Background WavePink WaveYellow Wave

EXPONENT PRIVATE EQUITY (HOLDINGS) LLP (OC306782)

EXPONENT PRIVATE EQUITY (HOLDINGS) LLP (OC306782) is an active UK company. incorporated on 3 February 2004. with registered office in London. EXPONENT PRIVATE EQUITY (HOLDINGS) LLP has been registered for 22 years.

Company Number
OC306782
Status
active
Type
llp
Incorporated
3 February 2004
Age
22 years
Address
30 Broadwick Street, London, W1F 8JB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPONENT PRIVATE EQUITY (HOLDINGS) LLP

EXPONENT PRIVATE EQUITY (HOLDINGS) LLP is an active company incorporated on 3 February 2004 with the registered office located in London. EXPONENT PRIVATE EQUITY (HOLDINGS) LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC306782

LLP Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SQUARE CAPITAL MANAGEMENT (HOLDINGS) LLP
From: 3 February 2004To: 8 March 2004
Contact
Address

30 Broadwick Street London, W1F 8JB,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIDSON, Simon Russell

Active
Broadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
Appointed 01 Jan 2019

EASINGWOOD, Timothy Edward

Active
Broadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
Appointed 09 Feb 2024

LENANE, James Richard St John

Active
Broadwick Street, LondonW1F 8JB
Born June 1972
Llp designated member
Appointed 24 Dec 2007

SWEET-ESCOTT, Thomas

Active
Broadwick Street, LondonW1F 8JB
Born September 1957
Llp designated member
Appointed 03 Feb 2004

VICKERY, Craig Mckenzie

Active
Broadwick Street, LondonW1F 8JB
Born June 1973
Llp member
Appointed 30 Jun 2016

CAMPIN, Richard Loxton

Resigned
12 Henrietta StreetWC2E 8LH
Born December 1961
Llp designated member
Appointed 03 Feb 2004
Resigned 31 Mar 2014

GRAHAM, Christopher Michael

Resigned
Broadwick Street, LondonW1F 8JB
Born November 1959
Llp designated member
Appointed 03 Feb 2004
Resigned 31 Dec 2021

RICHARDS, Hugh Francis

Resigned
12 Henrietta StreetWC2E 8LH
Born April 1957
Llp designated member
Appointed 03 Feb 2004
Resigned 30 Jun 2016

TUDOR, Richard Lewis

Resigned
12 Henrietta StreetWC2E 8LH
Born October 1971
Llp designated member
Appointed 24 Dec 2007
Resigned 31 Mar 2014

Persons with significant control

6

0 Active
6 Ceased

James Richard St John Lenane

Ceased
Broadwick Street, LondonW1F 8JB
Born June 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jan 2022
Ceased 09 Feb 2024

Mr Simon Russell Davidson

Ceased
Broadwick Street, LondonW1F 8JB
Born January 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jan 2022
Ceased 09 Feb 2024

Mr Thomas Sweet-Escott

Ceased
Broadwick Street, LondonW1F 8JB
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jan 2022
Ceased 09 Feb 2024

Mr Tom Sweet-Escott

Ceased
Broadwick Street, LondonW1F 8JB
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 01 Jan 2019

Mr James Richard St.John Lenane

Ceased
Broadwick Street, LondonW1F 8JB
Born June 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 01 Jan 2019

Mr Christopher Michael Graham

Ceased
Broadwick Street, LondonW1F 8JB
Born November 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
LLCS01LLCS01
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
18 April 2024
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2024
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
17 February 2024
LLAP01LLAP01
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
LLCS01LLCS01
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
29 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
29 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
12 July 2022
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
30 June 2022
LLPSC09LLPSC09
Confirmation Statement With No Updates
28 June 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 January 2022
LLTM01LLTM01
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
LLCS01LLCS01
Confirmation Statement With No Updates
15 February 2021
LLCS01LLCS01
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
12 February 2019
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
12 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 February 2019
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
18 January 2019
LLAP01LLAP01
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
21 June 2018
LLPSC04LLPSC04
Confirmation Statement With No Updates
21 February 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 February 2018
LLCH01LLCH01
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
18 September 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 May 2017
LLAD01LLAD01
Confirmation Statement With Updates
27 February 2017
LLCS01LLCS01
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 August 2016
LLAP01LLAP01
Change Of Status Limited Liability Partnership
4 August 2016
LLDE01LLDE01
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
7 March 2016
LLAR01LLAR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 February 2015
LLAR01LLAR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
8 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 April 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 March 2014
LLAR01LLAR01
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2013
LLAR01LLAR01
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 February 2012
LLAR01LLAR01
Accounts With Made Up Date
9 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 February 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Accounts With Made Up Date
12 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 March 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2010
LLCH01LLCH01
Accounts With Made Up Date
13 November 2009
AAAnnual Accounts
Legacy
21 April 2009
LLP363LLP363
Accounts With Made Up Date
17 October 2008
AAAnnual Accounts
Legacy
15 July 2008
LLP8LLP8
Legacy
14 March 2008
LLP363LLP363
Legacy
1 March 2008
LLP288aLLP288a
Legacy
1 March 2008
LLP288aLLP288a
Accounts With Made Up Date
22 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
11 February 2005
287Change of Registered Office
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
287Change of Registered Office
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2004
NEWINCIncorporation