Background WavePink WaveYellow Wave

SORIS CAPITAL PARTNERS LIMITED (12013105)

SORIS CAPITAL PARTNERS LIMITED (12013105) is an active UK company. incorporated on 23 May 2019. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SORIS CAPITAL PARTNERS LIMITED has been registered for 6 years. Current directors include FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David.

Company Number
12013105
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
The Victor Building Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORIS CAPITAL PARTNERS LIMITED

SORIS CAPITAL PARTNERS LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SORIS CAPITAL PARTNERS LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12013105

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Victor Building Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

63 Charterhouse Street Charterhouse Street Office 5 London EC1M 6HJ England
From: 21 November 2019To: 5 January 2023
Basement Flat, 3 Guilford Street London WC1N 1DR England
From: 23 May 2019To: 21 November 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
May 23
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FALCONER, Christopher Francis Gwyn

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born August 1990
Director
Appointed 17 Dec 2025

JOHNSON, Adam Thomas

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990
Director
Appointed 23 May 2019

SULLIVAN, David

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1987
Director
Appointed 17 Dec 2025

RILLING, Jürgen

Resigned
Akilindastr., Gräfelfing82166
Born February 1968
Director
Appointed 05 Dec 2019
Resigned 04 Mar 2022

WEBSTER, Simon Philip

Resigned
Charterhouse Street, LondonEC1M 6HJ
Born February 1960
Director
Appointed 05 Dec 2019
Resigned 04 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Adam Thomas Johnson

Ceased
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 February 2020
RP04SH01RP04SH01
Resolution
22 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Incorporation Company
23 May 2019
NEWINCIncorporation