ESPRIT CAPITAL I (GP) LIMITED
LONDON CAZENOVE NEW EUROPE (GP) LIMITED CLIPSUPER LIMITED

Hellopages » Greater London » Westminster » WC2E 9BT

Company number 03950708
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address DRAPER ESPRIT PLC, 20 GARRICK STREET, LONDON, ENGLAND, WC2E 9BT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ESPRIT CAPITAL I (GP) LIMITED are www.espritcapitaligp.co.uk, and www.esprit-capital-i-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esprit Capital I Gp Limited is a Private Limited Company. The company registration number is 03950708. Esprit Capital I Gp Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Esprit Capital I Gp Limited is Draper Esprit Plc 20 Garrick Street London England Wc2e 9bt. . REDMAN, Graham is a Secretary of the company. CHAPMAN, Stuart Malcolm is a Director of the company. COOK, Simon Christopher is a Director of the company. REDMAN, Graham is a Director of the company. Secretary BLANKS, Rebecca Louise has been resigned. Secretary COOK, Tracey Louise has been resigned. Secretary EARL, Jane has been resigned. Secretary NEILSON, Michael Burns has been resigned. Secretary PRICE, Kirsty Emma has been resigned. Secretary REGGIANI, Ernesto Giorgio has been resigned. Secretary WALLACE, Melvin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Ulric David has been resigned. Director BENSEN, Todhunter Weir has been resigned. Director DUNCAN, Alan George has been resigned. Director HOOK, Robert Charles, Doctor has been resigned. Director MCKERRELL, Alasdair Alan Dewar has been resigned. Director NEILSON, Michael Burns has been resigned. Director PICKERING, Robert Mark has been resigned. Director POWER, Michael Richard Parkes has been resigned. Director PRICE, Kirsty Emma has been resigned. Director ROSS, Andrew John Shirley has been resigned. Director ROWE, Nigel has been resigned. Director TURNBULL, Jeremy William John has been resigned. Director WALLACE, Melvin John has been resigned. Director WARBURTON, Edward Piers has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
REDMAN, Graham
Appointed Date: 30 November 2006

Director
CHAPMAN, Stuart Malcolm
Appointed Date: 30 June 2006
55 years old

Director
COOK, Simon Christopher
Appointed Date: 30 June 2006
56 years old

Director
REDMAN, Graham
Appointed Date: 20 September 2010
50 years old

Resigned Directors

Secretary
BLANKS, Rebecca Louise
Resigned: 30 June 2006
Appointed Date: 28 February 2006

Secretary
COOK, Tracey Louise
Resigned: 23 March 2005
Appointed Date: 28 February 2005

Secretary
EARL, Jane
Resigned: 28 February 2005
Appointed Date: 31 May 2002

Secretary
NEILSON, Michael Burns
Resigned: 28 February 2006
Appointed Date: 28 February 2005

Secretary
PRICE, Kirsty Emma
Resigned: 07 April 2000
Appointed Date: 29 March 2000

Secretary
REGGIANI, Ernesto Giorgio
Resigned: 30 November 2006
Appointed Date: 30 June 2006

Secretary
WALLACE, Melvin John
Resigned: 31 May 2002
Appointed Date: 06 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2000
Appointed Date: 17 March 2000

Director
BARNETT, Ulric David
Resigned: 23 April 2001
Appointed Date: 06 April 2000
83 years old

Director
BENSEN, Todhunter Weir
Resigned: 30 June 2006
Appointed Date: 20 July 2000
62 years old

Director
DUNCAN, Alan George
Resigned: 19 June 2013
Appointed Date: 30 June 2006
77 years old

Director
HOOK, Robert Charles, Doctor
Resigned: 24 April 2008
Appointed Date: 30 June 2006
82 years old

Director
MCKERRELL, Alasdair Alan Dewar
Resigned: 24 March 2005
Appointed Date: 06 April 2000
71 years old

Director
NEILSON, Michael Burns
Resigned: 30 June 2006
Appointed Date: 30 December 2005
66 years old

Director
PICKERING, Robert Mark
Resigned: 30 December 2005
Appointed Date: 23 April 2001
65 years old

Director
POWER, Michael Richard Parkes
Resigned: 30 December 2005
Appointed Date: 23 April 2001
72 years old

Director
PRICE, Kirsty Emma
Resigned: 07 April 2000
Appointed Date: 29 March 2000
48 years old

Director
ROSS, Andrew John Shirley
Resigned: 30 June 2006
Appointed Date: 30 December 2005
66 years old

Director
ROWE, Nigel
Resigned: 30 April 2002
Appointed Date: 23 April 2001
66 years old

Director
TURNBULL, Jeremy William John
Resigned: 30 June 2006
Appointed Date: 26 September 2005
54 years old

Director
WALLACE, Melvin John
Resigned: 20 July 2000
Appointed Date: 06 April 2000
80 years old

Director
WARBURTON, Edward Piers
Resigned: 07 April 2000
Appointed Date: 29 March 2000
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Draper Esprit Plc
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

ESPRIT CAPITAL I (GP) LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
01 Dec 2016
Registered office address changed from C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT on 1 December 2016
29 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Registered office address changed from 14 Buckingham Gate London SW1E 6LB to C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 12 April 2016
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

...
... and 96 more events
05 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
17 Mar 2000
Incorporation