Advanced company searchLink opens in new window

ESPRIT CAPITAL MANAGEMENT LIMITED

Company number 03286109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2020 TM01 Termination of appointment of Simon Christopher Cook as a director on 1 July 2020
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 March 2018
06 Jun 2018 TM01 Termination of appointment of Graham Redman as a director on 5 June 2018
22 May 2018 TM02 Termination of appointment of Graham Redman as a secretary on 21 May 2018
22 May 2018 AP01 Appointment of Mr Benjamin David Wilkinson as a director on 21 May 2018
22 May 2018 AP03 Appointment of Mr Daragh Noel Phelan as a secretary on 21 May 2018
07 Dec 2017 AA Full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
01 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
01 Dec 2016 AD01 Registered office address changed from C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT on 1 December 2016
29 Sep 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AD01 Registered office address changed from 14 Buckingham Gate London SW1E 6LB to C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 12 April 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
03 Aug 2015 AA Full accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
08 Jul 2014 AA Full accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
16 Jul 2013 AA Full accounts made up to 31 March 2013
21 Jun 2013 TM01 Termination of appointment of Alan Duncan as a director