Background WavePink WaveYellow Wave

ENTREPRENEURS FIRST GP LIMITED (09378635)

ENTREPRENEURS FIRST GP LIMITED (09378635) is an active UK company. incorporated on 8 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENTREPRENEURS FIRST GP LIMITED has been registered for 11 years. Current directors include BENTINCK, Alice, CLIFFORD, Matthew Philip, ENTREPRENEURS FIRST OPERATIONS LIMITED.

Company Number
09378635
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
International House, London, N1 7SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BENTINCK, Alice, CLIFFORD, Matthew Philip, ENTREPRENEURS FIRST OPERATIONS LIMITED
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTREPRENEURS FIRST GP LIMITED

ENTREPRENEURS FIRST GP LIMITED is an active company incorporated on 8 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENTREPRENEURS FIRST GP LIMITED was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09378635

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ENTREPRENEUR FIRST GP LIMITED
From: 8 January 2015To: 7 March 2025
Contact
Address

International House 64 Nile Stree London, N1 7SR,

Previous Addresses

Lincoln Building (Block L) the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 4 January 2021To: 13 January 2023
1 Frederick's Place London EC2R 8AE United Kingdom
From: 1 June 2020To: 4 January 2021
4th Floor 8 Old Jewry London EC2R 8DN
From: 22 June 2015To: 1 June 2020
3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 8 January 2015To: 22 June 2015
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 18
New Owner
Jan 19
Director Joined
Mar 20
Director Left
Apr 20
Owner Exit
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENTINCK, Alice

Active
Gorsuch Place, LondonE2 8JF
Born July 1986
Director
Appointed 08 Jan 2015

CLIFFORD, Matthew Philip

Active
Gorsuch Place, LondonE2 8JF
Born November 1985
Director
Appointed 08 Jan 2015

ENTREPRENEURS FIRST OPERATIONS LIMITED

Active
Gorsuch Place, LondonE2 8JF
Corporate director
Appointed 23 Mar 2020

WHITE, Joseph Lawrence

Resigned
The Biscuit Factory, LondonSE16 4DG
Born August 1976
Director
Appointed 01 Sept 2016
Resigned 31 Mar 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Joseph Lawrence White

Ceased
The Biscuit Factory, LondonSE16 4DG
Born August 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 20 Mar 2020

Mr Matthew Philip Clifford

Active
64 Nile Stree, LondonN1 7SR
Born November 1985

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
Notified 06 Apr 2016

Miss Alice Yvonne Bentinck

Active
64 Nile Stree, LondonN1 7SR
Born July 1986

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
Notified 06 Apr 2016
Nile Street, LondonN1 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 April 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 March 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 March 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 January 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 April 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Incorporation Company
8 January 2015
NEWINCIncorporation