Background WavePink WaveYellow Wave

SOCLEAR NOMINEES LIMITED (02440937)

SOCLEAR NOMINEES LIMITED (02440937) is an active UK company. incorporated on 8 November 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOCLEAR NOMINEES LIMITED has been registered for 36 years. Current directors include BECKETT, Nicola, TAYLOR, Elizabeth Clara.

Company Number
02440937
Status
active
Type
ltd
Incorporated
8 November 1989
Age
36 years
Address
4 Cannon Street, London, EC4M 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BECKETT, Nicola, TAYLOR, Elizabeth Clara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCLEAR NOMINEES LIMITED

SOCLEAR NOMINEES LIMITED is an active company incorporated on 8 November 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOCLEAR NOMINEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02440937

LTD Company

Age

36 Years

Incorporated 8 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FILERULE LIMITED
From: 8 November 1989To: 5 March 1990
Contact
Address

4 Cannon Street London, EC4M 5AB,

Previous Addresses

25 Cannon Street London EC4M 5TA England
From: 3 January 2017To: 17 June 2019
Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
From: 8 November 1989To: 3 January 2017
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 17
New Owner
Jul 17
Director Left
Apr 19
Owner Exit
May 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
May 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FIL INVESTMENT MANAGEMENT LIMITED

Active
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 16 Nov 2020

BECKETT, Nicola

Active
Millfield Lane, TadworthKT20 6RP
Born January 1977
Director
Appointed 24 Aug 2023

TAYLOR, Elizabeth Clara

Active
Millfield Lane, TadworthKT20 6RP
Born April 1971
Director
Appointed 16 Oct 2025

CATCHPOLE, Giles Roderick Emery

Resigned
26 New Crane Place, LondonE1 9TS
Secretary
Appointed 02 May 1997
Resigned 31 Mar 1998

FALLON, David Edward

Resigned
Flat 41, LondonE2 0LT
Secretary
Appointed 21 Jul 1993
Resigned 29 Mar 1996

HASLAM, Simon Mark

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9EW
Secretary
Appointed 01 Apr 1998
Resigned 01 Dec 2001

HINCHLIFFE, Sally Anne

Resigned
134 St Albans Avenue, LondonW4 5JR
Secretary
Appointed 08 Oct 1998
Resigned 29 Sept 2000

POWLEY, Annette Barbara

Resigned
Thyme, CrawleyRH10 3QJ
Secretary
Appointed 13 Jul 2000
Resigned 01 Dec 2001

THOMAS, Hugh Vivian

Resigned
5 The Meadows, SevenoaksTN14 7HD
Secretary
Appointed 29 Mar 1996
Resigned 02 May 1997

WISE, Christopher James

Resigned
42 Rockley Court, LondonW14 0DB
Secretary
Appointed N/A
Resigned 21 Jul 1993

FIL ADMINISTRATION LIMITED

Resigned
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 01 Dec 2001
Resigned 16 Nov 2020

BATEMAN, Barry Richard James

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1945
Director
Appointed 07 Aug 1998
Resigned 01 Oct 2004

BROWN, David Robert

Resigned
23 Inverewe Drive, GlasgowG46 8TH
Born December 1960
Director
Appointed 04 Feb 1994
Resigned 21 Aug 1995

BURTONWOOD, Rebecca Louise

Resigned
Millfield Lane, TadworthKT20 6RP
Born July 1974
Director
Appointed 18 Jan 2011
Resigned 26 Sept 2012

COOPER, Tony Ashley

Resigned
Brays Farm House, RedhillRH1 4EH
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1994

DEAGLE, Mark Timothy

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Born December 1962
Director
Appointed 17 Oct 2008
Resigned 26 Sept 2012

GATELEY, William John

Resigned
24 Netherwood Road, ManchesterM22 4BQ
Born July 1934
Director
Appointed N/A
Resigned 04 Dec 1992

GRIFFITHS, Jolyon David Hewer

Resigned
6 Lawrence Avenue, Stanstead AbbottsSG12 8JL
Born February 1961
Director
Appointed 02 Aug 1993
Resigned 30 Sept 1995

GRIFFITHS, Robert William

Resigned
196 Finney Lane, CheadleSK8 3PU
Born December 1948
Director
Appointed N/A
Resigned 31 Mar 1994

HASLAM, Simon Mark

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9EW
Born May 1957
Director
Appointed 07 Aug 1998
Resigned 31 Dec 2006

HAYWOOD, Deborah Lorraine

Resigned
20 Doeshill Drive, WickfordSS12 9RD
Born March 1961
Director
Appointed 12 Jul 1995
Resigned 01 Sept 1995

HEATH, Matthew Alan

Resigned
42 Crow Lane, PembrokeHM 19
Born January 1966
Director
Appointed 26 Sept 2012
Resigned 24 Aug 2023

HEATH, Matthew Alan

Resigned
9 Fairways Road, Ridell's BayWK04
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 18 Jan 2011

HEBERDEN, Richard Anthony

Resigned
Flat 2 130 Tonbridge Road, TonbridgeTN11 9DZ
Born July 1964
Director
Appointed 01 Jan 2007
Resigned 18 Jan 2011

HOLDEN, Neil Jonathan

Resigned
Garlands Farmhouse, BirchCO2 0NS
Born December 1959
Director
Appointed N/A
Resigned 02 Aug 1993

HUMFREY, Hugh John Cave

Resigned
Lower Churn, CirencesterGL7 5TN
Born July 1955
Director
Appointed 29 Mar 1996
Resigned 30 Oct 1998

IRWIN, Michael Ian

Resigned
The Old Forge, Mortimer MaldonCM9 6TH
Born January 1943
Director
Appointed N/A
Resigned 03 Aug 1995

KELLOCK, Peter James

Resigned
The Sheiling, KilmalolmPA10 4JL
Born May 1968
Director
Appointed 04 Feb 1994
Resigned 21 Aug 1995

KNIGHT, Paul Christopher

Resigned
132 Western Road, Leigh On SeaSS9 2PN
Born June 1950
Director
Appointed 01 Sept 1995
Resigned 29 Mar 1996

LEWIS, Timothy John Grist

Resigned
Harvard House East, StockCM4 9BA
Born August 1948
Director
Appointed 30 Jun 1994
Resigned 02 Sept 1995

MAZZARELLA, Robert Patrick

Resigned
12 Trailside Circle, Sudbury Ma01776
Born June 1946
Director
Appointed 29 Mar 1996
Resigned 20 Mar 1997

MUSGROVE, Robert

Resigned
Cannon Street, LondonEC4M 5AB
Born July 1967
Director
Appointed 16 Dec 2016
Resigned 28 May 2024

NADA, Sherif

Resigned
469 Walnut Street, Brookline Ma
Born December 1941
Director
Appointed 29 Mar 1996
Resigned 01 Jan 1998

PIRNIE, Christopher Robert

Resigned
Cannon Street, LondonEC4M 5TA
Born December 1978
Director
Appointed 26 Sept 2012
Resigned 22 Mar 2019

PLUCINSKY, David Joseph

Resigned
9 Chester Row, LondonSW1W 9JF
Born February 1949
Director
Appointed 29 Mar 1996
Resigned 17 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Ms Abigail Johnson

Ceased
Summer Street, Boston
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Cannon Street, LondonEC4M 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
10 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
11 October 2001
AUDAUD
Legacy
17 July 2001
363aAnnual Return
Legacy
3 July 2001
225Change of Accounting Reference Date
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
353353
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
353353
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
353353
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
225(1)225(1)
Legacy
20 March 1996
288288
Legacy
21 February 1996
288288
Legacy
21 November 1995
288288
Legacy
15 November 1995
288288
Legacy
28 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
8 September 1995
288288
Legacy
10 August 1995
288288
Legacy
27 July 1995
363x363x
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
363x363x
Legacy
25 July 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
7 September 1993
288288
Legacy
3 August 1993
288288
Legacy
26 July 1993
288288
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
25 January 1993
363aAnnual Return
Legacy
16 December 1992
288288
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
20 February 1992
225(1)225(1)
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
10 September 1991
288288
Legacy
8 July 1991
288288
Legacy
3 July 1991
225(1)225(1)
Legacy
18 June 1991
287Change of Registered Office
Legacy
18 June 1991
288288
Resolution
19 February 1991
RESOLUTIONSResolutions
Resolution
23 January 1991
RESOLUTIONSResolutions
Memorandum Articles
6 July 1990
MEM/ARTSMEM/ARTS
Resolution
21 June 1990
RESOLUTIONSResolutions
Resolution
21 June 1990
RESOLUTIONSResolutions
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Resolution
18 April 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
224224
Memorandum Articles
7 March 1990
MEM/ARTSMEM/ARTS
Legacy
7 March 1990
287Change of Registered Office
Legacy
7 March 1990
288288
Certificate Change Of Name Company
2 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 1990
RESOLUTIONSResolutions
Incorporation Company
8 November 1989
NEWINCIncorporation