Background WavePink WaveYellow Wave

SOF GENERAL PARTNER (UK) LIMITED (08821365)

SOF GENERAL PARTNER (UK) LIMITED (08821365) is an active UK company. incorporated on 19 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SOF GENERAL PARTNER (UK) LIMITED has been registered for 12 years. Current directors include ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey.

Company Number
08821365
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOF GENERAL PARTNER (UK) LIMITED

SOF GENERAL PARTNER (UK) LIMITED is an active company incorporated on 19 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SOF GENERAL PARTNER (UK) LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08821365

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street London W1S 1YQ England
From: 5 September 2017To: 15 October 2018
8 Hanover Street London W1S 1YF
From: 19 December 2013To: 5 September 2017
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Nov 17
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Nov 24
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 16 Apr 2024

GOLDSMITH, Crispin Kinglake

Active
Hanover Square, LondonW1S 1JJ
Born June 1976
Director
Appointed 22 Jan 2026

MCMURRAY, Lindsey

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 19 Dec 2013

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 19 Dec 2013
Resigned 18 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 24 Jan 2024

Ms Lindsey Villon Mcmurray

Ceased
Hanover Street, LondonW1S 1YQ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation