UKBizDB.co.uk

ENTREPRENEUR FIRST FOUNDER GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Entrepreneur First Founder Gp Limited. The company was founded 9 years ago and was given the registration number SC493957. The firm's registered office is in RHU. You can find them at Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll & Bute. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ENTREPRENEUR FIRST FOUNDER GP LIMITED
Company Number:SC493957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll & Bute, G84 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.11, The Leathermarket, Weston Street, London, United Kingdom, SE1 3ER

Director23 December 2014Active
Unit 3.11, The Leathermarket, Weston Street, London, United Kingdom, SE1 3ER

Director23 December 2014Active
Lincoln Building, Clements Road, London, England, SE16 4DG

Corporate Director23 March 2020Active

People with Significant Control

Mr Matthew Philip Clifford
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Lincoln Building, The Biscuit Factory, London, United Kingdom, SE16 4DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Alice Yvonne Bentinck
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Lincoln Building, The Biscuit Factory, London, United Kingdom, SE16 4DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Entrepreneur First Investment Manager Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 8, Old Jewry, London, England, EC2R 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint corporate director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.