UKBizDB.co.uk

ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Entrepreneurs Fund Management Services Limited. The company was founded 50 years ago and was given the registration number 01162254. The firm's registered office is in LONDON. You can find them at Michelin House Third Floor, 81 Fulham Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Company Number:01162254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Michelin House Third Floor, 81 Fulham Road, London, SW3 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director14 January 2010Active
30 Ferrers Road, Lewes, BN7 1PZ

Secretary14 January 2005Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Secretary11 July 2005Active
Pleinmont, Tollgate Close, Chorleywood, WD3 5TD

Secretary31 March 1995Active
36 Summerfield, West Farm Avenue, Ashtead, KT21 2LF

Secretary-Active
3 Chafford Cottages, Chafford Lane, Fordcombe, TN3 0SP

Secretary06 May 2003Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director16 June 2005Active
66 Hereford House, North Row, London, W1K 7DE

Director16 June 2005Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director14 January 2008Active
Hereford House, 66 North Row, London, W1K 1DE

Director13 March 2003Active
Hereford House, North Row, London, W1R 1DE

Director-Active
Hereford House, 66 North Row, London, W1K 7DE

Director13 March 2003Active
Hereford House, 66 North Row, London, W1K 7DE

Director29 September 1995Active
2a Woronzow Road, St Johns Wood, London, NW8 6QE

Director-Active
9 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF

Director-Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director29 June 2007Active
30 Ferrers Road, Lewes, BN7 1PZ

Director19 December 2000Active
4 Ashwood Park, Lower Road, Fetcham, KT22 9NT

Director-Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director14 January 2010Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director10 October 2013Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director14 January 2010Active
28 Clockhouse Road, Farnborough, GU14 7QZ

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-23Dissolution

Dissolution application strike off company.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2020-11-26Capital

Capital statement capital company with date currency figure.

Download
2020-10-16Capital

Legacy.

Download
2020-10-16Insolvency

Legacy.

Download
2020-10-16Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type small.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.