Esprit Capital Iii Founder Gp Limited EDINBURGH


Esprit Capital Iii Founder Gp started in year 2008 as Private Limited Company with registration number SC352501. The Esprit Capital Iii Founder Gp company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since 2016/06/21 Esprit Capital Iii Founder Gp Limited is no longer carrying the name Dfje Iii Fp Gp.

The firm has 2 directors, namely Benjamin W., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 12 December 2008 and Benjamin W. has been with the company for the least time - from 21 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esprit Capital Iii Founder Gp Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352501
Date of Incorporation Fri, 12th Dec 2008
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Benjamin W.

Position: Director

Appointed: 21 May 2018

Stuart C.

Position: Director

Appointed: 12 December 2008

Daragh P.

Position: Secretary

Appointed: 21 May 2018

Resigned: 19 May 2021

Graham R.

Position: Director

Appointed: 01 December 2011

Resigned: 05 June 2018

Simon C.

Position: Director

Appointed: 12 December 2008

Resigned: 01 June 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 12 December 2008

Resigned: 12 December 2008

Alan D.

Position: Director

Appointed: 12 December 2008

Resigned: 19 June 2013

Graham R.

Position: Secretary

Appointed: 12 December 2008

Resigned: 21 May 2018

Gary G.

Position: Director

Appointed: 12 December 2008

Resigned: 12 December 2008

Burness Paull (directors) Limited

Position: Corporate Director

Appointed: 12 December 2008

Resigned: 12 December 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Molten Ventures Plc from Covent Garden, United Kingdom. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Molten Ventures Plc

20 Garrick Street, Covent Garden, London, WC2E 9BT, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09799594
Notified on 15 June 2016
Nature of control: 75,01-100% shares

Company previous names

Dfje Iii Fp Gp June 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand223223
Current Assets4 482 0684 723 793
Debtors4 481 8454 723 570
Net Assets Liabilities24 340 42220 577 392
Other Debtors1 8911 891
Other
Accrued Liabilities Deferred Income9191
Administrative Expenses1 625 07510 694 245
Creditors4 481 9344 723 659
Fixed Assets24 340 28820 577 258
Gross Profit Loss7 607 0056 931 215
Investments Fixed Assets24 340 28820 577 258
Net Current Assets Liabilities134134
Operating Profit Loss5 981 930-3 763 030
Other Creditors4 481 8434 723 568
Prepayments Accrued Income4 479 9544 721 679
Profit Loss On Ordinary Activities After Tax5 981 930-3 763 030
Profit Loss On Ordinary Activities Before Tax5 981 930-3 763 030
Total Assets Less Current Liabilities24 340 42220 577 392
Turnover Revenue7 607 0056 931 215

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 10th, January 2024
Free Download (12 pages)

Company search

Advertisements