UKBizDB.co.uk

ESPRIT CAPITAL I (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Esprit Capital I (gp) Limited. The company was founded 24 years ago and was given the registration number 03950708. The firm's registered office is in LONDON. You can find them at 20 Garrick Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ESPRIT CAPITAL I (GP) LIMITED
Company Number:03950708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:20 Garrick Street, London, England, WC2E 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT

Director30 June 2006Active
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT

Director21 May 2018Active
16 Carpenders Close, Harpenden, AL5 3HN

Secretary28 February 2006Active
49 Varsity Drive, Twickenham, TW1 1AG

Secretary28 February 2005Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary31 May 2002Active
Ayling Place, Grayswood Road, Haslemere, GU27 2DF

Secretary28 February 2005Active
20, Garrick Street, London, England, WC2E 9BT

Secretary21 May 2018Active
4 Yew House, 2 Woodlands Crescent, Rotherhithe, London, SE16 6YH

Secretary29 March 2000Active
20, Garrick Street, London, England, WC2E 9BT

Secretary30 November 2006Active
Lowland House 29a, The Causeway, Burwell, Cambridge, United Kingdom, CB25 0DU

Secretary30 June 2006Active
37 Castellan Avenue, Gidea Park, Romford, RM2 6EB

Secretary06 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 2000Active
Towersey Manor, Thame, OX9 3QR

Director06 April 2000Active
95 Barkston Gardens, London, SW5 0EU

Director20 July 2000Active
20, Garrick Street, London, England, WC2E 9BT

Director30 June 2006Active
14, Buckingham Gate, London, SW1E 6LB

Director30 June 2006Active
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ

Director30 June 2006Active
Ongars, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE

Director06 April 2000Active
Ayling Place, Grayswood Road, Haslemere, GU27 2DF

Director30 December 2005Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director23 April 2001Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director23 April 2001Active
4 Yew House, 2 Woodlands Crescent, Rotherhithe, London, SE16 6YH

Director29 March 2000Active
20, Garrick Street, London, England, WC2E 9BT

Director20 September 2010Active
Lymden Place, Ticehurst, TN5 7JD

Director30 December 2005Active
7 Ormond Road, Richmond, TW10 6TH

Director23 April 2001Active
Wayside, Hayes Mead Road, Bromley, BR2 7HR

Director26 September 2005Active
37 Castellan Avenue, Gidea Park, Romford, RM2 6EB

Director06 April 2000Active
Flat 3, 1 Parliament Court, London, E1 7NA

Director29 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 2000Active

People with Significant Control

Molten Ventures Plc
Notified on:15 June 2016
Status:Active
Country of residence:England
Address:20, Garrick Street, London, England, WC2E 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-03-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Other

Legacy.

Download
2023-03-07Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Accounts

Change account reference date company current extended.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.