COFUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOFUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03965289
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COFUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSOLIDATED FUNDS LIMITEDJun 07, 2000Jun 07, 2000
    ADVISORY FUND SERVICE LIMITEDMay 12, 2000May 12, 2000
    HALERENT LIMITEDApr 05, 2000Apr 05, 2000

    What are the latest accounts for COFUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COFUNDS LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for COFUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with updates

    5 pagesCS01

    Director's details changed for Mr Michele Bareggi on Mar 26, 2026

    2 pagesCH01

    Secretary's details changed for Ms Amanda Wright on Mar 26, 2026

    1 pagesCH03

    Statement of capital following an allotment of shares on Mar 12, 2026

    • Capital: GBP 249,393,950
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 242,393,950
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 235,893,950
    3 pagesSH01

    Termination of appointment of Susanna Frances Davies as a director on Sep 30, 2025

    1 pagesTM01

    Director's details changed for Ms Theresa Patricia Froehlich on Sep 25, 2025

    2 pagesCH01

    Confirmation statement made on Jun 06, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 228,393,950
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Alison Morris as a secretary on May 19, 2025

    1 pagesTM02

    Appointment of Ms Amanda Wright as a secretary on May 19, 2025

    2 pagesAP03

    Appointment of Mr. Michele Bareggi as a director on May 13, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 12, 2025

    • Capital: GBP 221,393,950
    3 pagesSH01

    Appointment of Ms Alison Morris as a secretary on Dec 28, 2024

    2 pagesAP03

    Termination of appointment of James Kenneth Mackenzie as a secretary on Dec 28, 2024

    1 pagesTM02

    Termination of appointment of David Martin Dalton-Brown as a director on Dec 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 211,893,950
    3 pagesSH01

    Appointment of Mr. Nicholas Blake as a director on Nov 27, 2024

    2 pagesAP01

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Duncan James Russell as a director on Nov 05, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Sep 12, 2024

    • Capital: GBP 204,393,950
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: GBP 197,893,950
    3 pagesSH01

    Who are the officers of COFUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Amanda
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    Secretary
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    335989370001
    BAREGGI, Michele
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    Director
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    EnglandItalian214593640001
    BLAKE, Nicholas, Mr.
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Scotland
    United KingdomBritish330020520001
    DAVIES, Michael Stuart
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    EnglandBritish291365910001
    EWING, James
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish164391750002
    FROEHLICH, Theresa Patricia
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    Director
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    EnglandBritish289631470002
    HESLOP, Helen Louise
    Lochside Crescent
    EH12 9SE Edinburgh
    1
    Scotland
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1
    Scotland
    FranceBritish240570690010
    HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish265974660001
    MCCOMB, Christina Margaret
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    EnglandBritish105825380004
    CRAIG, Andrew John
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Secretary
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    British93773780001
    MACKENZIE, James Kenneth
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon Uk Plc
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon Uk Plc
    Scotland
    222226440001
    MORRIS, Alison
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    330812720001
    PRESTON, Colin Richard
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    Secretary
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    British52749860002
    WELLS, Christopher Richard Parker
    17 Dawnay Road
    Earlsfield
    SW18 3PQ London
    Secretary
    17 Dawnay Road
    Earlsfield
    SW18 3PQ London
    New Zealander54463600002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    LEGAL & GENERAL CO SEC LIMITED
    Coleman Street
    EC2R 5AA London
    One
    England
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number04548651
    147653290001
    AINSWORTH, Alan John, Dr
    15 Greenwood Way
    TN13 2LA Sevenoaks
    Kent
    Director
    15 Greenwood Way
    TN13 2LA Sevenoaks
    Kent
    British17989170005
    AINSWORTH, Alan John, Dr
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    Director
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    British17989170002
    AKERS, Ann
    Nelson Farm
    Giles Lane Landford
    SP5 2BG Salisbury
    Wiltshire
    Director
    Nelson Farm
    Giles Lane Landford
    SP5 2BG Salisbury
    Wiltshire
    United KingdomBritish115210180001
    ALDRIDGE, Rodney Paul
    September Ridgeway
    Hutton Mount
    CM13 2LP Brentwood
    Essex
    Director
    September Ridgeway
    Hutton Mount
    CM13 2LP Brentwood
    Essex
    British79418520003
    BLOOM, Mark
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    AmericaAmerican222267320001
    BOOTHMAN, Clive Nicholas
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    Director
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    EnglandBritish101848290001
    BULSTRODE, Marc Robert Andrew
    Mayland Road
    Witham
    CM8 2UX Essex
    Cofunds House
    United Kingdom
    Director
    Mayland Road
    Witham
    CM8 2UX Essex
    Cofunds House
    United Kingdom
    United KingdomBritish207033100001
    BURY, James Michael
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish89914600003
    CAREY, Jonathan Hugh David
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    Director
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    EnglandBritish40325440002
    CHALLENOR, Thomas William
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    EnglandBritish54906450002
    COCKBURN, Karen Josephine
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    ScotlandBritish222240300001
    CONWAY, Alastair
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    EnglandBritish37933490012
    CREAK, Andrew Robert
    61 Little Baddow Road
    CM3 4NT Danbury
    Essex
    Director
    61 Little Baddow Road
    CM3 4NT Danbury
    Essex
    United KingdomBritish147931970001
    DALTON-BROWN, David Martin
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    EnglandBritish222150010002
    DAVIES, Susanna Frances
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    Director
    1-3 Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    United Kingdom
    EnglandBritish142350460001
    DAVIS, Martin Michael Arthur
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    1st Floor 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    United KingdomBritish163262760001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish51332110002
    EASTWOOD, Adrian Mark
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    United KingdomBritish157241990001

    Who are the persons with significant control of COFUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Mar 05, 2021
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12884313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aegon Uk Plc
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    England
    Jan 01, 2017
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityLaws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04022350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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