Background WavePink WaveYellow Wave

EF3 HOLDINGS LLP (OC403079)

EF3 HOLDINGS LLP (OC403079) is an active UK company. incorporated on 24 November 2015. with registered office in London. EF3 HOLDINGS LLP has been registered for 10 years.

Company Number
OC403079
Status
active
Type
llp
Incorporated
24 November 2015
Age
10 years
Address
International House, London, N1 7SR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EF3 HOLDINGS LLP

EF3 HOLDINGS LLP is an active company incorporated on 24 November 2015 with the registered office located in London. EF3 HOLDINGS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403079

LLP Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

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 23 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

International House 64 Nile Street London, N1 7SR,

Timeline

No significant events found

Capital Table
People

Officers

7

BENTINCK, Alice Yvonne

Active
Gorsuch Place, LondonE2 8JF
Born July 1986
Llp designated member
Appointed 24 Nov 2015

CLIFFORD, Matthew Philip

Active
Gorsuch Place, LondonE2 8JF
Born November 1985
Llp designated member
Appointed 24 Nov 2015

CROMPTON, Robert Alexander Crawford

Active
Gorsuch Place, LondonE2 8JF
Born February 1991
Llp member
Appointed 24 Nov 2015

DROSTE, Anne Marie

Active
Gorsuch Place, LondonE2 8JF
Born April 1989
Llp member
Appointed 24 Nov 2015

JERVIER, Zoe

Active
City Approach, LondonEC1V 2QH
Born April 1990
Llp member
Appointed 24 Nov 2015

READ, Emily Jade

Active
City Approach, LondonEC1V 2QH
Born April 1992
Llp member
Appointed 24 Nov 2015

ENTREPRENEURS FIRST OPERATIONS LIMITED

Active
Gorsuch Place, LondonE2 8JF
Corporate llp member
Appointed 24 Nov 2015

Persons with significant control

2

Mr Matthew Philip Clifford

Active
Gorsuch Pl, LondonE2 8JF
Born November 1985

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016

Miss Alice Yvonne Bentinck

Active
Gorsuch Pl, LondonE2 8JG
Born July 1986

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
29 September 2025
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
29 September 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
29 September 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2022
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 October 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 October 2022
LLAD01LLAD01
Confirmation Statement With No Updates
1 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2021
LLCS01LLCS01
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
21 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
21 October 2019
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 October 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
LLCS01LLCS01
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2018
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 February 2018
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 December 2016
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
2 February 2016
LLAA01LLAA01
Incorporation Limited Liability Partnership
24 November 2015
LLIN01LLIN01