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 Name | |
---|---|
COFUNDS NOMINEES LTD | |
Legal Registered Office | |
LEVEL 26 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4AB Other companies in EC2R | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 19:43:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES KENNETH MACKENZIE |
||
JAMES EWING |
||
ADRIAN THOMAS GRACE |
||
DAVID GEOFFREY HOBBS |
||
STEPHEN JAMES MCGEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JOSEPHINE COCKBURN |
Director | ||
LEGAL & GENERAL CO SEC LIMITED |
Company Secretary | ||
MICHAEL PETER RUDGE |
Director | ||
GRAHAM KEITH JACKSON |
Director | ||
SIMON TREVOR LLOYD |
Director | ||
ADAM JAMES SMITH |
Director | ||
PAUL ROBERT THOMAS MILLER |
Director | ||
CHRISTOPHER JOHN LAST |
Director | ||
STEPHEN TERENCE MOHAN |
Director | ||
ANDREW JOHN CRAIG |
Company Secretary | ||
STEPHEN MAPES |
Director | ||
FIONA LINDSAY MARSHALL |
Director | ||
ANDREW JONATHON HARRIS |
Director | ||
ANDREW ROBERT CREAK |
Director | ||
COLIN RICHARD PRESTON |
Director | ||
STUART CHARLES ELLIOTT DYER |
Director | ||
PAUL ONEIL |
Director | ||
RODNEY PAUL ALDRIDGE |
Director | ||
COLIN RICHARD PRESTON |
Company Secretary | ||
CLIVE NICHOLAS BOOTHMAN |
Director | ||
SAMUEL JAMES JENSEN |
Director | ||
ALAN JOHN AINSWORTH |
Director | ||
STEPHEN PAUL BERRY GLYNN |
Director | ||
GARY PAUL JOHN SHAUGHNESSY |
Director | ||
JONATHAN HUGH DAVID CAREY |
Director | ||
WILLIAM JOHN NOTT |
Director | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary | ||
QUICKNESS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFUNDS LIMITED | Director | 2017-01-01 | CURRENT | 2000-04-05 | Active | |
COFUNDS LEASING LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-28 | Liquidation | |
DORSET NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active | |
MINSTER NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active | |
COFUNDS LIMITED | Director | 2017-01-01 | CURRENT | 2000-04-05 | Active | |
COFUNDS LEASING LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-28 | Liquidation | |
DORSET NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active | |
MINSTER NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active | |
COFUNDS LEASING LIMITED | Director | 2013-10-19 | CURRENT | 2000-06-28 | Liquidation | |
DORSET NOMINEES LIMITED | Director | 2013-10-19 | CURRENT | 2010-01-20 | Active | |
MINSTER NOMINEES LIMITED | Director | 2013-10-19 | CURRENT | 2010-01-20 | Active | |
COFUNDS LIMITED | Director | 2013-08-21 | CURRENT | 2000-04-05 | Active | |
AEGON INVESTMENTS LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
COFUNDS LIMITED | Director | 2017-01-01 | CURRENT | 2000-04-05 | Active | |
COFUNDS LEASING LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-28 | Liquidation | |
DORSET NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active | |
MINSTER NOMINEES LIMITED | Director | 2017-01-01 | CURRENT | 2010-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
Change of details for Cofunds Limited as a person with significant control on 2023-08-24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Cofunds Limited as a person with significant control on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Ewing on 2020-10-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY HOBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JOSEPHINE COCKBURN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
RP04TM02 | Second filing of company secretary termination Legal and General Co Sec Limited | |
RP04TM01 | Second filing for the termination of Michael Rudge | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for David Geoffrey Hobbs on 2017-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Level 26 Leadenhall Building 122 Leadenhall Street London EC3V 4AB England | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE | |
AP03 | Appointment of Mr James Kenneth Mackenzie as company secretary on 2017-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM One Coleman Street London EC2R 5AA | |
AP01 | DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE | |
AP01 | DIRECTOR APPOINTED MR JAMES EWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 31/07/2023. | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH JACKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER RUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS | |
AP01 | DIRECTOR APPOINTED GRAHAM KEITH JACKSON | |
AP01 | DIRECTOR APPOINTED ADAM JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MR SIMON LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAST | |
AP01 | DIRECTOR APPOINTED DAVID GEOFFREY HOBBS | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOHAN | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 1ST FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA | |
AP04 | CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID THOMAS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CRAIG | |
AR01 | 27/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT THOMAS MILLER | |
AR01 | 27/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAPES | |
RES01 | ADOPT ARTICLES 16/12/2010 | |
AR01 | 27/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MARSHALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRITCHARD WILLIAMS / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE MOHAN / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LINDSAY MARSHALL / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAPES / 04/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CRAIG / 04/04/2010 | |
AP01 | DIRECTOR APPOINTED MARK PRITCHARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAK | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED FIONA LINDSAY MARSHALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COFUNDS NOMINEES LTD are:
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. |