London
SE1 2AQ
Director Name | Exponent Private Equity (Holdings) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 30 Broadwick Street London W1F 8JB |
Secretary Name | Craig McKenzie Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2010) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr David Richard Dale Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 November 2018) |
Role | Managing Partner |
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(11 years, 5 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(12 years, 7 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 |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | exponentpe.com |
---|
Registered Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Exponent Private Equity (Holdings) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,044,225 |
Net Worth | -£2,427 |
Cash | £3,845 |
Current Liabilities | £43,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
10 January 2024 | Full accounts made up to 31 March 2023 (15 pages) |
---|---|
8 December 2023 | Registered 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 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 March 2022 (15 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (15 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Ms Amy Nicole Lejune on 9 May 2021 (2 pages) |
23 March 2021 | Appointment of Ms Amy Nicole Lejune as a director on 28 February 2021 (2 pages) |
22 March 2021 | Termination of appointment of Gareth Andrew Davies as a director on 28 February 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Ian Jon Kelly as a director on 14 February 2020 (1 page) |
16 April 2020 | Appointment of Mr Gareth Andrew Davies as a director on 14 February 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 December 2018 | Termination of appointment of David Richard Dale Bailey as a director on 27 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Ian Jon Kelly as a director on 27 November 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Exponent Private Equity (Holdings) Llp on 16 May 2017 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Exponent Private Equity (Holdings) Llp as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Exponent Private Equity (Holdings) Llp as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr David Richard Dale Bailey on 1 April 2014 (2 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
14 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Appointment of David Richard Dale Bailey as a director (3 pages) |
13 December 2010 | Termination of appointment of Craig Vickery as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Craig Vickery as a secretary (2 pages) |
13 December 2010 | Appointment of David Richard Dale Bailey as a director (3 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Exponent Private Equity (Holdings) Llp on 27 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Craig Mckenzie Vickery on 14 June 2010 (1 page) |
29 June 2010 | Director's details changed for Exponent Private Equity (Holdings) Llp on 27 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Craig Mckenzie Vickery on 14 June 2010 (1 page) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 January 2009 | Return made up to 27/06/08; full list of members; amend (5 pages) |
21 January 2009 | Return made up to 27/06/08; full list of members; amend (5 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
10 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
27 June 2007 | Incorporation (32 pages) |
27 June 2007 | Incorporation (32 pages) |