Background WavePink WaveYellow Wave

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED (09912137)

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED (09912137) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED has been registered for 10 years. Current directors include BENTINCK, Alice, CLIFFORD, Matthew Philip.

Company Number
09912137
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
International House, London, N1 7SR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BENTINCK, Alice, CLIFFORD, Matthew Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09912137

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (1 year 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ENTREPRENEUR FIRST GP (SINGAPORE) LIMITED
From: 11 December 2015To: 7 March 2025
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Lincoln Building the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom
From: 21 October 2019To: 6 October 2022
Block L, the Biscuit Factory, 100 Clements Road, London SE16 4DG England
From: 20 June 2019To: 21 October 2019
4th Floor 8 Old Jewry London EC2R 8DN United Kingdom
From: 11 December 2015To: 20 June 2019
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 19
Director Left
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENTINCK, Alice

Active
The Biscuit Factory, LondonSE16 4DG
Born July 1986
Director
Appointed 11 Dec 2015

CLIFFORD, Matthew Philip

Active
The Biscuit Factory, LondonSE16 4DG
Born November 1985
Director
Appointed 11 Dec 2015

CROMPTON, Robert Alexander Crawford

Resigned
Weystone Road, SurreyKT13 8XX
Born February 1991
Director
Appointed 11 Dec 2015
Resigned 03 May 2019

DROSTE, Anne Marie

Resigned
Graham Road, LondonE8 1BX
Born April 1989
Director
Appointed 11 Dec 2015
Resigned 03 May 2019

Persons with significant control

3

Mr Matthew Philip Clifford

Active
Gorsuch Pl, LondonE2 8JF
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
Gorsuch Place, LondonE2 8JF
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
64 Nile Street, LondonN1 7SR

Nature of Control

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
Fundings
Financials
Latest Activities

Filing History

44

Legacy
31 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC 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
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 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
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Incorporation Company
11 December 2015
NEWINCIncorporation