Advanced company searchLink opens in new window

ENTREPRENEUR FIRST (GLOBAL) GP LIMITED

Company number 11516756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CH01 Director's details changed for Mr Matthew Philip Clifford on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Ms Alice Bentinck on 5 December 2022
06 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
06 Oct 2022 AD01 Registered office address changed from Block L Block L, the Biscuit Factory 100 Clements Road London SE16 4DG England to International House 64 Nile Street London N1 7SR on 6 October 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
08 Jul 2020 PSC05 Change of details for Entrepreneur First Investment Manager Llp as a person with significant control on 7 July 2020
09 Apr 2020 TM01 Termination of appointment of Joseph Lawrence White as a director on 31 March 2020
01 Apr 2020 AP02 Appointment of Entrepreneur First Operations Limited as a director on 23 March 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
19 Oct 2018 AP01 Appointment of Mr Joseph Lawrence White as a director on 18 October 2018
17 Sep 2018 AD01 Registered office address changed from Lincoln Building the Biscuit Factory, 100 Clements Lincoln Building the Biscuit Factory 100 Clements Road London SE16 4DG England to Block L Block L, the Biscuit Factory 100 Clements Road London SE16 4DG on 17 September 2018
14 Sep 2018 AD01 Registered office address changed from PO Box 068301 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom to Lincoln Building the Biscuit Factory, 100 Clements Lincoln Building the Biscuit Factory 100 Clements Road London SE16 4DG on 14 September 2018
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted