- Company Overview for ESPRIT CAPITAL HOLDINGS LIMITED (05856278)
- Filing history for ESPRIT CAPITAL HOLDINGS LIMITED (05856278)
- People for ESPRIT CAPITAL HOLDINGS LIMITED (05856278)
- More for ESPRIT CAPITAL HOLDINGS LIMITED (05856278)
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 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 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Jul 2017 | PSC02 | Notification of Esprit Capital Partners Llp as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Draper Esprit 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 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 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 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 23 June 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 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Simon Christopher Cook on 1 June 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Stuart Malcolm Chapman on 1 June 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Graham Redman on 1 June 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Alan Duncan as a director | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |