ENTREPRENEUR FIRST FOUNDER GP LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC493957
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 21 days
JurisdictionScotland

SUMMARY

ENTREPRENEUR FIRST FOUNDER GP LIMITED is an active private limited company with number SC493957. It was incorporated 9 years, 5 months, 21 days ago, on 23 December 2014. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Change date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Old address: Hazelwood Cottage Torwoodhill Road Rhu Argyll & Bute G84 8LF

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-03-23

Officer name: Entrepreneur First Operations Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Philip Clifford

Change date: 2019-10-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alison Yvonne Bentinck

Change date: 2019-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alice Bentinck

Change date: 2016-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Entrepreneur First Investment Manager Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland

New address: Hazelwood Cottage Torwoodhill Road Rhu Argyll & Bute G84 8LF

Change date: 2015-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEN PEERS LIMITED

66 RIDGEWAY ROAD,REDHILL,RH1 6PH

Number:11336440
Status:ACTIVE
Category:Private Limited Company

DOUBLE DOUBLE & ASSOCIATES LIMITED

8 GAINSBOROUGH ROAD,ESSE,RM13 7DP

Number:10062087
Status:ACTIVE
Category:Private Limited Company
Number:LP009251
Status:ACTIVE
Category:Limited Partnership

GLEBELANDS CITY GROWERS LIMITED

1 MERSEY BANK AVENUE,MANCHESTER,M21 7WR

Number:06749826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEENIUS LIMITED

HILDENBROOK HOUSE,TONBRIDGE,TN9 1HR

Number:08053110
Status:ACTIVE
Category:Private Limited Company

MACK INVESTMENTS LTD

THE GRANGE 1 CHURCH WAY,NORTHAMPTON,NN6 0QE

Number:10245429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source