COFUNDS LIMITED
Overview
| Company Name | COFUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03965289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COFUNDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COFUNDS LIMITED located?
| Registered Office Address | Level 26 The Leadenhall Building 122 Leadenhall Street EC3V 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COFUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSOLIDATED FUNDS LIMITED | Jun 07, 2000 | Jun 07, 2000 |
| ADVISORY FUND SERVICE LIMITED | May 12, 2000 | May 12, 2000 |
| HALERENT LIMITED | Apr 05, 2000 | Apr 05, 2000 |
What are the latest accounts for COFUNDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COFUNDS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for COFUNDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michele Bareggi on Mar 26, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Ms Amanda Wright on Mar 26, 2026 | 1 pages | CH03 | ||
Statement of capital following an allotment of shares on Mar 12, 2026
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||
Termination of appointment of Susanna Frances Davies as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Theresa Patricia Froehlich on Sep 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 06, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 20, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Alison Morris as a secretary on May 19, 2025 | 1 pages | TM02 | ||
Appointment of Ms Amanda Wright as a secretary on May 19, 2025 | 2 pages | AP03 | ||
Appointment of Mr. Michele Bareggi as a director on May 13, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Mar 12, 2025
| 3 pages | SH01 | ||
Appointment of Ms Alison Morris as a secretary on Dec 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of James Kenneth Mackenzie as a secretary on Dec 28, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Martin Dalton-Brown as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 11, 2024
| 3 pages | SH01 | ||
Appointment of Mr. Nicholas Blake as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Auditor's resignation | 4 pages | AUD | ||
Termination of appointment of Duncan James Russell as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Statement of capital following an allotment of shares on Sep 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 20, 2024
| 3 pages | SH01 | ||
Who are the officers of COFUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Amanda | Secretary | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon United Kingdom | 335989370001 | |||||||||||
| BAREGGI, Michele | Director | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon United Kingdom | England | Italian | 214593640001 | |||||||||
| BLAKE, Nicholas, Mr. | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland Scotland | United Kingdom | British | 330020520001 | |||||||||
| DAVIES, Michael Stuart | Director | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | England | British | 291365910001 | |||||||||
| EWING, James | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 164391750002 | |||||||||
| FROEHLICH, Theresa Patricia | Director | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon United Kingdom | England | British | 289631470002 | |||||||||
| HESLOP, Helen Louise | Director | Lochside Crescent EH12 9SE Edinburgh 1 Scotland | France | British | 240570690010 | |||||||||
| HOLLIDAY-WILLIAMS, Michael Anthony, Mr. | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 265974660001 | |||||||||
| MCCOMB, Christina Margaret | Director | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | England | British | 105825380004 | |||||||||
| CRAIG, Andrew John | Secretary | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | British | 93773780001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | Lochside Crescent EH12 9SE Edinburgh Aegon Uk Plc Scotland | 222226440001 | |||||||||||
| MORRIS, Alison | Secretary | Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | 330812720001 | |||||||||||
| PRESTON, Colin Richard | Secretary | The Coach House Glenbuck Road KT6 6BS Surbiton | British | 52749860002 | ||||||||||
| WELLS, Christopher Richard Parker | Secretary | 17 Dawnay Road Earlsfield SW18 3PQ London | New Zealander | 54463600002 | ||||||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One England |
| 147653290001 | ||||||||||
| AINSWORTH, Alan John, Dr | Director | 15 Greenwood Way TN13 2LA Sevenoaks Kent | British | 17989170005 | ||||||||||
| AINSWORTH, Alan John, Dr | Director | The Glenn Pennington Road TN4 0SX Tunbridge Wells Kent | British | 17989170002 | ||||||||||
| AKERS, Ann | Director | Nelson Farm Giles Lane Landford SP5 2BG Salisbury Wiltshire | United Kingdom | British | 115210180001 | |||||||||
| ALDRIDGE, Rodney Paul | Director | September Ridgeway Hutton Mount CM13 2LP Brentwood Essex | British | 79418520003 | ||||||||||
| BLOOM, Mark | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | America | American | 222267320001 | |||||||||
| BOOTHMAN, Clive Nicholas | Director | 331 Riverside West Smugglers Way SW18 1ED London | England | British | 101848290001 | |||||||||
| BULSTRODE, Marc Robert Andrew | Director | Mayland Road Witham CM8 2UX Essex Cofunds House United Kingdom | United Kingdom | British | 207033100001 | |||||||||
| BURY, James Michael | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 89914600003 | |||||||||
| CAREY, Jonathan Hugh David | Director | Weston Farmhouse Weston GU32 3NN Petersfield Hampshire | England | British | 40325440002 | |||||||||
| CHALLENOR, Thomas William | Director | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | England | British | 54906450002 | |||||||||
| COCKBURN, Karen Josephine | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 222240300001 | |||||||||
| CONWAY, Alastair | Director | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | England | British | 37933490012 | |||||||||
| CREAK, Andrew Robert | Director | 61 Little Baddow Road CM3 4NT Danbury Essex | United Kingdom | British | 147931970001 | |||||||||
| DALTON-BROWN, David Martin | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | England | British | 222150010002 | |||||||||
| DAVIES, Susanna Frances | Director | 1-3 Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon United Kingdom | England | British | 142350460001 | |||||||||
| DAVIS, Martin Michael Arthur | Director | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | United Kingdom | British | 163262760001 | |||||||||
| DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | 51332110002 | |||||||||
| EASTWOOD, Adrian Mark | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | United Kingdom | British | 157241990001 |
Who are the persons with significant control of COFUNDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegon Uk Investment Holdings Limited | Mar 05, 2021 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aegon Uk Plc | Jan 01, 2017 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cofunds Holdings Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0