EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Amy Nicole Lejune as a director on 2025-03-12

View Document

19/03/2519 March 2025 Appointment of Mr Ahmed Khan as a director on 2025-03-12

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR IAN JON KELLY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/02/1822 February 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY (HOLDINGS) LLP / 16/05/2017

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 12 HENRIETTA STREET LONDON WC2E 8LH

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DALE BAILEY / 31/03/2014

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DALE BAILEY / 06/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED DAVID RICHARD DALE BAILEY

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD CAMPIN

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY (HOLDINGS) LLP / 14/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 12 HENRIETTA STREET LONDON WC2E 8LH

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 90 LONG ACRE LONDON WC2E 9RZ

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company