ENTREPRENEURS FIRST INVESTMENT MANAGER LLP

Register to unlock more data on OkredoRegister

ENTREPRENEURS FIRST INVESTMENT MANAGER LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC397263

Incorporation date

23/12/2014

Size

Full

Classification

-

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon29/09/2025
Member's details changed for Entrepreneurs First Operations Limited on 2025-09-29
dot icon21/03/2025
Member's details changed for Entrepreneur First Operations Limited on 2025-03-05
dot icon21/03/2025
Member's details changed for Ms Alice Bentinck on 2022-09-28
dot icon19/03/2025
Change of details for Miss Alison Yvonne Bentinck as a person with significant control on 2020-10-26
dot icon19/03/2025
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2020-10-26
dot icon19/03/2025
Change of details for Entrepreneur First Operations Limited as a person with significant control on 2025-03-05
dot icon19/03/2025
Member's details changed for Mr Matthew Philip Clifford on 2022-09-28
dot icon18/03/2025
Resignation of an auditor
dot icon18/03/2025
Certificate of change of name
dot icon18/03/2025
Change of name notice
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon03/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/12/2022
Appointment of Mr Tom Shinner as a member on 2022-11-30
dot icon28/09/2022
Registered office address changed from Lincoln Building 100 Clements Road London SE16 4DG England to International House 64 Nile Street London N1 7SR on 2022-09-28
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/04/2021
Termination of appointment of Sam Barnett as a member on 2021-04-19
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/10/2020
Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Lincoln Building 100 Clements Road London SE16 4DG on 2020-10-26
dot icon15/07/2020
Cessation of Joseph Lawrence White as a person with significant control on 2020-05-31
dot icon15/07/2020
Termination of appointment of Joseph Lawrence White as a member on 2020-05-31
dot icon01/06/2020
Registered office address changed from 4th Floor 8 Old Jewry London EC2R 8DN to 1 Frederick's Place London EC2R 8AE on 2020-06-01
dot icon01/04/2020
Appointment of Mr Sam Barnett as a member on 2020-03-23
dot icon14/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Robert Alexander Crawford Crompton as a member on 2019-05-03
dot icon21/05/2019
Termination of appointment of Anne Marie Droste as a member on 2019-05-03
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon25/01/2019
Notification of Entrepreneur First Operations Limited as a person with significant control on 2017-09-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Cessation of Wendy Thida White as a person with significant control on 2017-09-30
dot icon15/10/2018
Cessation of Nadav Rosenberg as a person with significant control on 2018-09-30
dot icon15/10/2018
Termination of appointment of Nadav Rosenberg as a member on 2018-09-30
dot icon20/08/2018
Termination of appointment of Emily Jade Read as a member on 2018-08-20
dot icon30/07/2018
Termination of appointment of Zoe Jervier as a member on 2018-02-23
dot icon30/07/2018
Termination of appointment of Wendy Thida as a member on 2017-09-29
dot icon07/02/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Entrepreneur First Operations Limited as a member on 2017-09-25
dot icon11/10/2017
Termination of appointment of Christopher John Wade as a member on 2017-09-25
dot icon11/10/2017
Termination of appointment of Christopher John Mairs as a member on 2017-09-25
dot icon23/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Appointment of Ms Emily Jade Read as a member on 2016-03-15
dot icon12/04/2016
Appointment of Mr Robert Alexander Crawford Crompton as a member on 2016-03-15
dot icon12/04/2016
Appointment of Nadav Rosenberg as a member on 2016-03-15
dot icon12/04/2016
Appointment of Mr Joseph Lawrence White as a member on 2016-03-15
dot icon12/04/2016
Appointment of Mr Christopher John Wade as a member on 2016-03-15
dot icon12/04/2016
Appointment of Ms Anne Marie Droste as a member on 2016-03-15
dot icon12/04/2016
Appointment of Mr Christopher John Mairs as a member on 2016-03-15
dot icon08/04/2016
Appointment of Ms Zoe Jervier as a member on 2016-03-15
dot icon08/04/2016
Appointment of Wendy Thida as a member on 2016-03-15
dot icon08/04/2016
Change of status notice
dot icon19/01/2016
Annual return made up to 2015-12-23
dot icon23/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon22/06/2015
Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 4th Floor 8 Old Jewry London EC2R 8DN on 2015-06-22
dot icon23/12/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENTREPRENEURS FIRST OPERATIONS LIMITED
LLP Member
25/09/2017 - Present
-
Clifford, Matthew Philip
LLP Designated Member
23/12/2014 - Present
3
Bentinck, Alice
LLP Designated Member
23/12/2014 - Present
1
Shinner, Tom
LLP Member
30/11/2022 - Present
-

Persons with Significant Control

6
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 INVESTMENT MANAGER LLP

ENTREPRENEURS FIRST INVESTMENT MANAGER LLP is an(a) Active company incorporated on 23/12/2014 with the registered office located at International House, 64 Nile Street, London N1 7SR. There are currently 4 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 INVESTMENT MANAGER LLP?

toggle

ENTREPRENEURS FIRST INVESTMENT MANAGER LLP is currently Active. It was registered on 23/12/2014 .

Where is ENTREPRENEURS FIRST INVESTMENT MANAGER LLP located?

toggle

ENTREPRENEURS FIRST INVESTMENT MANAGER LLP is registered at International House, 64 Nile Street, London N1 7SR.

What is the latest filing for ENTREPRENEURS FIRST INVESTMENT MANAGER LLP?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.