Background WavePink WaveYellow Wave

SOHO SQUARE CAPITAL LLP (OC373740)

SOHO SQUARE CAPITAL LLP (OC373740) is an active UK company. incorporated on 26 March 2012. with registered office in London. SOHO SQUARE CAPITAL LLP has been registered for 14 years.

Company Number
OC373740
Status
active
Type
llp
Incorporated
26 March 2012
Age
14 years
Address
Hend House, London, WC2H 8EE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO SQUARE CAPITAL LLP

SOHO SQUARE CAPITAL LLP is an active company incorporated on 26 March 2012 with the registered office located in London. SOHO SQUARE CAPITAL LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC373740

LLP Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

ESO CAPITAL ADVISORS LLP
From: 2 December 2020To: 20 October 2021
CORE CAPITAL PARTNERS LLP
From: 26 March 2012To: 2 December 2020
Contact
Address

Hend House 233 Shaftesbury Avenue London, WC2H 8EE,

Timeline

No significant events found

Capital Table
People

Officers

18

6 Active
12 Resigned

EDWARDS, Stephen Peter

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1964
Llp designated member
Appointed 26 Mar 2012

FAKHRY, Walid Khalil

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968
Llp designated member
Appointed 26 Mar 2012

FAKHRY, Dima

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born March 1971
Llp member
Appointed 21 Feb 2017

FERRIS, Steven Mark

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born October 1978
Llp member
Appointed 04 Mar 2022

NICOLL, Rhonda

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969
Llp member
Appointed 30 Mar 2012

SOHO SQUARE SERVICES LLP

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Corporate llp member
Appointed 24 Jul 2020

BAGHAI, Gerannaz, Dr

Resigned
South Street, LondonW1K 2XA
Born November 1978
Llp member
Appointed 01 Jun 2012
Resigned 17 Jun 2014

BERBERIAN, Karine Veronique

Resigned
South Street, LondonW1K 2XA
Born February 1960
Llp member
Appointed 26 Jan 2015
Resigned 23 Feb 2016

CHAN, Howard

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1981
Llp member
Appointed 01 Jul 2015
Resigned 01 Aug 2020

DOPO, Arnold

Resigned
South Street, LondonW1K 2XA
Born May 1986
Llp member
Appointed 07 Jul 2014
Resigned 26 May 2016

FELL, Sophia

Resigned
South Street, LondonW1K 2XA
Born June 1981
Llp member
Appointed 07 Dec 2015
Resigned 26 May 2016

HEWLETT, Matthew

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born February 1988
Llp member
Appointed 28 Sept 2015
Resigned 31 Dec 2019

LARROSA, Natalia Casajuana

Resigned
South Street, LondonW1K 2XA
Born May 1972
Llp member
Appointed 02 Feb 2015
Resigned 27 Mar 2015

SHOEB, Tarek Nabil

Resigned
South Street, LondonW1K 2XA
Born January 1969
Llp member
Appointed 15 Feb 2016
Resigned 31 May 2018

SMALLRIDGE, James Matthew

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born December 1976
Llp member
Appointed 30 Mar 2012
Resigned 31 Jul 2020

STEEL, David Alexander John

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1977
Llp member
Appointed 30 Mar 2012
Resigned 31 Jul 2020

WILLIAMS, Heather Lynn

Resigned
South Street, LondonW1K 2XA
Born September 1959
Llp member
Appointed 26 Jan 2015
Resigned 15 Dec 2017

LAMPWICK LIMITED

Resigned
Road Town, Tortola
Corporate llp member
Appointed 30 Mar 2012
Resigned 23 Mar 2016

Persons with significant control

5

3 Active
2 Ceased

Mr David Alexander John Steel

Ceased
1-4 Argyll Street, LondonW1F 7TA
Born October 1977

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Ceased 31 Jul 2020

Mr James Matthew Smallridge

Ceased
1-4 Argyll Street, LondonW1F 7TA
Born December 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Ceased 31 Jul 2020

Mr Stephen Peter Edwards

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Jun 2016

Mr Walid Khalil Fakhry

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Jun 2016

Miss Rhonda Nicoll

Active
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 March 2026
LLCS01LLCS01
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
LLCS01LLCS01
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2023
LLAD01LLAD01
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2022
LLAP01LLAP01
Confirmation Statement With No Updates
13 April 2022
LLCS01LLCS01
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
22 October 2021
LLCH02LLCH02
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
20 October 2021
LLNM01LLNM01
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 January 2021
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
22 January 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 January 2021
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 December 2020
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
7 December 2020
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
7 December 2020
LLPSC07LLPSC07
Change Of Name Notice Limited Liability Partnership
2 December 2020
LLNM01LLNM01
Certificate Change Of Name Company
2 December 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 July 2020
LLAP02LLAP02
Confirmation Statement With No Updates
31 March 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2020
LLTM01LLTM01
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 April 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 April 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
9 April 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 February 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 February 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
27 February 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2019
LLCH01LLCH01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2019
LLMR04LLMR04
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 June 2018
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Confirmation Statement With No Updates
26 March 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2017
LLCH01LLCH01
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 May 2017
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2017
LLCH01LLCH01
Confirmation Statement With Updates
26 April 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 February 2017
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2017
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 October 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 October 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 October 2016
LLMR01LLMR01
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 April 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
12 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 July 2015
LLAP01LLAP01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 March 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 January 2015
LLAP01LLAP01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
7 July 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
17 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
7 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 July 2012
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
28 June 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
28 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 June 2012
LLAP01LLAP01
Incorporation Limited Liability Partnership
26 March 2012
LLIN01LLIN01