Advanced company searchLink opens in new window

ESPRIT CAPITAL I (CIP) LIMITED

Company number 03950700

Filter by category

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)
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 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
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
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
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of Alan Duncan as a director
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 AP01 Appointment of Mr Graham Redman as a director
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
27 Apr 2011 CH03 Secretary's details changed for Graham Redman on 17 March 2011
27 Apr 2011 CH01 Director's details changed for Mr Stuart Malcolm Chapman on 17 March 2011
27 Apr 2011 CH01 Director's details changed for Mr Simon Christopher Cook on 17 March 2011
27 Apr 2011 CH01 Director's details changed for Mr Alan George Duncan on 17 March 2011
01 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
24 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008