UKBizDB.co.uk

ESPRIT HOLDCO LIMITED

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

This company is commonly known as Esprit Holdco Limited. The company was founded 3 years ago and was given the registration number 12658664. The firm's registered office is in MILTON KEYNES. You can find them at 1 Pitfield, Kiln Farm, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ESPRIT HOLDCO LIMITED
Company Number:12658664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Rm Funds, 42 New Broad Street, London, EC2M 1JD

Director10 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director27 April 2023Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director31 May 2022Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW

Director23 June 2020Active

People with Significant Control

Rm Secured Direct Lending Plc
Notified on:10 June 2020
Status:Active
Address:Mermaid House, 2 Puddle Dock, London, EC4V 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-29Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-31Resolution

Resolution.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Capital

Capital allotment shares.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.