Background WavePink WaveYellow Wave

MOF V (GP) LIMITED (SC500192)

MOF V (GP) LIMITED (SC500192) is an active UK company. incorporated on 11 March 2015. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOF V (GP) LIMITED has been registered for 11 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
SC500192
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Saffery Llp Level 4, Edinburgh, EH3 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOF V (GP) LIMITED

MOF V (GP) LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOF V (GP) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC500192

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Saffery Llp Level 4 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Saffery Champness, Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland
From: 11 July 2017To: 12 November 2024
C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9AG United Kingdom
From: 11 March 2015To: 11 July 2017
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNIGHT, Charles Henry

Active
Cavendish Square, LondonW1G 0PW
Born March 1967
Director
Appointed 11 Mar 2015

SMITH, Oliver

Active
Edinburgh Quay, EdinburghEH3 9BA
Born March 1967
Director
Appointed 05 Dec 2018

HALL, Leopold Sinclair Tetley

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born July 1984
Director
Appointed 11 Mar 2015
Resigned 05 Dec 2018

REYNOLDS, David James

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1982
Director
Appointed 11 Mar 2015
Resigned 05 Dec 2018

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Incorporation Company
11 March 2015
NEWINCIncorporation