Company NameEsprit Capital Iii Founder Gp Limited
DirectorsStuart Malcolm Chapman and Benjamin David Wilkinson
Company StatusActive
Company NumberSC352501
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Previous NameDFJE Iii Fp Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart Malcolm Chapman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Benjamin David Wilkinson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alan George Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Simon Christopher Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameGraham Redman
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Graham Redman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Daragh Noel Phelan
StatusResigned
Appointed21 May 2018(9 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 2021)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Esprit Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£725,343
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

6 September 2022Delivered on: 16 September 2022
Persons entitled: Glas Trust Corporation Limited (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
25 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Simon Christopher Cook as a director on 1 June 2020 (1 page)
13 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 June 2018Termination of appointment of Graham Redman as a director on 5 June 2018 (1 page)
22 May 2018Appointment of Mr Daragh Noel Phelan as a secretary on 21 May 2018 (2 pages)
22 May 2018Appointment of Mr Benjamin David Wilkinson as a director on 21 May 2018 (2 pages)
22 May 2018Termination of appointment of Graham Redman as a secretary on 21 May 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
21 June 2013Termination of appointment of Alan Duncan as a director (1 page)
21 June 2013Termination of appointment of Alan Duncan as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 December 2011Appointment of Mr Graham Redman as a director (2 pages)
20 December 2011Appointment of Mr Graham Redman as a director (2 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2010Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Graham Redman on 1 January 2010 (1 page)
5 January 2010Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Graham Redman on 1 January 2010 (1 page)
5 January 2010Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Graham Redman on 1 January 2010 (1 page)
12 December 2008Secretary appointed graham redman (1 page)
12 December 2008Incorporation (17 pages)
12 December 2008Appointment terminated director burness (directors) LIMITED (1 page)
12 December 2008Director appointed alan duncan (2 pages)
12 December 2008Appointment terminated director burness (directors) LIMITED (1 page)
12 December 2008Appointment terminated secretary burness LLP (1 page)
12 December 2008Director appointed simon cook (2 pages)
12 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 December 2008Director appointed stuart chapman (2 pages)
12 December 2008Appointment terminated director gary george gray (1 page)
12 December 2008Appointment terminated director gary george gray (1 page)
12 December 2008Secretary appointed graham redman (1 page)
12 December 2008Appointment terminated secretary burness LLP (1 page)
12 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 December 2008Incorporation (17 pages)
12 December 2008Director appointed simon cook (2 pages)
12 December 2008Director appointed alan duncan (2 pages)
12 December 2008Director appointed stuart chapman (2 pages)