ESPRIT CAPITAL MANAGEMENT LIMITED
LONDON PRELUDE TECHNOLOGY MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2E 9BT

Company number 03286109
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address DRAPER ESPRIT PLC, 20 GARRICK STREET, LONDON, ENGLAND, WC2E 9BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 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 March 2016. The most likely internet sites of ESPRIT CAPITAL MANAGEMENT LIMITED are www.espritcapitalmanagement.co.uk, and www.esprit-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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 Management Limited is a Private Limited Company. The company registration number is 03286109. Esprit Capital Management Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Esprit Capital Management 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 BLAIR, David Mckay has been resigned. Secretary BLECH, Nicholas has been resigned. Secretary KARLIN, Fiona Elizabeth Joy has been resigned. Secretary REGGIANI, Ernesto Giorgio has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLARS, Andrew John has been resigned. Director DUNCAN, Alan George has been resigned. Director HOOK, Robert Charles, Doctor has been resigned. Director JAMES, Robert Ian, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REDMAN, Graham
Appointed Date: 30 November 2006

Director
CHAPMAN, Stuart Malcolm
Appointed Date: 01 June 2007
55 years old

Director
COOK, Simon Christopher
Appointed Date: 01 June 2007
56 years old

Director
REDMAN, Graham
Appointed Date: 31 January 2011
50 years old

Resigned Directors

Secretary
BLAIR, David Mckay
Resigned: 01 January 2005
Appointed Date: 02 July 2001

Secretary
BLECH, Nicholas
Resigned: 02 July 2001
Appointed Date: 20 August 1998

Secretary
KARLIN, Fiona Elizabeth Joy
Resigned: 20 August 1998
Appointed Date: 26 November 1996

Secretary
REGGIANI, Ernesto Giorgio
Resigned: 30 November 2006
Appointed Date: 01 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Director
ALLARS, Andrew John
Resigned: 01 March 2004
Appointed Date: 26 November 1996
68 years old

Director
DUNCAN, Alan George
Resigned: 19 June 2013
Appointed Date: 26 November 1996
77 years old

Director
HOOK, Robert Charles, Doctor
Resigned: 24 April 2008
Appointed Date: 26 November 1996
82 years old

Director
JAMES, Robert Ian, Dr
Resigned: 03 July 2006
Appointed Date: 01 June 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Persons With Significant Control

Draper Esprit Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ESPRIT CAPITAL MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 26 November 2016 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 March 2016
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
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 77 more events
19 Dec 1996
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Dec 1996
Ad 05/12/96--------- £ si 98@1=98 £ ic 2/100
26 Nov 1996
Incorporation