Company NameSprints Capital Management Limited
Company StatusActive
Company Number10045569
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Per Henrik Persson
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Mark David Harrison
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years after company formation)
Appointment Duration1 year, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Pierre Reza Siri
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed31 March 2023(7 years after company formation)
Appointment Duration1 year, 1 month
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB

Location

Registered Address17 Duke Of York Street
London
SW1Y 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

28 April 2022Delivered on: 29 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 February 2022Delivered on: 23 February 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
16 September 2020Delivered on: 16 October 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
16 September 2020Delivered on: 21 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
16 September 2020Delivered on: 21 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

25 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
10 August 2023Registration of charge 100455690009, created on 4 August 2023 (27 pages)
10 July 2023Change of details for Chegi Ltd as a person with significant control on 10 July 2023 (2 pages)
5 May 2023Memorandum and Articles of Association (45 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2023Change of details for Chegi Ltd as a person with significant control on 27 November 2020 (2 pages)
31 March 2023Director's details changed for Mr Pierre Raza Siri on 31 March 2023 (2 pages)
31 March 2023Appointment of Mr Pierre Raza Siri as a director on 31 March 2023 (2 pages)
31 March 2023Appointment of Mr Mark David Harrison as a director on 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
8 July 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 17 Duke of York Street London SW1Y 6LB on 8 July 2022 (1 page)
8 July 2022Director's details changed for Mr per Henrik Persson on 8 July 2022 (2 pages)
7 July 2022Director's details changed for Mr per Henrik Persson on 29 June 2022 (2 pages)
29 April 2022Registration of charge 100455690008, created on 28 April 2022 (31 pages)
29 April 2022Registration of charge 100455690006, created on 28 April 2022 (17 pages)
29 April 2022Registration of charge 100455690007, created on 28 April 2022 (17 pages)
29 April 2022Registration of charge 100455690005, created on 28 April 2022 (31 pages)
5 April 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
23 February 2022Registration of charge 100455690004, created on 18 February 2022 (25 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
16 October 2020Registration of charge 100455690003, created on 16 September 2020 (25 pages)
21 September 2020Registration of charge 100455690002, created on 16 September 2020 (17 pages)
21 September 2020Registration of charge 100455690001, created on 16 September 2020 (17 pages)
23 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
(4 pages)
25 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
(4 pages)
10 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 100
(4 pages)
7 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2019Director's details changed for Mr per Henrik Persson on 8 October 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
5 February 2019Registered office address changed from C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 February 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
28 March 2018Notification of Chegi Ltd as a person with significant control on 7 March 2018 (2 pages)
28 March 2018Cessation of Per Henrik Persson as a person with significant control on 7 March 2018 (1 page)
26 March 2018Change of details for Mr per Henrik Persson as a person with significant control on 6 March 2018 (2 pages)
26 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr per Henrik Persson on 20 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 September 2016Registered office address changed from 9 Parke Road London SW13 9NF United Kingdom to C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 9 Parke Road London SW13 9NF United Kingdom to C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 September 2016 (1 page)
16 May 2016Director's details changed for Mr Henrik per Persson on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Henrik per Persson on 13 May 2016 (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)