Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESPRIT CAPITAL MANAGEMENT LIMITED
Company Information for

ESPRIT CAPITAL MANAGEMENT LIMITED

DRAPER ESPRIT PLC, 20 GARRICK STREET, LONDON, WC2E 9BT,
Company Registration Number
03286109
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esprit Capital Management Ltd
ESPRIT CAPITAL MANAGEMENT LIMITED was founded on 1996-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Esprit Capital Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESPRIT CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
DRAPER ESPRIT PLC
20 GARRICK STREET
LONDON
WC2E 9BT
Other companies in SW1E
 
Previous Names
PRELUDE TECHNOLOGY MANAGEMENT SERVICES LIMITED14/06/2007
Filing Information
Company Number 03286109
Company ID Number 03286109
Date formed 1996-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2020-07-15 09:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPRIT CAPITAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESPRIT CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DARAGH NOEL PHELAN
Company Secretary 2018-05-21
STUART MALCOLM CHAPMAN
Director 2007-06-01
SIMON CHRISTOPHER COOK
Director 2007-06-01
BENJAMIN DAVID WILKINSON
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM REDMAN
Director 2011-01-31 2018-06-05
GRAHAM REDMAN
Company Secretary 2006-11-30 2018-05-21
ALAN GEORGE DUNCAN
Director 1996-11-26 2013-06-19
ROBERT CHARLES HOOK
Director 1996-11-26 2008-04-24
ERNESTO GIORGIO REGGIANI
Company Secretary 2005-01-01 2006-11-30
ROBERT IAN JAMES
Director 2000-06-01 2006-07-03
DAVID MCKAY BLAIR
Company Secretary 2001-07-02 2005-01-01
ANDREW JOHN ALLARS
Director 1996-11-26 2004-03-01
NICHOLAS BLECH
Company Secretary 1998-08-20 2001-07-02
FIONA ELIZABETH JOY KARLIN
Company Secretary 1996-11-26 1998-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-26 1996-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-26 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MALCOLM CHAPMAN RESOLVING LIMITED Director 2017-03-24 CURRENT 2012-04-05 In Administration
STUART MALCOLM CHAPMAN ESPRIT CAPITAL III FOUNDER GP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL III GP LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
STUART MALCOLM CHAPMAN POWERLASE LIMITED Director 2008-09-18 CURRENT 2000-04-27 Dissolved 2015-03-24
STUART MALCOLM CHAPMAN ESPRIT CAPITAL I (GP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL HOLDINGS LIMITED Director 2006-06-30 CURRENT 2006-06-23 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL I (CIP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
STUART MALCOLM CHAPMAN ESPRIT NOMINEES LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
SIMON CHRISTOPHER COOK MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
SIMON CHRISTOPHER COOK MOLTEN VENTURES (NOMINEE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON CHRISTOPHER COOK ESPRIT CAPITAL III FOUNDER GP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
SIMON CHRISTOPHER COOK ESPRIT CAPITAL III GP LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
SIMON CHRISTOPHER COOK ESPRIT CAPITAL I (GP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
SIMON CHRISTOPHER COOK ESPRIT CAPITAL HOLDINGS LIMITED Director 2006-06-30 CURRENT 2006-06-23 Active
SIMON CHRISTOPHER COOK ESPRIT CAPITAL I (CIP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
SIMON CHRISTOPHER COOK ESPRIT NOMINEES LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
BENJAMIN DAVID WILKINSON ESPRIT CAPITAL III GP LIMITED Director 2018-05-21 CURRENT 2008-12-11 Active
BENJAMIN DAVID WILKINSON ESPRIT CAPITAL III FOUNDER GP LIMITED Director 2018-05-21 CURRENT 2008-12-12 Active
BENJAMIN DAVID WILKINSON ESPRIT CAPITAL I (GP) LIMITED Director 2018-05-21 CURRENT 2000-03-17 Active
BENJAMIN DAVID WILKINSON ESPRIT CAPITAL HOLDINGS LIMITED Director 2018-05-21 CURRENT 2006-06-23 Active
BENJAMIN DAVID WILKINSON ESPRIT CAPITAL I (CIP) LIMITED Director 2018-05-21 CURRENT 2000-03-17 Active
BENJAMIN DAVID WILKINSON ESPRIT NOMINEES LIMITED Director 2017-01-17 CURRENT 2006-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER COOK
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REDMAN
2018-05-22TM02Termination of appointment of Graham Redman on 2018-05-21
2018-05-22AP01DIRECTOR APPOINTED MR BENJAMIN DAVID WILKINSON
2018-05-22AP03Appointment of Mr Daragh Noel Phelan as company secretary on 2018-05-21
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 14 Buckingham Gate London SW1E 6LB
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2012-12-11AR0126/11/12 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0126/11/11 ANNUAL RETURN FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-03AP01DIRECTOR APPOINTED MR GRAHAM REDMAN
2010-12-22AR0126/11/10 FULL LIST
2009-12-16AR0126/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE DUNCAN / 01/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOK / 01/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM CHAPMAN / 01/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM REDMAN / 01/12/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM SYCAMORE STUDIOS, NEW ROAD OVER CAMBRIDGE CB24 5PJ
2009-09-14288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM REDMAN / 10/09/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOOK
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: SYCAMORE STUDIOS NEW ROAD OVER CAMBRIDGE CB4 5PJ
2007-12-07363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-12-07190LOCATION OF DEBENTURE REGISTER
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-23AUDAUDITOR'S RESIGNATION
2007-06-14CERTNMCOMPANY NAME CHANGED PRELUDE TECHNOLOGY MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-04-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-11-29363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18288bDIRECTOR RESIGNED
2006-01-16363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED
2005-01-06363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06288bDIRECTOR RESIGNED
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11288bSECRETARY RESIGNED
2001-07-11288aNEW SECRETARY APPOINTED
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-12363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESPRIT CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESPRIT CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESPRIT CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ESPRIT CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESPRIT CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of ESPRIT CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPRIT CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESPRIT CAPITAL MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESPRIT CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESPRIT CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESPRIT CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.