Background WavePink WaveYellow Wave

ENTREPRENEURS FIRST (SEED) GP LIMITED (12357657)

ENTREPRENEURS FIRST (SEED) GP LIMITED (12357657) is an active UK company. incorporated on 10 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ENTREPRENEURS FIRST (SEED) GP LIMITED has been registered for 6 years. Current directors include BENTINCK, Alice Yvonne, CLIFFORD, Matthew Philip.

Company Number
12357657
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
International House, London, N1 7SR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BENTINCK, Alice Yvonne, CLIFFORD, Matthew Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTREPRENEURS FIRST (SEED) GP LIMITED

ENTREPRENEURS FIRST (SEED) GP LIMITED is an active company incorporated on 10 December 2019 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 (SEED) GP LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12357657

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ENTREPRENEUR FIRST (SEED) GP LIMITED
From: 10 December 2019To: 11 March 2025
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Block L, Lincoln Building, the Biscuit Factory 100 Clements Road London SE16 4DG
From: 10 December 2019To: 6 October 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENTINCK, Alice Yvonne

Active
Senna Building, LondonE2 8JF
Born July 1986
Director
Appointed 10 Dec 2019

CLIFFORD, Matthew Philip

Active
Senna Building, London
Born November 1985
Director
Appointed 10 Dec 2019

Persons with significant control

3

Mr Matthew Philip Clifford

Active
64 Nile Street, LondonN1 7SR
Born November 1985

Nature of Control

Significant influence or control
Notified 10 Dec 2019

Mrs Alice Yvonne Bentinck

Active
64 Nile Street, LondonN1 7SR
Born July 1986

Nature of Control

Significant influence or control
Notified 10 Dec 2019
Nile Street, LondonN1 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Legacy
31 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 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
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Incorporation Company
10 December 2019
NEWINCIncorporation