ESPRIT CAPITAL I (GP) LIMITED
Overview
| Company Name | ESPRIT CAPITAL I (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03950708 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESPRIT CAPITAL I (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAZENOVE NEW EUROPE (GP) LIMITED | Apr 11, 2000 | Apr 11, 2000 |
| CLIPSUPER LIMITED | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for ESPRIT CAPITAL I (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Feb 19, 2026 |
What are the latest filings for ESPRIT CAPITAL I (GP) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||
legacy | 187 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Director's details changed for Ben Douglas on Aug 05, 2025 | 2 pages | CH01 | ||||||
Appointment of Ben Douglas as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||
legacy | 166 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Director's details changed for Mr Benjamin David Wilkinson on Dec 23, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Andrew Zimmermann as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||
legacy | 192 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Director's details changed for Mr Benjamin David Wilkinson on Feb 28, 2021 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||
legacy | 184 pages | PARENT_ACC | ||||||
Who are the officers of ESPRIT CAPITAL I (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Stuart Malcolm | Director | 20 Garrick Street WC2E 9BT London C/O Molten Ventures Plc England | United Kingdom | British | 98452660001 | |||||
| DOUGLAS, Ben | Director | 20 Garrick Street WC2E 9BT London C/O Molten Ventures Plc England | England | British | 338541520001 | |||||
| WILKINSON, Benjamin David | Director | 20 Garrick Street WC2E 9BT London C/O Molten Ventures Plc England | England | British | 157755380009 | |||||
| ZIMMERMANN, Andrew, Mr | Director | 20 Garrick Street WC2E 9BT London C/O Molten Ventures Plc England | England | British | 325527480001 | |||||
| BLANKS, Rebecca Louise | Secretary | 16 Carpenders Close AL5 3HN Harpenden Hertfordshire | British | 82431600002 | ||||||
| COOK, Tracey Louise | Secretary | 49 Varsity Drive TW1 1AG Twickenham | British | 76516290001 | ||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||
| NEILSON, Michael Burns | Secretary | Ayling Place Grayswood Road GU27 2DF Haslemere Surrey | British | 96327150002 | ||||||
| PHELAN, Daragh Noel | Secretary | c/o Draper Esprit Plc Garrick Street WC2E 9BT London 20 England | 246620230001 | |||||||
| PRICE, Kirsty Emma | Secretary | 4 Yew House 2 Woodlands Crescent, Rotherhithe SE16 6YH London | British | 69545540001 | ||||||
| REDMAN, Graham | Secretary | c/o Draper Esprit Plc Garrick Street WC2E 9BT London 20 England | Other | 125083470002 | ||||||
| REGGIANI, Ernesto Giorgio | Secretary | The Causeway Burwell CB25 0DU Cambridge Lowland House 29a United Kingdom | Italian | 134561100001 | ||||||
| WALLACE, Melvin John | Secretary | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | British | 52670960001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNETT, Ulric David | Director | Towersey Manor OX9 3QR Thame Oxfordshire | England | British | 2415160001 | |||||
| BENSEN, Todhunter Weir | Director | 95 Barkston Gardens SW5 0EU London | United States | 30841940003 | ||||||
| COOK, Simon Christopher | Director | c/o Draper Esprit Plc Garrick Street WC2E 9BT London 20 England | England | British | 79137930001 | |||||
| DUNCAN, Alan George | Director | Buckingham Gate SW1E 6LB London 14 | England | British | 51043500001 | |||||
| HOOK, Robert Charles, Doctor | Director | Sycamore Farm New Road Over CB4 5PJ Cambridge Cambridgeshire | British | 14275530002 | ||||||
| MCKERRELL, Alasdair Alan Dewar | Director | Ongars Dunmow Road Hatfield Heath CM22 7EE Bishops Stortford Hertfordshire | British | 43616810001 | ||||||
| NEILSON, Michael Burns | Director | Ayling Place Grayswood Road GU27 2DF Haslemere Surrey | British | 96327150002 | ||||||
| PICKERING, Robert Mark | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 74181950002 | |||||
| POWER, Michael Richard Parkes | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 3504160002 | |||||
| PRICE, Kirsty Emma | Director | 4 Yew House 2 Woodlands Crescent, Rotherhithe SE16 6YH London | British | 69545540001 | ||||||
| REDMAN, Graham | Director | c/o Draper Esprit Plc Garrick Street WC2E 9BT London 20 England | England | British | 142462030001 | |||||
| ROSS, Andrew John Shirley | Director | Lymden Place TN5 7JD Ticehurst East Sussex | England | British | 66810440002 | |||||
| ROWE, Nigel | Director | 7 Ormond Road TW10 6TH Richmond Surrey | British | 24877680001 | ||||||
| TURNBULL, Jeremy William John | Director | Wayside Hayes Mead Road BR2 7HR Bromley Kent | Uk | British | 108049560001 | |||||
| WALLACE, Melvin John | Director | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | Uk | British | 52670960001 | |||||
| WARBURTON, Edward Piers | Director | Flat 3 1 Parliament Court E1 7NA London | British | 56704770002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ESPRIT CAPITAL I (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Molten Ventures Plc | Jun 15, 2016 | Garrick Street WC2E 9BT London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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