Background WavePink WaveYellow Wave

SOF ANNEX NOMINEES LIMITED (08926535)

SOF ANNEX NOMINEES LIMITED (08926535) is an active UK company. incorporated on 6 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SOF ANNEX NOMINEES LIMITED has been registered for 12 years. Current directors include ENGLAND, Michael James Peter, MCMURRAY, Lindsey.

Company Number
08926535
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ENGLAND, Michael James Peter, MCMURRAY, Lindsey
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOF ANNEX NOMINEES LIMITED

SOF ANNEX NOMINEES LIMITED is an active company incorporated on 6 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SOF ANNEX NOMINEES LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08926535

LTD Company

Age

12 Years

Incorporated 6 March 2014

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 20 October 2025 (5 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street London W1S 1YF
From: 6 March 2014To: 15 October 2018
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jul 17
Owner Exit
Nov 17
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 16 Apr 2024

MCMURRAY, Lindsey

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 06 Mar 2014

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 06 Mar 2014
Resigned 18 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Lindsey Villon Mcmurray

Ceased
LondonW1S 1YF
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2014
NEWINCIncorporation