ESPRIT CAPITAL I (GP) LIMITED

ESPRIT CAPITAL I (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESPRIT CAPITAL I (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESPRIT CAPITAL I (GP) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ESPRIT CAPITAL I (GP) LIMITED located?

    Registered Office Address
    C/O Molten Ventures Plc
    20 Garrick Street
    WC2E 9BT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESPRIT CAPITAL I (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAZENOVE NEW EUROPE (GP) LIMITEDApr 11, 2000Apr 11, 2000
    CLIPSUPER LIMITEDMar 17, 2000Mar 17, 2000

    What are the latest accounts for ESPRIT CAPITAL I (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESPRIT CAPITAL I (GP) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026

    What are the latest filings for ESPRIT CAPITAL I (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 19, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    187 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ben Douglas on Aug 05, 2025

    2 pagesCH01

    Appointment of Ben Douglas as a director on Jul 29, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 26, 2025Other Any information marked (#) was made unavailable on 26/09/2025 under section 1088 of the Companies Act 2006.

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Benjamin David Wilkinson on Dec 23, 2024

    2 pagesCH01

    Appointment of Mr Andrew Zimmermann as a director on Jul 26, 2024

    2 pagesAP01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    17 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Benjamin David Wilkinson on Feb 28, 2021

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    17 pagesAA

    legacy

    184 pagesPARENT_ACC

    Who are the officers of ESPRIT CAPITAL I (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Stuart Malcolm
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    United KingdomBritish98452660001
    DOUGLAS, Ben
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish338541520001
    WILKINSON, Benjamin David
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish157755380009
    ZIMMERMANN, Andrew, Mr
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish325527480001
    BLANKS, Rebecca Louise
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    Secretary
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    British82431600002
    COOK, Tracey Louise
    49 Varsity Drive
    TW1 1AG Twickenham
    Secretary
    49 Varsity Drive
    TW1 1AG Twickenham
    British76516290001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    NEILSON, Michael Burns
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    Secretary
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    British96327150002
    PHELAN, Daragh Noel
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Secretary
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    246620230001
    PRICE, Kirsty Emma
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    Secretary
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    British69545540001
    REDMAN, Graham
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Secretary
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Other125083470002
    REGGIANI, Ernesto Giorgio
    The Causeway
    Burwell
    CB25 0DU Cambridge
    Lowland House 29a
    United Kingdom
    Secretary
    The Causeway
    Burwell
    CB25 0DU Cambridge
    Lowland House 29a
    United Kingdom
    Italian134561100001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Secretary
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    British52670960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Ulric David
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    Director
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    EnglandBritish2415160001
    BENSEN, Todhunter Weir
    95 Barkston Gardens
    SW5 0EU London
    Director
    95 Barkston Gardens
    SW5 0EU London
    United States30841940003
    COOK, Simon Christopher
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Director
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    EnglandBritish79137930001
    DUNCAN, Alan George
    Buckingham Gate
    SW1E 6LB London
    14
    Director
    Buckingham Gate
    SW1E 6LB London
    14
    EnglandBritish51043500001
    HOOK, Robert Charles, Doctor
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    Director
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    British14275530002
    MCKERRELL, Alasdair Alan Dewar
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    Director
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    British43616810001
    NEILSON, Michael Burns
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    Director
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    British96327150002
    PICKERING, Robert Mark
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish74181950002
    POWER, Michael Richard Parkes
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish3504160002
    PRICE, Kirsty Emma
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    Director
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    British69545540001
    REDMAN, Graham
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Director
    c/o Draper Esprit Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    EnglandBritish142462030001
    ROSS, Andrew John Shirley
    Lymden Place
    TN5 7JD Ticehurst
    East Sussex
    Director
    Lymden Place
    TN5 7JD Ticehurst
    East Sussex
    EnglandBritish66810440002
    ROWE, Nigel
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    Director
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    British24877680001
    TURNBULL, Jeremy William John
    Wayside
    Hayes Mead Road
    BR2 7HR Bromley
    Kent
    Director
    Wayside
    Hayes Mead Road
    BR2 7HR Bromley
    Kent
    UkBritish108049560001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Director
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    UkBritish52670960001
    WARBURTON, Edward Piers
    Flat 3
    1 Parliament Court
    E1 7NA London
    Director
    Flat 3
    1 Parliament Court
    E1 7NA London
    British56704770002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ESPRIT CAPITAL I (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garrick Street
    WC2E 9BT London
    20
    England
    Jun 15, 2016
    Garrick Street
    WC2E 9BT London
    20
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number9799594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0