Background WavePink WaveYellow Wave

SOCIUM GROUP NOMINEE LIMITED (12994663)

SOCIUM GROUP NOMINEE LIMITED (12994663) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOCIUM GROUP NOMINEE LIMITED has been registered for 5 years. Current directors include BRUNT, Simon Rogerson, MCINTYRE, Mary-Anne Bridget.

Company Number
12994663
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRUNT, Simon Rogerson, MCINTYRE, Mary-Anne Bridget
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIUM GROUP NOMINEE LIMITED

SOCIUM GROUP NOMINEE LIMITED is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOCIUM GROUP NOMINEE LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12994663

LTD Company

Age

5 Years

Incorporated 3 November 2020

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

DMWSL 945 LIMITED
From: 3 November 2020To: 28 April 2021
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 3 November 2020To: 30 June 2023
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 23 Apr 2021

MCINTYRE, Mary-Anne Bridget

Active
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 23 Apr 2021

BARRON, Paul Thomas

Resigned
Broadgate Tower, LondonEC2A 2EW
Born October 1979
Director
Appointed 03 Nov 2020
Resigned 23 Apr 2021

TODD, Andrew George

Resigned
Broadgate Tower, LondonEC2A 2EW
Born October 1964
Director
Appointed 23 Apr 2021
Resigned 23 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Incorporation Company
3 November 2020
NEWINCIncorporation