About

Registered Number: 04104065
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Esprit Gb Ltd was registered on 08 November 2000 and are based in London, it has a status of "Active". We do not know the number of employees at the organisation. This company has 17 directors listed as Barrasso, Daniel Mark, Ruf, Bernhard, Cafferty, Collette Ann, Chhibber, Surinder, Ensink, Floris, Frohlich, Thomas, Frohlich, Thomas, Griffith, Jerome Squire, Grote, Thomas Johannes, Hallander, Stig Martin, Krogner Kornalik, Heinz Jurgen, Kromer, Andreas, Mayer, Daniel, Poon, John Cho Ming, Simper, Finn, Vogel, Ernst Peter, Weston, Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASSO, Daniel Mark 01 February 2020 - 1
RUF, Bernhard 01 February 2020 - 1
CAFFERTY, Collette Ann 02 November 2010 11 December 2014 1
CHHIBBER, Surinder 29 November 2000 31 March 2004 1
ENSINK, Floris 31 January 2017 31 January 2019 1
FROHLICH, Thomas 25 July 2018 06 December 2018 1
FROHLICH, Thomas 01 October 2015 31 January 2017 1
GRIFFITH, Jerome Squire 01 November 2003 31 December 2005 1
GROTE, Thomas Johannes 01 April 2004 29 June 2009 1
HALLANDER, Stig Martin 31 January 2019 31 January 2020 1
KROGNER KORNALIK, Heinz Jurgen 29 November 2000 01 March 2010 1
KROMER, Andreas 29 November 2000 28 February 2002 1
MAYER, Daniel 06 December 2018 31 January 2020 1
POON, John Cho Ming 29 November 2000 20 July 2008 1
SIMPER, Finn 23 March 2001 31 March 2004 1
VOGEL, Ernst Peter 01 April 2004 24 July 2018 1
WESTON, Phillip 11 December 2014 01 October 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 11 November 2019
RESOLUTIONS - N/A 10 July 2019
RESOLUTIONS - N/A 01 July 2019
RESOLUTIONS - N/A 31 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2019
SH19 - Statement of capital 31 May 2019
CAP-SS - N/A 31 May 2019
SH01 - Return of Allotment of shares 31 May 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AA - Annual Accounts 19 March 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 09 November 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 11 July 2018
AP04 - Appointment of corporate secretary 08 May 2018
AGREEMENT2 - N/A 14 March 2018
CS01 - N/A 13 December 2017
GUARANTEE2 - N/A 26 October 2017
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 26 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 19 November 2012
RESOLUTIONS - N/A 08 January 2012
CC04 - Statement of companies objects 08 January 2012
AR01 - Annual Return 24 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AA - Annual Accounts 21 November 2011
TM02 - Termination of appointment of secretary 16 August 2011
AR01 - Annual Return 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
AP01 - Appointment of director 01 December 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 05 February 2010
AR01 - Annual Return 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
RESOLUTIONS - N/A 17 July 2009
123 - Notice of increase in nominal capital 17 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 25 January 2007
363a - Annual Return 23 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2006
353 - Register of members 23 November 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
363a - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 07 October 2003
AUD - Auditor's letter of resignation 22 May 2003
363a - Annual Return 13 December 2002
AA - Annual Accounts 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363a - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
AA - Annual Accounts 17 December 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
MEM/ARTS - N/A 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
MEM/ARTS - N/A 12 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2000
225 - Change of Accounting Reference Date 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
CERTNM - Change of name certificate 22 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.