EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP II LIMITED

Company Documents

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

View Document

20/03/2520 March 2025 Appointment of Mr Ahmed Khan as a director on 2025-03-12

View Document

20/03/2520 March 2025 Termination of appointment of Amy Nicole Lejune as a director on 2025-03-12

View Document

12/12/2412 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

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 58 Morrison Street Edinburgh EH3 8BP on 2023-12-08

View Document

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

View Document

09/01/239 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

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR IAN JON KELLY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, 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

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPONENT PRIVATE EQUITY (HOLDINGS) LLP

View Document

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

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DALE BAILEY / 01/04/2014

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 27 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG VICKERY

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED DAVID RICHARD DALE BAILEY

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG MCKENZIE VICKERY / 27/06/2010

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY (HOLDINGS) LLP / 27/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

27/06/0727 June 2007 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