Introduction
Watch Company
S
SOHO SQUARE SERVICES LLP
SOHO SQUARE SERVICES LLP is an active company incorporated on 26 September 2019 with the registered office located in London. SOHO SQUARE SERVICES LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC429030
LLP Company
Age
6 Years
Incorporated 26 September 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 September 2025 (7 months ago)
Next Due
Due by 9 October 2026
For period ending 25 September 2026
Previous Company Names
ESO MANAGEMENT LLP
From: 30 January 2020To: 21 October 2021
ESO I LLP
From: 26 September 2019To: 30 January 2020
Address
Hend House 233 Shaftesbury Avenue London, WC2H 8EE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
FAKHRY, Walid Khalil
Active233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968
Llp designated member
Appointed 26 Sept 2019
FAKHRY, Walid Khalil
233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968
Llp designated member
26 Sept 2019
Active
NICOLL, Rhonda
Active233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969
Llp designated member
Appointed 26 Sept 2019
NICOLL, Rhonda
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969
Llp designated member
26 Sept 2019
Active
BUTLER, Richard Thomas
Resigned1-4 Argyll Street, LondonW1F 7TA
Born April 1977
Llp designated member
Appointed 26 Sept 2019
Resigned 30 Jan 2020
BUTLER, Richard Thomas
1-4 Argyll Street, LondonW1F 7TA
Born April 1977
Llp designated member
26 Sept 2019
Resigned 30 Jan 2020
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Richard Thomas Butler
Ceased1-4 Argyll Street, LondonW1F 7TA
Born April 1977
Nature of Control
Significant influence or control limited liability partnership
Notified 26 Sept 2019
Ceased 30 Jan 2020
Mr Richard Thomas Butler
1-4 Argyll Street, LondonW1F 7TA
Born April 1977
Significant influence or control limited liability partnership
26 Sept 2019
Ceased 30 Jan 2020
Ceased
Miss Rhonda Nicoll
Active233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 26 Sept 2019
Miss Rhonda Nicoll
233 Shaftesbury Avenue, LondonWC2H 8EE
Born February 1969
Significant influence or control as firm limited liability partnership
26 Sept 2019
Active
Mr Walid Khalil Fakhry
Active233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968
Nature of Control
Voting rights 50 to 75 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Notified 26 Sept 2019
Mr Walid Khalil Fakhry
233 Shaftesbury Avenue, LondonWC2H 8EE
Born June 1968
Voting rights 50 to 75 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
26 Sept 2019
Active
Filing History
31
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 June 2023
1 June 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 June 2023
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 October 2021
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2021
21 January 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 January 2021
21 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2021
21 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 January 2021
31 July 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
31 July 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 July 2020
28 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 July 2020
Certificate Change Of Name Company
30 January 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 January 2020
No document
30 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 January 2020