CompanyTrack
E

EXPERIOR LTD

Dissolved London

Information technology consultancy activities

Information technology consultancy activities
E

EXPERIOR LTD

Information technology consultancy activities

Founded 9 Jul 2002 Dissolved London, United Kingdom
Information technology consultancy activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover EXPERIOR LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 22 resigned
Status
Christopher John WilmotDirectorBritishEngland528 May 2018Active

Shareholders

Shareholders (1)

Experior Group Limited
100.0%
9996 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Experior Group Limited

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm

Group Structure

Group Structure

EXPERIOR GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUPITER HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUANTUM HOLDING UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUANTUM HOLDING MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUANTUM HOLDING MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUANTUM HOLDING FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUANTUM HOLDING TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE VI NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE VI GP LP united kingdom appoint/remove person
BE VI GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE VI GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
EXPERIOR LTD Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Aug 2023GazetteGazette Dissolved LiquidationView(1 page)
17 May 2023InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
10 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
27 Jul 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
8 Jul 2021InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
17 Aug 2023 Gazette

Gazette Dissolved Liquidation

17 May 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

10 May 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

27 Jul 2021 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jul 2021 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 17 Aug 2023

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 17 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 10 May 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 27 Jul 2021

Liquidation Voluntary Appointment Of Liquidator

4 years ago on 8 Jul 2021