Active
Company Information for EXPONENT PRIVATE EQUITY (HOLDINGS) LLP
30 BROADWICK STREET, LONDON, W1F 8JB,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP | |
Legal Registered Office | |
30 BROADWICK STREET LONDON W1F 8JB Other companies in WC2E | |
Company Number | OC306782 | |
---|---|---|
Company ID Number | OC306782 | |
Date formed | 2004-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 07:37:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL GRAHAM |
||
JAMES RICHARD ST JOHN LENANE |
||
THOMAS SWEET-ESCOTT |
||
CRAIG MCKENZIE VICKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH FRANCIS RICHARDS |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD LOXTON CAMPIN |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD LEWIS TUDOR |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPONENT PRIVATE EQUITY LLP | Limited Liability Partnership (LLP) Designated Member | 2003-02-03 | CURRENT | 2004-02-03 | Active | |
EXPONENT PRIVATE EQUITY LLP | Limited Liability Partnership (LLP) Designated Member | 2005-03-23 | CURRENT | 2004-02-03 | Active | |
EXPONENT PRIVATE EQUITY LLP | Limited Liability Partnership (LLP) Designated Member | 2003-02-03 | CURRENT | 2004-02-03 | Active | |
EXPONENT PRIVATE EQUITY LLP | Limited Liability Partnership (LLP) Member | 2009-07-17 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Confirmation statement with no updates made up to 2024-06-15 | ||
LLP Cessation of James Richard St John Lenane as a person with significant control on 2024-02-09 | ||
LLP Cessation of Thomas Sweet-Escott as a person with significant control on 2024-02-09 | ||
LLP Cessation of Simon Russell Davidson as a person with significant control on 2024-02-09 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Confirmation statement with no updates made up to 2023-06-15 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
LLP Notification of Simon Russell Davidson as a person with significant control on 2022-01-01 | ||
LLP Notification of Thomas Sweet-Escott as a person with significant control on 2022-01-01 | ||
LLPSC01 | LLP Notification of Simon Russell Davidson as a person with significant control on 2022-01-01 | |
LLPSC01 | LLP Notification of James Richard St John Lenane as a person with significant control on 2022-01-01 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2022-06-30 | |
LLCS01 | Confirmation statement with no updates made up to 2022-06-15 | |
Limited liability partnership termination of member Christopher Michael Graham on 2021-12-31 | ||
LLTM01 | Limited liability partnership termination of member Christopher Michael Graham on 2021-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-15 | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-15 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | LLP Cessation of James Richard St.John Lenane as a person with significant control on 2019-01-01 | |
LLPSC07 | LLP Cessation of Tom Sweet-Escott as a person with significant control on 2019-01-01 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Russell Davidson on 2019-01-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLPSC04 | LLP Notification of change for Mr James Richard St.John Lenane as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-15 | |
LLCH01 | Change of partner details Craig Mckenzie Vickery on 2017-05-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLPSC04 | LLP Notification of change for Mr Tom Sweet-Escott as a person with significant control on | |
LLCH01 | Change of partner details Mr Thomas Sweet-Escott on 2017-08-08 | |
LLAD01 | Change of registered office address for limited liability partnership from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLAP01 | Limited liability partnership appointment of Craig Mckenzie Vickery on 2016-06-30 as member | |
LLDE01 | Change of status notice | |
LLTM01 | Limited liability partnership termination of member Hugh Francis Richards on 2016-06-30 | |
LLAR01 | LLP Annual return made up to 2016-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD TUDOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD CAMPIN | |
LLAR01 | LLP Annual return made up to 2014-02-15 | |
LLAR01 | LLP Annual return made up to 2013-02-15 | |
LLAR01 | LLP Annual return made up to 2012-02-15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD LEWIS TUDOR / 02/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SWEET-ESCOTT / 02/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH FRANCIS RICHARDS / 02/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD ST JOHN LENANE / 02/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GRAHAM / 02/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD LOXTON CAMPIN / 02/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD ST JOHN LENANE / 03/03/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LEWIS TUDOR / 03/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 03/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP8 | ALL MEMBERS DESIGNATED | |
LLP363 | ANNUAL RETURN MADE UP TO 03/02/08 | |
LLP288a | LLP MEMBER APPOINTED JAMES RICHARD ST JOHN LENANE LOGGED FORM | |
LLP288a | LLP MEMBER APPOINTED RICHARD LEWIS TUDOR LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 03/02/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 03/02/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 03/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 90 LONG ACRE LONDON WC2E 9RZ | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: FLOOR 14 TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ | |
CERTNM | COMPANY NAME CHANGED SQUARE CAPITAL MANAGEMENT (HOLDI NGS) LLP CERTIFICATE ISSUED ON 08/03/04 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP owns 2 domain names.
exponentpe.co.uk exponentprivateequity.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as EXPONENT PRIVATE EQUITY (HOLDINGS) LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |