Advanced company searchLink opens in new window

ESPRIT CAPITAL PARTNERS LLP

Company number OC318087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2017 LLCS01 Confirmation statement made on 1 March 2017 with updates
01 Dec 2016 LLAD01 Registered office address changed from C/O Draper Esprit 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
27 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
16 Jun 2016 LLTM01 Termination of appointment of Graham Redman as a member on 15 June 2016
16 Jun 2016 LLAP02 Appointment of Draper Esprit (Nominee) Limited as a member on 15 June 2016
16 Jun 2016 LLAP02 Appointment of Draper Esprit Plc as a member on 15 June 2016
16 Jun 2016 LLTM01 Termination of appointment of Simon Christopher Cook as a member on 15 June 2016
16 Jun 2016 LLTM01 Termination of appointment of Stuart Malcolm Chapman as a member on 15 June 2016
16 Jun 2016 LLTM01 Termination of appointment of Jonathan Freuchet as a member on 15 June 2016
16 Jun 2016 LLTM01 Termination of appointment of Brian Caulfield as a member on 15 June 2016
16 Jun 2016 LLTM01 Termination of appointment of Vishal Kumar Gulati as a member on 15 June 2016
09 Jun 2016 LLAD01 Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to C/O Draper Esprit 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 9 June 2016
09 Jun 2016 CERTNM Company name changed draper esprit LLP\certificate issued on 09/06/16
  • LLNM01 ‐ Change of name notice
12 Apr 2016 LLAD01 Registered office address changed from 14 Buckingham Gate London SW1E 6LB to 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 12 April 2016
29 Mar 2016 LLAR01 Annual return made up to 1 March 2016
20 Oct 2015 LLAP01 Appointment of Mr Vishal Kumar Gulati as a member on 1 September 2015
03 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
02 Jul 2015 CERTNM Company name changed dfj esprit LLP\certificate issued on 02/07/15
  • LLNM01 ‐ Change of name notice
24 Jun 2015 LLTM01 Termination of appointment of John Richard Marsh as a member on 31 March 2015
07 May 2015 LLTM01 Termination of appointment of Krishna Visvanathan as a member on 30 April 2015
07 May 2015 LLTM01 Termination of appointment of Jeffrey Scott Sage as a member on 30 April 2015
04 Mar 2015 LLTM01 Termination of appointment of Gil Dibner as a member on 4 March 2015
04 Mar 2015 LLAR01 Annual return made up to 1 March 2015
08 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
03 Mar 2014 LLAR01 Annual return made up to 1 March 2014