Company Information for ESPRIT CAPITAL HOLDINGS LIMITED
C/O MOLTEN VENTURES PLC, 20 GARRICK STREET, LONDON, WC2E 9BT,
|
Company Registration Number
05856278
Private Limited Company
Active |
Company Name | |
---|---|
ESPRIT CAPITAL HOLDINGS LIMITED | |
Legal Registered Office | |
C/O MOLTEN VENTURES PLC 20 GARRICK STREET LONDON WC2E 9BT Other companies in SW1E | |
Company Number | 05856278 | |
---|---|---|
Company ID Number | 05856278 | |
Date formed | 2006-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 07:28:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARAGH NOEL PHELAN |
||
STUART MALCOLM CHAPMAN |
||
SIMON CHRISTOPHER COOK |
||
BENJAMIN DAVID WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM REDMAN |
Director | ||
GRAHAM REDMAN |
Company Secretary | ||
ALAN GEORGE DUNCAN |
Director | ||
ROBERT CHARLES HOOK |
Director | ||
ERNESTO GIORGIO REGGIANI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOLVING LIMITED | Director | 2017-03-24 | CURRENT | 2012-04-05 | In Administration | |
ESPRIT CAPITAL III FOUNDER GP LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
ESPRIT CAPITAL III GP LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
POWERLASE LIMITED | Director | 2008-09-18 | CURRENT | 2000-04-27 | Dissolved 2015-03-24 | |
ESPRIT CAPITAL MANAGEMENT LIMITED | Director | 2007-06-01 | CURRENT | 1996-11-26 | Active - Proposal to Strike off | |
ESPRIT CAPITAL I (GP) LIMITED | Director | 2006-06-30 | CURRENT | 2000-03-17 | Active | |
ESPRIT CAPITAL I (CIP) LIMITED | Director | 2006-06-30 | CURRENT | 2000-03-17 | Active | |
ESPRIT NOMINEES LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOLTEN VENTURES PLC | Director | 2015-11-20 | CURRENT | 2015-09-29 | Active | |
MOLTEN VENTURES (NOMINEE) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
ESPRIT CAPITAL III FOUNDER GP LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
ESPRIT CAPITAL III GP LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
ESPRIT CAPITAL MANAGEMENT LIMITED | Director | 2007-06-01 | CURRENT | 1996-11-26 | Active - Proposal to Strike off | |
ESPRIT CAPITAL I (GP) LIMITED | Director | 2006-06-30 | CURRENT | 2000-03-17 | Active | |
ESPRIT CAPITAL I (CIP) LIMITED | Director | 2006-06-30 | CURRENT | 2000-03-17 | Active | |
ESPRIT NOMINEES LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
ESPRIT CAPITAL III GP LIMITED | Director | 2018-05-21 | CURRENT | 2008-12-11 | Active | |
ESPRIT CAPITAL III FOUNDER GP LIMITED | Director | 2018-05-21 | CURRENT | 2008-12-12 | Active | |
ESPRIT CAPITAL I (GP) LIMITED | Director | 2018-05-21 | CURRENT | 2000-03-17 | Active | |
ESPRIT CAPITAL MANAGEMENT LIMITED | Director | 2018-05-21 | CURRENT | 1996-11-26 | Active - Proposal to Strike off | |
ESPRIT CAPITAL I (CIP) LIMITED | Director | 2018-05-21 | CURRENT | 2000-03-17 | Active | |
ESPRIT NOMINEES LIMITED | Director | 2017-01-17 | CURRENT | 2006-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
Current accounting period shortened from 30/06/22 TO 31/03/22 | ||
AA01 | Current accounting period shortened from 30/06/22 TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM02 | Termination of appointment of Daragh Noel Phelan on 2021-05-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER COOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM REDMAN | |
TM02 | Termination of appointment of Graham Redman on 2018-05-21 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID WILKINSON | |
AP03 | Appointment of Mr Daragh Noel Phelan as company secretary on 2018-05-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
PSC02 | Notification of Esprit Capital Partners Llp as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Draper Esprit 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/16 FROM 14 Buckingham Gate London SW1E 6LB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER COOK / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM CHAPMAN / 01/06/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM REDMAN on 2013-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 23/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM REDMAN | |
AR01 | 23/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM REDMAN / 10/09/2009 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM SYCAMORE STUDIOS NEW ROAD OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5PJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HOOK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/06/06--------- £ SI 79@1=79 £ IC 1/80 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESPRIT CAPITAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ESPRIT CAPITAL HOLDINGS LIMITED are:
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. |