ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED

Register to unlock more data on OkredoRegister

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09912137

Incorporation date

11/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon31/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2025-09-29
dot icon29/09/2025
Change of details for Miss Alice Yvonne Bentinck as a person with significant control on 2025-09-29
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/03/2025
Change of details for Miss Alice Yvonne Bentinck as a person with significant control on 2022-10-06
dot icon21/03/2025
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2022-10-06
dot icon19/03/2025
Change of details for Entrepreneur First Investment Manager Llp as a person with significant control on 2025-03-18
dot icon28/02/2025
Change of details for Entrepreneur First Investment Manager Llp as a person with significant control on 2022-10-06
dot icon28/02/2025
Change of details for Miss Alice Yvonne Bentinck as a person with significant control on 2022-10-06
dot icon28/02/2025
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2022-10-06
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Registered office address changed from Lincoln Building the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom to International House 64 Nile Street London N1 7SR on 2022-10-06
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Director's details changed for Ms Alice Bentinck on 2019-10-20
dot icon21/10/2019
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2019-10-20
dot icon21/10/2019
Change of details for Miss Alison Yvonne Bentinck as a person with significant control on 2019-10-20
dot icon21/10/2019
Director's details changed for Mr Matthew Philip Clifford on 2019-10-20
dot icon21/10/2019
Director's details changed for Ms Alice Bentick on 2019-10-20
dot icon21/10/2019
Registered office address changed from Block L, the Biscuit Factory, 100 Clements Road, London SE16 4DG England to Lincoln Building the Biscuit Factory 100 Drummond Road London SE16 4DG on 2019-10-21
dot icon20/06/2019
Termination of appointment of Robert Alexander Crawford Crompton as a director on 2019-05-03
dot icon20/06/2019
Termination of appointment of Anne Marie Droste as a director on 2019-05-03
dot icon20/06/2019
Registered office address changed from 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom to Block L, the Biscuit Factory, 100 Clements Road, London SE16 4DG on 2019-06-20
dot icon05/02/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2016-03-31
dot icon15/09/2017
Current accounting period shortened from 2016-12-31 to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon11/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentinck, Alice
Director
11/12/2015 - Present
31
Clifford, Matthew Philip
Director
11/12/2015 - Present
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at International House, 64 Nile Street, London N1 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED?

toggle

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED is currently Active. It was registered on 11/12/2015 .

Where is ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED located?

toggle

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED is registered at International House, 64 Nile Street, London N1 7SR.

What does ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED do?

toggle

ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ENTREPRENEURS FIRST GP (SINGAPORE) LIMITED?

toggle

The latest filing was on 31/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.