Background WavePink WaveYellow Wave

SOF II WFX UK LTD (15910779)

SOF II WFX UK LTD (15910779) is an active UK company. incorporated on 21 August 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOF II WFX UK LTD has been registered for 1 year. Current directors include DOUGHERTY, James, MARUGG, Andrin, PURI, Prateek.

Company Number
15910779
Status
active
Type
ltd
Incorporated
21 August 2024
Age
1 years
Address
15 Golden Square 2nd Floor, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGHERTY, James, MARUGG, Andrin, PURI, Prateek
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOF II WFX UK LTD

SOF II WFX UK LTD is an active company incorporated on 21 August 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOF II WFX UK LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15910779

LTD Company

Age

1 Years

Incorporated 21 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 weeks left

Last Filed

Made up to N/A
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 21 May 2026
Period: 21 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SOF II ARX UK LTD
From: 21 August 2024To: 30 January 2025
Contact
Address

15 Golden Square 2nd Floor London, W1F 9JG,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Share Issue
Apr 25
Funding Round
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOUGHERTY, James

Active
2nd Floor, LondonW1F 9JG
Born February 1976
Director
Appointed 06 Jan 2026

MARUGG, Andrin

Active
2nd Floor, LondonW1F 9JG
Born November 1991
Director
Appointed 20 Dec 2024

PURI, Prateek

Active
2nd Floor, LondonW1F 9JG
Born May 1987
Director
Appointed 21 Aug 2024

RIVE, Kurt Paul Francisque

Resigned
2nd Floor, LondonW1F 9JG
Born November 1984
Director
Appointed 21 Aug 2024
Resigned 11 Nov 2024

YANTSULIS, John

Resigned
2nd Floor, LondonW1F 9JG
Born October 1970
Director
Appointed 20 Dec 2024
Resigned 06 Jan 2026

Persons with significant control

1

Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2025
RESOLUTIONSResolutions
Capital Redomination Of Shares
23 April 2025
SH14Notice of Redenomination
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2025
PSC09Update to PSC Statements
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Incorporation Company
21 August 2024
NEWINCIncorporation