London
SE1 2AQ
Director Name | Exponent Private Equity (Holdings) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(same day as company formation) |
Correspondence Address | 30 Broadwick Street London W1F 8JB |
Director Name | Mr David Richard Dale Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
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(2 years, 6 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(3 years, 9 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 |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week 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) |
5 January 2021 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Ian Jon Kelly as a director on 14 February 2020 (1 page) |
17 April 2020 | Appointment of Mr Gareth Andrew Davies as a director on 14 February 2020 (2 pages) |
15 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
29 November 2018 | Appointment of Mr Ian Jon Kelly as a director on 27 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of David Richard Dale Bailey as a director on 27 November 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 February 2018 | Change of details for Exponent Private Equity (Holdings) Llp as a person with significant control on 16 May 2017 (2 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 (13 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) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 June 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
27 June 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|