Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Company Information for

ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED

MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
01162254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Entrepreneurs Fund Management Services Ltd
ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED was founded on 1974-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Entrepreneurs Fund Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
MICHELIN HOUSE THIRD FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Previous Names
WESTCOMBE MANAGEMENT SERVICES LIMITED09/05/2005
Filing Information
Company Number 01162254
Company ID Number 01162254
Date formed 1974-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814961517  
Last Datalog update: 2022-02-06 16:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTREPRENEURS FUND MANAGEMENT SERVICES LLC California Unknown
ENTREPRENEURS FUND MANAGEMENT SERVICES LLC California Unknown

Company Officers of ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HOPSON
Company Secretary 2005-07-11
DENNIS RALPH BRENNINKMEIJER
Director 2005-06-16
KLAAS DE BOER
Director 2007-06-29
JOHN DAVID DRURY
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEILA YASMIN KARMALI
Director 2013-10-10 2016-05-18
SALLY CLARE NILSSON
Director 2010-01-14 2015-10-28
ALEXIS RAPHAEL FRANK FIGEAC
Director 2010-01-14 2010-09-06
LOUIS IGNATZ MARIA BRENNINKMEIJER
Director 2008-01-14 2010-01-14
STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER
Director 2003-03-13 2007-06-29
MARK CONRAD LOUIS BRENNINKMEYER
Director 2003-03-13 2007-06-29
HERBERT EDUARD JOHANNES BRENNINKMEIJER
Director 2005-06-16 2006-01-30
JOHN DAVID DRURY
Company Secretary 2005-01-14 2005-07-11
JOHN DAVID DRURY
Director 2000-12-19 2005-06-16
JULIA NORTON
Company Secretary 2003-05-06 2005-01-14
DAVID JOHN BURNSTONE
Director 1991-08-17 2004-02-04
CHRISTOPHER CHARLES KNIGHT
Company Secretary 1995-03-31 2003-05-06
MARTIN ROBERT ANTHONY DUFFY
Director 1991-08-17 2000-12-19
MARK CONRAD LOUIS BRENNINKMEYER
Director 1995-09-29 1997-01-31
JONATHAN HENRY COLEMAN
Director 1991-08-17 1996-02-14
CLEMENS ERNST BRENNINKMEYER
Director 1991-08-17 1995-09-29
STEPHEN RICHARD LEE
Company Secretary 1991-08-17 1995-03-31
RICHARD DENTON WARING
Director 1991-08-17 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS RALPH BRENNINKMEIJER THIRD MAN TECHNOLOGIES LIMITED Director 2011-12-06 CURRENT 2011-07-15 Active
JOHN DAVID DRURY PORTICUS UK Director 2018-02-07 CURRENT 1997-10-10 Active
JOHN DAVID DRURY COFRA (CDG) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL CAPITAL (LP) LIMITED Director 2013-11-18 CURRENT 2009-03-06 Active
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Director 2009-02-02 CURRENT 2001-12-28 Active
JOHN DAVID DRURY MATLOCK LONDON Director 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Director 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Director 2007-03-01 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY COFRA LONDON LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-23Application to strike the company off the register
2022-01-23DS01Application to strike the company off the register
2022-01-1731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KLAAS DE BOER
2021-07-13TM02Termination of appointment of Martin Hopson on 2021-06-30
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26SH19Statement of capital on 2020-11-26 GBP 10,000
2020-10-16SH20Statement by Directors
2020-10-16CAP-SSSolvency Statement dated 05/10/20
2020-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 484290
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-27CH01Director's details changed for Mr John David Drury on 2015-11-13
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LEILA YASMIN KARMALI
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 484290
2015-08-25AR0117/08/15 ANNUAL RETURN FULL LIST
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 484290
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15AP01DIRECTOR APPOINTED MISS LEILA YASMIN KARMALI
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Mr. John David Drury on 2011-09-30
2011-09-13AR0117/08/11 ANNUAL RETURN FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0117/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAAS DE BOER / 01/12/2009
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOPSON / 01/12/2009
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS FIGEAC
2010-01-15AP01DIRECTOR APPOINTED MR. JOHN DAVID DRURY
2010-01-15AP01DIRECTOR APPOINTED MS. SALLY CLARE NILSSON
2010-01-15AP01DIRECTOR APPOINTED MR. ALEXIS RAPHAEL FRANK FIGEAC
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS BRENNINKMEIJER
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS IGNATZ MARIA BRENNINKMEIJER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RALPH BRENNINKMEIJER / 13/10/2009
2009-09-08363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-08288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN HOPSON / 04/04/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-08-27363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-2188(2)AD 28/05/08 GBP SI 364190@1=364190 GBP IC 120100/484290
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-15123NC INC ALREADY ADJUSTED 10/12/07
2008-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-15RES04£ NC 400000/500000 10/12
2007-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29363sRETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-09-26363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-08288bDIRECTOR RESIGNED
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-06288aNEW DIRECTOR APPOINTED
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-19288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09CERTNMCOMPANY NAME CHANGED WESTCOMBE MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 09/05/05
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2004-08-25123NC INC ALREADY ADJUSTED 19/08/03
2004-08-25363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-25RES04NC INC ALREADY ADJUSTED 19/08/03
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-2588(2)RAD 22/08/03--------- £ SI 100000@1=100000 £ IC 120100/220100
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1977-06-30 Outstanding TRUCANDA TRUSTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.