Advanced company searchLink opens in new window

ESPRIT CAPITAL HOLDINGS LIMITED

Company number 05856278

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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