London
E14 5GL
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 November 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois United States |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr Jeremy Charles Arthur Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place London E14 5HU |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr John Gerard Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Terrace Kings Road Windsor Berkshire SL4 2AR |
Director Name | Miss Ciara Mary Jordan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Abraham Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | exponentpe.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
27m at £0.01 | Discovery Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,097,074 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
---|---|
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
16 June 2016 | Delivered on: 29 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
12 April 2006 | Delivered on: 19 October 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to a share acquisition agreement dated 30/12/12, the company sold the entire issued share capital of durrants limited consisting of 2,500 shares of £1.00 each (the "shares") to the buyer and the company and the buyer have agreed that shares are transferred to the buyer subject to the security over the shares under this debenture. Fully Satisfied |
13 September 2010 | Delivered on: 20 September 2010 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
28 September 2017 | Registration of charge 072958780007, created on 18 September 2017 (64 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Canyon Uk Investments Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Discovery Group Holdings Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Canyon Uk Investments Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Discovery Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
5 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
2 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2016 | Satisfaction of charge 072958780004 in full (4 pages) |
13 July 2016 | Satisfaction of charge 072958780003 in full (4 pages) |
29 June 2016 | Registration of charge 072958780006, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 072958780005, created on 16 June 2016 (61 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
23 April 2015 | Auditor's resignation (1 page) |
22 December 2014 | Registration of charge 072958780004, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Registration of charge 072958780003, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Auditor's resignation (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 November 2014 | Sub-division of shares on 20 October 2014 (6 pages) |
20 October 2014 | Statement by Directors (1 page) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
26 November 2012 | Appointment of Miss Ciara Jordan as a director (2 pages) |
26 November 2012 | Termination of appointment of John Moore as a director (1 page) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (12 pages) |
12 October 2012 | Company name changed gorkana group LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
16 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
20 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Appointment of Mr John Gerard Moore as a director (2 pages) |
1 April 2011 | Company name changed discovery midco LIMITED\certificate issued on 01/04/11
|
18 March 2011 | Change of name notice (2 pages) |
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
20 September 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
17 August 2010 | Appointment of Kerry Jenkins as a director (3 pages) |
17 August 2010 | Appointment of Kerry Jenkins as a secretary (3 pages) |
17 August 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 August 2010 (2 pages) |
17 August 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
17 August 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
17 August 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
17 August 2010 | Appointment of Jeremy Charles Arthur Thompson as a director (3 pages) |
17 August 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed de facto 1774 LIMITED\certificate issued on 11/08/10
|
25 June 2010 | Incorporation (15 pages) |