Sof Nominees Limited

  • Dissolved
  • Incorporated on 19 May 2004

Reg Address: 6th Floor 338 Euston Road, London NW1 3BG

Previous Names:
Close Investments Nominees Limited - 22 Dec 2010
Close Brothers Investment Nominees Limited - 14 May 2007
Close Investments Nominees Limited - 14 May 2007
Close Brothers Investment Nominees Limited - 19 May 2004

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Sof Nominees Limited" is a ltd and located in 6th Floor 338 Euston Road, London NW1 3BG. Sof Nominees Limited is currently in dissolved status and it was incorporated on 19 May 2004 (20 years 4 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Sof Nominees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony Robert Buckley Secretary 29 Jul 2013 - Resigned
24 May 2021
2 Anthony Robert Buckley Secretary 29 Jul 2013 - Active
3 Anthony Robert Buckley Director 25 Feb 2011 New Zealander Active
4 Carla Alexandre Reis De Oliveira Prata Secretary 25 Feb 2011 - Resigned
29 Jul 2013
5 Anthony Robert Buckley Director 25 Feb 2011 New Zealander Resigned
24 May 2021
6 Nigel Bruce Ashfield Director 25 Feb 2011 British Active
7 Kawai Lai Director 28 Sep 2009 British Resigned
25 Feb 2011
8 Robin Michael Douglas Director 28 Sep 2009 British Resigned
25 Feb 2011
9 Pierre Alexis Clarke Director 20 Apr 2007 British Resigned
14 Aug 2007
10 Robert Michael Keeler Director 20 Apr 2007 British Resigned
28 Sep 2009
11 Matthew Charles Moore Secretary 30 Nov 2006 British Resigned
25 Feb 2011
12 Peter Donald Roscrow Director 19 May 2004 British Resigned
29 May 2009
13 PAILEX SECRETARIES LIMITED Corporate Secretary 19 May 2004 - Resigned
19 May 2004
14 Jonathan Mark Gain Secretary 19 May 2004 - Resigned
30 Nov 2006
15 Jonathan Mark Gain Director 19 May 2004 - Resigned
30 Nov 2006
16 Craig Vivian Reader Director 19 May 2004 British Resigned
13 Apr 2006
17 Peter Donald Roscrow Director 19 May 2004 Australian Resigned
29 May 2009
18 PAILEX NOMINEES LIMITED Corporate Director 19 May 2004 - Resigned
19 May 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alpha Real Property Investment Advisers Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
19 May 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
19 May 2017 - Ceased
18 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sof Nominees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 8 Jun 2021 Download PDF
2 Confirmation Statement - No Updates 1 Jun 2021 Download PDF
3 Dissolution - Application Strike Off Company 1 Jun 2021 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 24 May 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 24 May 2021 Download PDF
6 Accounts - Dormant 13 Oct 2020 Download PDF
6 Pages
7 Confirmation Statement - No Updates 26 May 2020 Download PDF
3 Pages
8 Officers - Change Person Director Company With Change Date 2 Apr 2020 Download PDF
2 Pages
9 Confirmation Statement - Updates 5 Jun 2019 Download PDF
4 Pages
10 Accounts - Dormant 16 May 2019 Download PDF
6 Pages
11 Accounts - Dormant 17 Aug 2018 Download PDF
6 Pages
12 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Jun 2018 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2018 Download PDF
2 Pages
14 Confirmation Statement - Updates 29 Jun 2018 Download PDF
4 Pages
15 Officers - Change Person Director Company With Change Date 25 Sep 2017 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 20 Jun 2017 Download PDF
2 Pages
17 Officers - Change Person Secretary Company With Change Date 20 Jun 2017 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 20 Jun 2017 Download PDF
2 Pages
19 Officers - Change Person Secretary Company With Change Date 20 Jun 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 16 Jun 2017 Download PDF
5 Pages
21 Accounts - Dormant 13 Apr 2017 Download PDF
6 Pages
22 Accounts - Change Account Reference Date Company Current Shortened 7 Jan 2017 Download PDF
3 Pages
23 Accounts - Dormant 12 Aug 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
5 Pages
25 Accounts - Dormant 14 Aug 2015 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2015 Download PDF
5 Pages
27 Accounts - Dormant 29 Sep 2014 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2014 Download PDF
5 Pages
29 Officers - Change Person Director Company With Change Date 21 May 2014 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old 8 Apr 2014 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old 7 Apr 2014 Download PDF
1 Pages
32 Accounts - Dormant 8 Aug 2013 Download PDF
6 Pages
33 Officers - Appoint Person Secretary Company With Name 29 Jul 2013 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name 29 Jul 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
5 Pages
36 Accounts - Dormant 8 Aug 2012 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2012 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 2 Apr 2012 Download PDF
2 Pages
39 Accounts - Dormant 24 Jan 2012 Download PDF
6 Pages
40 Officers - Change Person Director Company With Change Date 28 Jun 2011 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2011 Download PDF
5 Pages
42 Address - Change Registered Office Company With Date Old 13 Jun 2011 Download PDF
2 Pages
43 Accounts - Dormant 31 May 2011 Download PDF
6 Pages
44 Officers - Termination Secretary Company With Name 19 Apr 2011 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 7 Apr 2011 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 7 Apr 2011 Download PDF
2 Pages
49 Officers - Appoint Person Secretary Company With Name 7 Apr 2011 Download PDF
2 Pages
50 Change Of Name - Certificate Company 22 Dec 2010 Download PDF
2 Pages
51 Change Of Name - Notice 22 Dec 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2010 Download PDF
5 Pages
53 Accounts - Dormant 20 Apr 2010 Download PDF
6 Pages
54 Officers - Legacy 28 Sep 2009 Download PDF
2 Pages
55 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
56 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
57 Officers - Legacy 1 Jun 2009 Download PDF
1 Pages
58 Accounts - Total Exemption Full 1 Jun 2009 Download PDF
6 Pages
59 Annual Return - Legacy 21 May 2009 Download PDF
3 Pages
60 Annual Return - Legacy 2 Jun 2008 Download PDF
3 Pages
61 Accounts - Total Exemption Full 19 Nov 2007 Download PDF
6 Pages
62 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
63 Incorporation - Memorandum Articles 29 May 2007 Download PDF
13 Pages
64 Annual Return - Legacy 24 May 2007 Download PDF
2 Pages
65 Change Of Name - Certificate Company 14 May 2007 Download PDF
2 Pages
66 Officers - Legacy 23 Apr 2007 Download PDF
1 Pages
67 Officers - Legacy 20 Apr 2007 Download PDF
1 Pages
68 Accounts - Dormant 1 Feb 2007 Download PDF
1 Pages
69 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
70 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
71 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
72 Annual Return - Legacy 4 Jul 2006 Download PDF
2 Pages
73 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
74 Accounts - Total Exemption Full 21 Mar 2006 Download PDF
7 Pages
75 Accounts - Legacy 23 Nov 2005 Download PDF
1 Pages
76 Officers - Legacy 2 Nov 2005 Download PDF
1 Pages
77 Annual Return - Legacy 23 Jun 2005 Download PDF
7 Pages
78 Officers - Legacy 6 Jun 2005 Download PDF
1 Pages
79 Officers - Legacy 24 Aug 2004 Download PDF
1 Pages
80 Officers - Legacy 24 Aug 2004 Download PDF
1 Pages
81 Officers - Legacy 9 Jun 2004 Download PDF
49 Pages
82 Officers - Legacy 9 Jun 2004 Download PDF
100 Pages
83 Officers - Legacy 9 Jun 2004 Download PDF
170 Pages
84 Incorporation - Company 19 May 2004 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Elm Trading Limited
Mutual People: Anthony Robert Buckley
Active
2 F I Secretaries Limited
Mutual People: Anthony Robert Buckley
dissolved
3 Shelley Management Limited
Mutual People: Anthony Robert Buckley
dissolved
4 Time Nominees Limited
Mutual People: Anthony Robert Buckley
Active
5 Time Investments Secretaries Limited
Mutual People: Anthony Robert Buckley , Nigel Bruce Ashfield
Active
6 Audros Developments Limited
Mutual People: Anthony Robert Buckley
Active
7 Corporate Trading Companies Designated Member Limited
Mutual People: Anthony Robert Buckley , Nigel Bruce Ashfield
Active
8 Ctc Directorships Ltd
Mutual People: Anthony Robert Buckley
Active
9 Granite Custody Nominee Limited
Mutual People: Anthony Robert Buckley
Active - Proposal To Strike Off
10 Granite Custody Limited
Mutual People: Anthony Robert Buckley
Active
11 Jetsudden Renewables Trading Limited
Mutual People: Anthony Robert Buckley
Active
12 Ctc Forestry Nominee 1 Limited
Mutual People: Anthony Robert Buckley
Active
13 Ctc Forestry Nominee 2 Limited
Mutual People: Anthony Robert Buckley
Active
14 Fm West (No.2) Developments Limited
Mutual People: Anthony Robert Buckley
Active - Proposal To Strike Off
15 Mary Howard Developments Limited
Mutual People: Anthony Robert Buckley
Active - Proposal To Strike Off
16 D.T. 2005 Developments Limited
Mutual People: Anthony Robert Buckley
Active
17 Betty Baxter Developments Limited
Mutual People: Anthony Robert Buckley
Active
18 Elanprime Limited
Mutual People: Anthony Robert Buckley
Active
19 Isobelgina Management Limited
Mutual People: Anthony Robert Buckley
dissolved
20 Special Opportunities Management Limited
Mutual People: Anthony Robert Buckley , Nigel Bruce Ashfield
Active
21 The Sgv Milligan Benefit Developments Limited
Mutual People: Anthony Robert Buckley
Active
22 Time Investments Holdings Limited
Mutual People: Anthony Robert Buckley
Active
23 Wadhurst Projects Developments Limited
Mutual People: Anthony Robert Buckley
dissolved
24 Polax Trading Limited
Mutual People: Anthony Robert Buckley
Active
25 Newhost Limited
Mutual People: Anthony Robert Buckley
Active
26 Corporate Trading Companies Secretaries Limited
Mutual People: Anthony Robert Buckley , Nigel Bruce Ashfield
Active
27 East Midlands Equipment Trading Company Limited
Mutual People: Anthony Robert Buckley
dissolved
28 Greenaway Developments Limited
Mutual People: Anthony Robert Buckley
dissolved
29 Harford Developments No.1 Limited
Mutual People: Anthony Robert Buckley
Active - Proposal To Strike Off
30 Close Property General Partners Limited
Mutual People: Anthony Robert Buckley
Active
31 Evesbatch Developments Limited
Mutual People: Anthony Robert Buckley
Active
32 Jings Limited
Mutual People: Nigel Bruce Ashfield
Active
33 Space Ten Management Company Limited
Mutual People: Nigel Bruce Ashfield
Active
34 Radmore Vale Management Company Limited
Mutual People: Nigel Bruce Ashfield
Active
35 Sixth Special Opportunities (General Partner) Limited
Mutual People: Nigel Bruce Ashfield
Liquidation
36 Close Investments Limited
Mutual People: Nigel Bruce Ashfield
Active
37 Northcroft Films Limited
Mutual People: Nigel Bruce Ashfield
Active
38 Landtrust Developments Limited
Mutual People: Nigel Bruce Ashfield
Active
39 Hunter Inns Limited
Mutual People: Nigel Bruce Ashfield
Active
40 October Productions Limited
Mutual People: Nigel Bruce Ashfield
Active
41 Havant Ll Limited
Mutual People: Nigel Bruce Ashfield
Active
42 Exchange Square Nominees Limited
Mutual People: Nigel Bruce Ashfield
Active
43 Amphitrite Shipping Limited
Mutual People: Nigel Bruce Ashfield
Active
44 Catalyst Sixth Glasgow (Nominee) Limited
Mutual People: Nigel Bruce Ashfield
Active - Proposal To Strike Off
45 Time Ventures Limited
Mutual People: Nigel Bruce Ashfield
Active
46 Time Investments Management Limited
Mutual People: Nigel Bruce Ashfield
Active
47 Catalyst Sixth Glasgow (General Partner) Limited
Mutual People: Nigel Bruce Ashfield
dissolved
48 John And Patricia Trading Limited
Mutual People: Nigel Bruce Ashfield
Liquidation
49 Silverhaven Limited
Mutual People: Nigel Bruce Ashfield
Liquidation
50 Stubby Lane (Nominee) Limited
Mutual People: Nigel Bruce Ashfield
Live But Receiver Manager On At Least One Charge
51 Truth About Love (Commissioning) Limited
Mutual People: Nigel Bruce Ashfield
dissolved
52 Rockwood Edge Limited
Mutual People: Nigel Bruce Ashfield
dissolved