The Entrepreneur's Investment Office Limited LONDON


Founded in 2016, The Entrepreneur's Investment Office, classified under reg no. 10351774 is an active company. Currently registered at Unit 107, First Floor EC4A 2AB, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Stuart T., Michael C. and Charles D. and others. In addition one secretary - Ameet S. - is with the firm. As of 26 April 2024, there were 5 ex directors - Sebastian D., Kathryn K. and others listed below. There were no ex secretaries.

The Entrepreneur's Investment Office Limited Address / Contact

Office Address Unit 107, First Floor
Office Address2 107-111 Fleet Street
Town London
Post code EC4A 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10351774
Date of Incorporation Wed, 31st Aug 2016
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Stuart T.

Position: Director

Appointed: 14 July 2023

Ameet S.

Position: Secretary

Appointed: 01 April 2022

Michael C.

Position: Director

Appointed: 14 December 2020

Charles D.

Position: Director

Appointed: 20 December 2017

Nicholas L.

Position: Director

Appointed: 31 August 2016

Sebastian D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 August 2020

Kathryn K.

Position: Director

Appointed: 18 September 2018

Resigned: 26 August 2020

Marcus H.

Position: Director

Appointed: 20 December 2017

Resigned: 01 February 2019

Thomas B.

Position: Director

Appointed: 20 December 2017

Resigned: 31 August 2020

Nigel M.

Position: Director

Appointed: 30 October 2016

Resigned: 31 July 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Nicholas L. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Nicholas L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas L.

Notified on 31 August 2016
Nature of control: significiant influence or control

Nicholas L.

Notified on 31 August 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand277 478 -37 679  
Current Assets319 035153 44086 15281 504495 032
Debtors41 557 85 36770 682392 480
Net Assets Liabilities277 293565 256438 204132 413372 767
Other Debtors14 619 6 8306 830261 751
Property Plant Equipment4 247    
Other
Audit Fees Expenses  7 5007 5008 000
Accumulated Depreciation Impairment Property Plant Equipment1 416    
Average Number Employees During Period2    
Creditors246 58721 17245 987506 718215 524
Fixed Assets209 005911 717909 354  
Increase From Depreciation Charge For Year Property Plant Equipment1 416    
Investments Fixed Assets204 758 636 548636 548190 633
Investments In Group Undertakings204 758 636 548636 548190 633
Net Assets Liabilities Subsidiaries-204 758    
Net Current Assets Liabilities315 725132 26840 1652 583397 658
Other Creditors246 587 7 5007 50013 980
Other Taxation Social Security Payable310    
Percentage Class Share Held In Subsidiary100  10020
Profit Loss Subsidiaries-90 812    
Property Plant Equipment Gross Cost5 663    
Provisions For Liabilities Balance Sheet Subtotal850    
Total Additions Including From Business Combinations Property Plant Equipment5 663    
Total Assets Less Current Liabilities524 7301 043 985949 519639 131588 291
Trade Debtors Trade Receivables26 938    
Administrative Expenses  73 60129 03930 345
Amounts Owed By Group Undertakings  70 80862 500 
Comprehensive Income Expense  -409 618-54 31999 991
Cost Sales  35 496  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  583 033
Gross Profit Loss  -35 4962 400 
Interest Expense On Bank Overdrafts  27 71527 680 
Interest Payable Similar Charges Finance Costs  27 71527 6803 477
Investment Income Net Amounts Written Off Back To Investments  -272 806  
Issue Equity Instruments  31 094 140 363
Number Shares Issued Fully Paid   1 865 3281 724 179
Operating Profit Loss  -109 097-26 639103 468
Par Value Share   11
Prepayments  7127446 649
Profit Loss  -409 618-54 31999 991
Profit Loss On Ordinary Activities Before Tax  -409 618-54 31999 991
Recoverable Value-added Tax  7 017608962
Trade Creditors Trade Payables  52 78756 45332 944
Turnover Revenue   2 400133 813

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on December 5, 2023 - 1.00 USD, 2089639.32 GBP
filed on: 4th, January 2024
Free Download (6 pages)

Company search