London
W1F 8JB
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
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 50 other UK companies use this postal address |
1 at £1 | Exponent Private Equity Partners Lp 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
24 June 2021 | Delivered on: 30 June 2021 Persons entitled: Castle Intermediate Holding Ii Limited Classification: A registered charge Outstanding |
---|
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 June 2021 | Registration of charge 091457400001, created on 24 June 2021 (23 pages) |
2 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
31 July 2018 | Change of details for Exponent Private Equity Llp as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 July 2018 | Cessation of Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 6 April 2016 (1 page) |
30 July 2018 | Cessation of Exponent Private Equity Llp as a person with significant control on 6 April 2016 (1 page) |
4 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 3 July 2018 (1 page) |
3 July 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
3 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Director's details changed for Mr Mark Steven Taylor on 18 July 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Mark Steven Taylor on 18 July 2017 (2 pages) |
3 August 2017 | Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages) |
3 August 2017 | Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 16 May 2017 (2 pages) |
3 August 2017 | Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages) |
3 August 2017 | Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 16 May 2017 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
4 November 2014 | Appointment of Mark Steven Taylor as a director (3 pages) |
4 November 2014 | Termination of appointment of Bibi Rahima Ally as a director on 20 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Bibi Rahima Ally as a director on 20 October 2014 (2 pages) |
4 November 2014 | Appointment of Mark Steven Taylor as a director (3 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
3 November 2014 | Appointment of Mr Mark Steven Taylor as a director on 20 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Mark Steven Taylor as a director on 20 October 2014 (2 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|