Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFUNDS NOMINEES LTD
Company Information for

COFUNDS NOMINEES LTD

LEVEL 26 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB,
Company Registration Number
04022340
Private Limited Company
Active

Company Overview

About Cofunds Nominees Ltd
COFUNDS NOMINEES LTD was founded on 2000-06-27 and has its registered office in London. The organisation's status is listed as "Active". Cofunds Nominees Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COFUNDS NOMINEES LTD
 
Legal Registered Office
LEVEL 26 THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
UNITED KINGDOM
EC3V 4AB
Other companies in EC2R
 
Filing Information
Company Number 04022340
Company ID Number 04022340
Date formed 2000-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 15:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFUNDS NOMINEES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COFUNDS NOMINEES LTD

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2017-01-01
JAMES EWING
Director 2017-01-01
ADRIAN THOMAS GRACE
Director 2017-01-01
DAVID GEOFFREY HOBBS
Director 2013-10-19
STEPHEN JAMES MCGEE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JOSEPHINE COCKBURN
Director 2017-01-01 2018-06-29
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2013-05-22 2017-01-01
MICHAEL PETER RUDGE
Director 2015-04-27 2017-01-01
GRAHAM KEITH JACKSON
Director 2014-07-07 2015-07-31
SIMON TREVOR LLOYD
Director 2014-05-01 2015-04-27
ADAM JAMES SMITH
Director 2014-07-07 2015-02-02
PAUL ROBERT THOMAS MILLER
Director 2011-11-30 2014-05-01
CHRISTOPHER JOHN LAST
Director 2013-05-22 2013-10-19
STEPHEN TERENCE MOHAN
Director 2006-03-16 2013-10-01
ANDREW JOHN CRAIG
Company Secretary 2003-11-05 2013-05-22
STEPHEN MAPES
Director 2006-03-16 2011-03-31
FIONA LINDSAY MARSHALL
Director 2008-12-19 2010-04-16
ANDREW JONATHON HARRIS
Director 2004-02-26 2009-12-16
ANDREW ROBERT CREAK
Director 2001-11-29 2009-12-02
COLIN RICHARD PRESTON
Director 2001-11-29 2005-12-31
STUART CHARLES ELLIOTT DYER
Director 2001-11-29 2005-06-30
PAUL ONEIL
Director 2003-11-05 2004-09-01
RODNEY PAUL ALDRIDGE
Director 2001-11-29 2004-01-31
COLIN RICHARD PRESTON
Company Secretary 2001-03-01 2003-11-04
CLIVE NICHOLAS BOOTHMAN
Director 2002-01-24 2003-02-19
SAMUEL JAMES JENSEN
Director 2001-03-01 2002-05-02
ALAN JOHN AINSWORTH
Director 2001-03-01 2001-11-29
STEPHEN PAUL BERRY GLYNN
Director 2001-03-01 2001-11-29
GARY PAUL JOHN SHAUGHNESSY
Director 2001-03-01 2001-11-29
JONATHAN HUGH DAVID CAREY
Director 2001-03-01 2001-10-25
WILLIAM JOHN NOTT
Director 2001-03-01 2001-10-25
EXCELLET INVESTMENTS LIMITED
Company Secretary 2000-07-20 2001-03-01
QUICKNESS LIMITED
Director 2000-07-20 2001-03-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-27 2000-07-20
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-27 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EWING COFUNDS LIMITED Director 2017-01-01 CURRENT 2000-04-05 Active
JAMES EWING COFUNDS LEASING LIMITED Director 2017-01-01 CURRENT 2000-06-28 Liquidation
JAMES EWING DORSET NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active
JAMES EWING MINSTER NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active
ADRIAN THOMAS GRACE COFUNDS LIMITED Director 2017-01-01 CURRENT 2000-04-05 Active
ADRIAN THOMAS GRACE COFUNDS LEASING LIMITED Director 2017-01-01 CURRENT 2000-06-28 Liquidation
ADRIAN THOMAS GRACE DORSET NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active
ADRIAN THOMAS GRACE MINSTER NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active
DAVID GEOFFREY HOBBS COFUNDS LEASING LIMITED Director 2013-10-19 CURRENT 2000-06-28 Liquidation
DAVID GEOFFREY HOBBS DORSET NOMINEES LIMITED Director 2013-10-19 CURRENT 2010-01-20 Active
DAVID GEOFFREY HOBBS MINSTER NOMINEES LIMITED Director 2013-10-19 CURRENT 2010-01-20 Active
DAVID GEOFFREY HOBBS COFUNDS LIMITED Director 2013-08-21 CURRENT 2000-04-05 Active
STEPHEN JAMES MCGEE AEGON INVESTMENTS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
STEPHEN JAMES MCGEE COFUNDS LIMITED Director 2017-01-01 CURRENT 2000-04-05 Active
STEPHEN JAMES MCGEE COFUNDS LEASING LIMITED Director 2017-01-01 CURRENT 2000-06-28 Liquidation
STEPHEN JAMES MCGEE DORSET NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active
STEPHEN JAMES MCGEE MINSTER NOMINEES LIMITED Director 2017-01-01 CURRENT 2010-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-08-25Change of details for Cofunds Limited as a person with significant control on 2023-08-24
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13PSC05Change of details for Cofunds Limited as a person with significant control on 2021-03-31
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CH01Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2020-01-10AP01DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY HOBBS
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JOSEPHINE COCKBURN
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-09RP04TM02Second filing of company secretary termination Legal and General Co Sec Limited
2017-10-09RP04TM01Second filing for the termination of Michael Rudge
2017-10-09ANNOTATIONClarification
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CH01Director's details changed for David Geoffrey Hobbs on 2017-01-01
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-20ANNOTATIONClarification
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Level 26 Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
2017-01-13AP01DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE
2017-01-13AP01DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE
2017-01-13AP03Appointment of Mr James Kenneth Mackenzie as company secretary on 2017-01-01
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM One Coleman Street London EC2R 5AA
2017-01-11AP01DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN
2017-01-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2017-01-11AP01DIRECTOR APPOINTED MR JAMES EWING
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDGE
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDGE
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-17Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 31/07/2023.
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH JACKSON
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR MICHAEL PETER RUDGE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0101/10/14 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2014-07-16AP01DIRECTOR APPOINTED GRAHAM KEITH JACKSON
2014-07-16AP01DIRECTOR APPOINTED ADAM JAMES SMITH
2014-05-09AP01DIRECTOR APPOINTED MR SIMON LLOYD
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAST
2013-10-22AP01DIRECTOR APPOINTED DAVID GEOFFREY HOBBS
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-11AR0101/10/13 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOHAN
2013-07-22AR0127/06/13 FULL LIST
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 1ST FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2013-05-22AP04CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED
2013-05-22AP01DIRECTOR APPOINTED MR STEPHEN DAVID THOMAS
2013-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAST
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CRAIG
2012-07-02AR0127/06/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AP01DIRECTOR APPOINTED MR PAUL ROBERT THOMAS MILLER
2011-07-14AR0127/06/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAPES
2011-01-17RES01ADOPT ARTICLES 16/12/2010
2010-06-29AR0127/06/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARSHALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRITCHARD WILLIAMS / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE MOHAN / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LINDSAY MARSHALL / 04/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAPES / 04/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CRAIG / 04/04/2010
2010-01-11AP01DIRECTOR APPOINTED MARK PRITCHARD WILLIAMS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAK
2009-07-02363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08288aDIRECTOR APPOINTED FIONA LINDSAY MARSHALL
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-13288bDIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-15288bDIRECTOR RESIGNED
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-12288bSECRETARY RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COFUNDS NOMINEES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COFUNDS NOMINEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COFUNDS NOMINEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COFUNDS NOMINEES LTD

Intangible Assets
Patents
We have not found any records of COFUNDS NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COFUNDS NOMINEES LTD
Trademarks
We have not found any records of COFUNDS NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFUNDS NOMINEES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COFUNDS NOMINEES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COFUNDS NOMINEES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFUNDS NOMINEES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COFUNDS NOMINEES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.