Company NameExponent Private Equity Gp Of Gp Limited
DirectorsAmy Nicole Lejune and Exponent Private Equity (Holdings) Llp
Company StatusActive
Company Number05152985
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameExponent Private Equity (Holdings) Llp (Corporation)
StatusCurrent
Appointed14 June 2004(same day as company formation)
Correspondence Address30 Broadwick Street
London
W1F 8JB
Secretary NameMr Richard Loxton Campin
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr David Richard Dale Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 November 2018)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAugentius (Uk) Limited Two London Bridge
London
SE1 9RA
Director NameMr Ian Jon Kelly
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Gareth Andrew Davies
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA

Contact

Websiteexponentpe.com

Location

Registered Address30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Exponent Private Equity (Holdings) LLP
100.00%
Ordinary

Financials

Year2014
Turnover£720,056
Net Worth£79
Cash£6,557
Current Liabilities£8,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

9 January 2024Full accounts made up to 31 March 2023 (15 pages)
25 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (15 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (15 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 May 2021Director's details changed for Ms Amy Nicole Lejune on 9 May 2021 (2 pages)
26 March 2021Termination of appointment of Gareth Andrew Davies as a director on 28 February 2021 (1 page)
26 March 2021Appointment of Ms Amy Nicole Lejune as a director on 28 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 March 2020 (15 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Gareth Andrew Davies as a director on 14 February 2020 (2 pages)
17 April 2020Termination of appointment of Ian Jon Kelly as a director on 14 February 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (15 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (14 pages)
29 November 2018Appointment of Mr Ian Jon Kelly as a director on 27 November 2018 (2 pages)
28 November 2018Termination of appointment of David Richard Dale Bailey as a director on 27 November 2018 (1 page)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 February 2018Director's details changed for Exponent Private Equity (Holdings) Llp on 16 May 2017 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (14 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 May 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (14 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
9 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
29 October 2014Full accounts made up to 31 March 2014 (12 pages)
29 October 2014Full accounts made up to 31 March 2014 (12 pages)
27 June 2014Director's details changed for Mr David Richard Dale Bailey on 31 March 2014 (2 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Director's details changed for Mr David Richard Dale Bailey on 31 March 2014 (2 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 July 2012Director's details changed for Mr David Richard Dale Bailey on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Richard Dale Bailey on 10 July 2012 (2 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Richard Campin as a secretary (2 pages)
14 December 2010Appointment of David Richard Dale Bailey as a director (3 pages)
14 December 2010Appointment of David Richard Dale Bailey as a director (3 pages)
14 December 2010Termination of appointment of Richard Campin as a secretary (2 pages)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
29 June 2010Director's details changed for Exponent Private Equity (Holdings) Llp on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Exponent Private Equity (Holdings) Llp on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 November 2009Full accounts made up to 31 March 2009 (11 pages)
13 November 2009Full accounts made up to 31 March 2009 (11 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 March 2008 (12 pages)
16 October 2008Full accounts made up to 31 March 2008 (12 pages)
7 July 2008Return made up to 14/06/08; full list of members (3 pages)
7 July 2008Return made up to 14/06/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
18 July 2007Return made up to 14/06/07; no change of members (6 pages)
18 July 2007Return made up to 14/06/07; no change of members (6 pages)
27 July 2006Full accounts made up to 31 March 2006 (12 pages)
27 July 2006Full accounts made up to 31 March 2006 (12 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Registered office changed on 09/03/05 from: 12 henrietta street london WC2E 8LH (1 page)
9 March 2005Registered office changed on 09/03/05 from: 12 henrietta street london WC2E 8LH (1 page)
17 February 2005Registered office changed on 17/02/05 from: 90 long acre london WC2E 9RZ (1 page)
17 February 2005Registered office changed on 17/02/05 from: 90 long acre london WC2E 9RZ (1 page)
8 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 June 2004Incorporation (35 pages)
14 June 2004Incorporation (35 pages)