- Company Overview for ESPRIT CAPITAL PARTNERS LLP (OC318087)
- Filing history for ESPRIT CAPITAL PARTNERS LLP (OC318087)
- People for ESPRIT CAPITAL PARTNERS LLP (OC318087)
- Charges for ESPRIT CAPITAL PARTNERS LLP (OC318087)
- More for ESPRIT CAPITAL PARTNERS LLP (OC318087)
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
|
|
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
|
|
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 |