIT APAX E MEMBER LIMITED Director 2016-02-09 CURRENT 2005-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Director's details changed for Mr Simon Bernard Cresswell on 2024-01-31
2024-02-01Director's details changed for Mr Simon Bernard Cresswell on 2024-01-31
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 33 Jermyn Street London SW1Y 6DN
2023-06-29APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ENGLANDER
2023-04-03Director's details changed for Mr Simon Bernard Cresswell on 2023-04-01
2023-03-21Director's details changed for Shashank Singh on 2021-02-27
2023-03-21Director's details changed for Shashank Singh on 2021-02-27
2023-03-15Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AP01DIRECTOR APPOINTED ROXANA MIRICA
2022-02-28CH01Director's details changed for Mr Rohan Haldea on 2019-10-03
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-20AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK MEGRUE
2018-09-20CH01Director's details changed for Mr David Norman Marks on 2018-09-12
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-10AP01DIRECTOR APPOINTED JASON WRIGHT
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALUSA
2016-04-12CH01Director's details changed for Dr Martin Charles Halusa on 2016-02-15
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-02CH01Director's details changed for Mitchell Loeb Truwit on 2015-11-02
2015-07-27AP01DIRECTOR APPOINTED MR ROHAN HALDEA
2015-01-06AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-12CH01Director's details changed for Michael Robert Phillips on 2014-08-01
2014-01-13AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS
2013-11-08CH01Director's details changed for Miss Irina Michaela Hemmers on 2013-08-30
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2013-02-06AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2013-02-06AP01DIRECTOR APPOINTED SHASHANK SINGH
2013-02-06AP01DIRECTOR APPOINTED MITCHELL LOEB TRUWIT
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KHAWAR MANN
2013-01-10AR0120/12/12 NO MEMBER LIST
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARKS
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PHILLIPS / 14/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MEGRUE / 14/09/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NORMAN MARKS / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN MARKS / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHARLES HALUSA / 14/09/2012
2012-01-11AR0120/12/11 NO MEMBER LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0120/12/10 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 01/07/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 01/07/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PHILLIPS / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MEGRUE / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN MARKS / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHARLES HALUSA / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ENGLANDER / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD MOURAD COHEN / 01/12/2010
2011-01-07AP01DIRECTOR APPOINTED MISS IRINA MICHAELA HEMMERS
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-15AR0120/12/09 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KHAWAR MANN / 02/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERIC MEGRUE / 02/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILSON / 02/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PHILLIPS / 02/10/2009
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-12AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aANNUAL RETURN MADE UP TO 20/12/08
2008-01-11363aANNUAL RETURN MADE UP TO 20/12/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 15 PORTLAND PLACE LONDON W1V 1PT
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-01-11363sANNUAL RETURN MADE UP TO 20/12/06
2006-07-26288bDIRECTOR RESIGNED
2006-03-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE APAX FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE APAX FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE APAX FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE APAX FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE APAX FOUNDATION
Trademarks
We have not found any records of THE APAX FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE APAX FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE APAX FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE APAX FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE APAX FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE APAX FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.