Company NameSOF General Partner (UK) Limited
DirectorsLindsey McMurray and Michael James Peter England
Company StatusActive
Company Number08821365
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(10 years, 4 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Contact

Websitered-partnerships.co.uk

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sof Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£38,969
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 February 2024Full accounts made up to 31 December 2022 (16 pages)
4 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
17 October 2023Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages)
17 October 2023Withdrawal of a person with significant control statement on 17 October 2023 (2 pages)
23 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 December 2021 (17 pages)
10 January 2022Group of companies' accounts made up to 31 December 2020 (17 pages)
5 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (16 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (16 pages)
14 June 2019Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Notification of a person with significant control statement (2 pages)
28 November 2018Group of companies' accounts made up to 31 December 2017 (14 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
16 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
27 October 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
27 October 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
17 October 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
17 October 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(38 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(38 pages)