About

Registered Number: 01162254
Date of Incorporation: 07/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Michelin House Third Floor, 81 Fulham Road, London, SW3 6RD

 

Entrepreneurs Fund Management Services Ltd was registered on 07 March 1974 and are based in London, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Brenninkmeijer, Louis Ignatz Maria, Figeac, Alexis Raphael Frank, Karmali, Leila Yasmin, Waring, Richard Denton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNINKMEIJER, Louis Ignatz Maria 14 January 2008 14 January 2010 1
FIGEAC, Alexis Raphael Frank 14 January 2010 06 September 2010 1
KARMALI, Leila Yasmin 10 October 2013 18 May 2016 1
WARING, Richard Denton N/A 23 June 1993 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 27 June 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 28 September 2006
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
CERTNM - Change of name certificate 09 May 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
123 - Notice of increase in nominal capital 25 August 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
363s - Annual Return 04 September 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
123 - Notice of increase in nominal capital 30 August 2003
AA - Annual Accounts 20 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 01 May 1999
RESOLUTIONS - N/A 10 March 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 16 June 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 04 June 1996
288 - N/A 22 February 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 16 May 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 20 October 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 21 August 1993
288 - N/A 25 June 1993
RESOLUTIONS - N/A 28 October 1992
RESOLUTIONS - N/A 28 October 1992
RESOLUTIONS - N/A 28 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 07 September 1992
288 - N/A 16 December 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
RESOLUTIONS - N/A 19 July 1991
MEM/ARTS - N/A 19 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1991
288 - N/A 04 July 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
288 - N/A 08 January 1990
288 - N/A 05 October 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
288 - N/A 22 October 1987
288 - N/A 08 January 1987
288 - N/A 19 December 1986
AA - Annual Accounts 06 September 1986
288 - N/A 29 July 1986
363 - Annual Return 10 June 1986
AA - Annual Accounts 29 June 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.