London
SE1 2AQ
Director Name | Exponent Private Equity (Holdings) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 30 Broadwick Street London W1F 8JB |
Secretary Name | Mr Richard Loxton Campin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr David Richard Dale Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 November 2018) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Augentius (Uk) Limited Two London Bridge London SE1 9RA |
Director Name | Mr Ian Jon Kelly |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Gareth Andrew Davies |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Website | exponentpe.com |
---|---|
Email address | [email protected] |
Telephone | 020 78458520 |
Telephone region | London |
Registered Address | 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Exponent Private Equity (Holdings) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £90 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
11 January 2024 | Full accounts made up to 31 March 2023 (14 pages) |
---|---|
25 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (14 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (14 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Ms Amy Nicole Lejune on 9 May 2021 (2 pages) |
26 March 2021 | Termination of appointment of Gareth Andrew Davies as a director on 28 February 2021 (1 page) |
26 March 2021 | Appointment of Ms Amy Nicole Lejune as a director on 28 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 March 2020 (14 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Gareth Andrew Davies as a director on 14 February 2020 (2 pages) |
17 April 2020 | Termination of appointment of Ian Jon Kelly as a director on 14 February 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
29 November 2018 | Termination of appointment of David Richard Dale Bailey as a director on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Ian Jon Kelly as a director on 27 November 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Exponent Private Equity (Holdings) Llp on 16 May 2017 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 16 May 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
27 June 2014 | Director's details changed for Mr David Richard Dale Bailey on 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr David Richard Dale Bailey on 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Mr David Richard Dale Bailey on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David Richard Dale Bailey on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David Richard Dale Bailey on 6 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Richard Campin as a secretary (2 pages) |
14 December 2010 | Appointment of David Richard Dale Bailey as a director (3 pages) |
14 December 2010 | Appointment of David Richard Dale Bailey as a director (3 pages) |
14 December 2010 | Termination of appointment of Richard Campin as a secretary (2 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Director's details changed for Exponent Private Equity (Holdings) Llp on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Exponent Private Equity (Holdings) Llp on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
18 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members
|
24 June 2005 | Return made up to 14/06/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 12 henrietta street london WC2E 8LH (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 12 henrietta street london WC2E 8LH (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 90 long acre london WC2E 9RZ (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 90 long acre london WC2E 9RZ (1 page) |
8 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 June 2004 | Incorporation (35 pages) |
14 June 2004 | Incorporation (35 pages) |