Background WavePink WaveYellow Wave

ENTREPRENEURS FIRST (GLOBAL) GP LIMITED (11516756)

ENTREPRENEURS FIRST (GLOBAL) GP LIMITED (11516756) is an active UK company. incorporated on 14 August 2018. 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 (GLOBAL) GP LIMITED has been registered for 7 years. Current directors include BENTINCK, Alice Yvonne, CLIFFORD, Matthew Philip, ENTREPRENEURS FIRST OPERATIONS LIMITED.

Company Number
11516756
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 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 Yvonne, 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 (GLOBAL) GP LIMITED

ENTREPRENEURS FIRST (GLOBAL) GP LIMITED is an active company incorporated on 14 August 2018 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 (GLOBAL) GP LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11516756

LTD Company

Age

7 Years

Incorporated 14 August 2018

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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ENTREPRENEUR FIRST (GLOBAL) GP LIMITED
From: 14 August 2018To: 7 March 2025
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Block L Block L, the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 17 September 2018To: 6 October 2022
Lincoln Building the Biscuit Factory, 100 Clements Lincoln Building the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 14 September 2018To: 17 September 2018
PO Box 068301 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom
From: 14 August 2018To: 14 September 2018
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENTINCK, Alice Yvonne

Active
Gorsuch Place, LondonE2 8JF
Born July 1986
Director
Appointed 14 Aug 2018

CLIFFORD, Matthew Philip

Active
Gorsuch Place, LondonE2 8JF
Born November 1985
Director
Appointed 14 Aug 2018

ENTREPRENEURS FIRST OPERATIONS LIMITED

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

WHITE, Joseph Lawrence

Resigned
Block L, The Biscuit Factory, LondonSE16 4DG
Born August 1976
Director
Appointed 18 Oct 2018
Resigned 31 Mar 2020

Persons with significant control

3

Mr Matthew Philip Clifford

Active
64 Nile Street, LondonN1 7SR
Born November 1985

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Aug 2018

Ms Alice Bentinck

Active
64 Nile Street, LondonN1 7SR
Born July 1986

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Aug 2018
Nile Street, LondonN1 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 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
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
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
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Incorporation Company
14 August 2018
NEWINCIncorporation