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: 31/3Up to Date
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
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
Address
30 Broadwick Street London, W1F 8JB,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Feb 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
5 Active
4 Resigned
Name
Role
Appointed
Status
DAVIDSON, Simon Russell
ActiveBroadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
Appointed 01 Jan 2019
DAVIDSON, Simon Russell
Broadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
01 Jan 2019
Active
EASINGWOOD, Timothy Edward
ActiveBroadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
Appointed 09 Feb 2024
EASINGWOOD, Timothy Edward
Broadwick Street, LondonW1F 8JB
Born January 1977
Llp designated member
09 Feb 2024
Active
LENANE, James Richard St John
ActiveBroadwick Street, LondonW1F 8JB
Born June 1972
Llp designated member
Appointed 24 Dec 2007
LENANE, James Richard St John
Broadwick Street, LondonW1F 8JB
Born June 1972
Llp designated member
24 Dec 2007
Active
SWEET-ESCOTT, Thomas
ActiveBroadwick Street, LondonW1F 8JB
Born September 1957
Llp designated member
Appointed 03 Feb 2004
SWEET-ESCOTT, Thomas
Broadwick Street, LondonW1F 8JB
Born September 1957
Llp designated member
03 Feb 2004
Active
VICKERY, Craig Mckenzie
ActiveBroadwick Street, LondonW1F 8JB
Born June 1973
Llp member
Appointed 30 Jun 2016
VICKERY, Craig Mckenzie
Broadwick Street, LondonW1F 8JB
Born June 1973
Llp member
30 Jun 2016
Active
CAMPIN, Richard Loxton
Resigned12 Henrietta StreetWC2E 8LH
Born December 1961
Llp designated member
Appointed 03 Feb 2004
Resigned 31 Mar 2014
CAMPIN, Richard Loxton
12 Henrietta StreetWC2E 8LH
Born December 1961
Llp designated member
03 Feb 2004
Resigned 31 Mar 2014
Resigned
GRAHAM, Christopher Michael
ResignedBroadwick Street, LondonW1F 8JB
Born November 1959
Llp designated member
Appointed 03 Feb 2004
Resigned 31 Dec 2021
GRAHAM, Christopher Michael
Broadwick Street, LondonW1F 8JB
Born November 1959
Llp designated member
03 Feb 2004
Resigned 31 Dec 2021
Resigned
RICHARDS, Hugh Francis
Resigned12 Henrietta StreetWC2E 8LH
Born April 1957
Llp designated member
Appointed 03 Feb 2004
Resigned 30 Jun 2016
RICHARDS, Hugh Francis
12 Henrietta StreetWC2E 8LH
Born April 1957
Llp designated member
03 Feb 2004
Resigned 30 Jun 2016
Resigned
TUDOR, Richard Lewis
Resigned12 Henrietta StreetWC2E 8LH
Born October 1971
Llp designated member
Appointed 24 Dec 2007
Resigned 31 Mar 2014
TUDOR, Richard Lewis
12 Henrietta StreetWC2E 8LH
Born October 1971
Llp designated member
24 Dec 2007
Resigned 31 Mar 2014
Resigned
Persons with significant control
6
0 Active
6 Ceased
Name
Nature of Control
Notified
Status
James Richard St John Lenane
CeasedBroadwick 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
James Richard St John Lenane
Broadwick Street, LondonW1F 8JB
Born June 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jan 2022
Ceased 09 Feb 2024
Ceased
Mr Simon Russell Davidson
CeasedBroadwick 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 Simon Russell Davidson
Broadwick Street, LondonW1F 8JB
Born January 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jan 2022
Ceased 09 Feb 2024
Ceased
Mr Thomas Sweet-Escott
CeasedBroadwick 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 Thomas Sweet-Escott
Broadwick Street, LondonW1F 8JB
Born September 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jan 2022
Ceased 09 Feb 2024
Ceased
Mr Tom Sweet-Escott
CeasedBroadwick 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 Tom Sweet-Escott
Broadwick Street, LondonW1F 8JB
Born September 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 01 Jan 2019
Ceased
Mr James Richard St.John Lenane
CeasedBroadwick 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 James Richard St.John Lenane
Broadwick Street, LondonW1F 8JB
Born June 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 01 Jan 2019
Ceased
Mr Christopher Michael Graham
CeasedBroadwick 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
Mr Christopher Michael Graham
Broadwick Street, LondonW1F 8JB
Born November 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 01 Jan 2019
Ceased
Filing History
86
Description
Type
Date Filed
Document
18 April 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
18 April 2024
21 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2024
21 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2024
21 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2024
17 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 February 2024
29 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 September 2022
29 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 September 2022
12 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 July 2022
30 June 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
30 June 2022
20 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2022
12 February 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
12 February 2019
12 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 February 2019
12 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 February 2019
11 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 February 2019
18 January 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 January 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 June 2018
21 February 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 February 2018
18 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 September 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 August 2017
16 May 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 August 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 July 2016
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
8 March 2004