Company NameEntrepreneur First Operations Limited
DirectorsMatthew Philip Clifford and Alice Bentinck
Company StatusActive
Company Number09064488
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Previous NamesMM&S (5834) Limited and EF Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Philip Clifford
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 City Approach
London
EC1V 2QH
Director NameMs Alice Bentinck
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brickfield Close
Brenthouse Road
London
E9 6RZ
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Joseph Lawrence White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock L The Biscuit Factory 100 Clements Road
London
SE16 4DG
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressSenna Building
Gorsuch Pl
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Shareholders

440 at £0.1Alice Bentinck
46.56%
Ordinary A
440 at £0.1Matthew Clifford
46.56%
Ordinary A
15 at £0.1Emily Read
1.59%
Ordinary
15 at £0.1Robert Crompton
1.59%
Ordinary
15 at £0.1Zoe Jervier
1.59%
Ordinary
10 at £0.1Anne Marie Droste
1.06%
Ordinary
10 at £0.1Michael Coward
1.06%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 December 2022 (1 year, 4 months ago)
Next Return Due14 January 2024 (overdue)

Charges

5 November 2018Delivered on: 8 November 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

12 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 149.31
(14 pages)
11 September 2017Change of share class name or designation (2 pages)
8 September 2017Particulars of variation of rights attached to shares (9 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 September 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 118.66
(11 pages)
23 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 July 2016Registered office address changed from One London Wall London EC2Y 5AB to Block L the Biscuit Factory 100 Clements Road London SE18 4DG on 29 July 2016 (2 pages)
20 July 2016Company name changed ef investment LIMITED\certificate issued on 20/07/16
  • CONNOT ‐ Change of name notice
(4 pages)
19 July 2016Director's details changed for Ms Alice Bentinck on 10 May 2016 (2 pages)
19 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 118.62
(12 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 118.62
(11 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 February 2016Sub-division of shares on 18 January 2016 (8 pages)
2 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100.00
(8 pages)
2 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 18/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 94.5
(5 pages)
25 February 2015Sub-division of shares on 3 February 2015 (5 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 94.50
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 2 ordinary shares of £1 sub div into 20 ordinary shares of £0.10 each 03/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 94.50
(4 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Sub-division of shares on 3 February 2015 (5 pages)
15 July 2014Termination of appointment of Vindex Limited as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Vindex Services Limited as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2014 (1 page)
15 July 2014Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
15 July 2014Appointment of Mr Matthew Philip Clifford as a director on 30 June 2014 (2 pages)
15 July 2014Company name changed mm&s (5834) LIMITED\certificate issued on 15/07/14 (3 pages)
15 July 2014Appointment of Miss Alice Bentinck as a director on 30 June 2014 (2 pages)
9 July 2014Termination of appointment of Christine Truesdale as a director (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 2
(44 pages)