Company NameExponent Private Equity Gp Of Gp Ii Limited
DirectorsAmy Nicole Lejune and Exponent Private Equity (Holdings) Llp
Company StatusActive
Company NumberSC326447
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 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(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
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
Appointed27 June 2007(same day as company formation)
Correspondence Address30 Broadwick Street
London
W1F 8JB
Secretary NameCraig McKenzie Vickery
NationalityBritish
StatusResigned
Appointed13 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2010)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr David Richard Dale Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 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(11 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(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteexponentpe.com

Location

Registered Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£4,044,225
Net Worth-£2,427
Cash£3,845
Current Liabilities£43,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

10 January 2024Full accounts made up to 31 March 2023 (15 pages)
8 December 2023Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 58 Morrison Street Edinburgh EH3 8BP on 8 December 2023 (1 page)
25 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
9 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)
23 March 2021Appointment of Ms Amy Nicole Lejune as a director on 28 February 2021 (2 pages)
22 March 2021Termination of appointment of Gareth Andrew Davies as a director on 28 February 2021 (1 page)
30 December 2020Full accounts made up to 31 March 2020 (16 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Ian Jon Kelly as a director on 14 February 2020 (1 page)
16 April 2020Appointment of Mr Gareth Andrew Davies as a director on 14 February 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (16 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (15 pages)
3 December 2018Termination of appointment of David Richard Dale Bailey as a director on 27 November 2018 (1 page)
3 December 2018Appointment of Mr Ian Jon Kelly as a director on 27 November 2018 (2 pages)
4 July 2018Confirmation statement made on 27 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)
27 December 2017Full accounts made up to 31 March 2017 (14 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Exponent Private Equity (Holdings) Llp as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Exponent Private Equity (Holdings) Llp as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (14 pages)
18 December 2016Full accounts made up to 31 March 2016 (14 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
27 October 2014Full accounts made up to 31 March 2014 (12 pages)
27 October 2014Full accounts made up to 31 March 2014 (12 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 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 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
14 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (12 pages)
13 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 December 2010Appointment of David Richard Dale Bailey as a director (3 pages)
13 December 2010Termination of appointment of Craig Vickery as a secretary (2 pages)
13 December 2010Termination of appointment of Craig Vickery as a secretary (2 pages)
13 December 2010Appointment of David Richard Dale Bailey as a director (3 pages)
2 November 2010Full accounts made up to 31 March 2010 (12 pages)
2 November 2010Full accounts made up to 31 March 2010 (12 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Exponent Private Equity (Holdings) Llp on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for Craig Mckenzie Vickery on 14 June 2010 (1 page)
29 June 2010Director's details changed for Exponent Private Equity (Holdings) Llp on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for Craig Mckenzie Vickery on 14 June 2010 (1 page)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
21 September 2009Return made up to 27/06/09; full list of members (3 pages)
21 September 2009Return made up to 27/06/09; full list of members (3 pages)
21 January 2009Return made up to 27/06/08; full list of members; amend (5 pages)
21 January 2009Return made up to 27/06/08; full list of members; amend (5 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
10 November 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 November 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Incorporation (32 pages)
27 June 2007Incorporation (32 pages)