Company NameSOF Annex Nominees Limited
DirectorsLindsey McMurray and Michael James Peter England
Company StatusActive
Company Number08926535
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(10 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Sof Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

6 June 2014Delivered on: 11 June 2014
Persons entitled: Drake Recoveries S.A.R.L. (Acting in the Name and on Behalf of Its Compartment Coverdale)

Classification: A registered charge
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 January 2019Notification of a person with significant control statement (2 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YF to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 July 2017Satisfaction of charge 089265350001 in full (4 pages)
28 July 2017Satisfaction of charge 089265350001 in full (4 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
11 June 2014Registration of charge 089265350001 (31 pages)
11 June 2014Registration of charge 089265350001 (31 pages)
6 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(38 pages)
6 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(38 pages)