COFUNDS NOMINEES LTD

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

    Company NameCOFUNDS NOMINEES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04022340
    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 NOMINEES LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COFUNDS NOMINEES LTD located?

    Registered Office Address
    Level 26 The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COFUNDS NOMINEES LTD?

    Previous Company Names
    Company NameFromUntil
    SYMBOLMARK LIMITEDJun 27, 2000Jun 27, 2000

    What are the latest accounts for COFUNDS NOMINEES LTD?

    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 NOMINEES LTD?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for COFUNDS NOMINEES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 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 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

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Change of details for Cofunds Limited as a person with significant control on Aug 24, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Second filing of Confirmation Statement dated Oct 01, 2016

    3 pagesRP04CS01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 01, 2017

    7 pagesRP04CS01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Mcgee as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Change of details for Cofunds Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on Apr 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Ewing on Oct 27, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Director's details changed for Mr Michael Anthony Holliday-Williams on Jun 30, 2020

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of COFUNDS NOMINEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Amanda
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    335989610001
    EWING, James
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish164391750002
    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
    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
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    222372020001
    MORRIS, Alison
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    330828500001
    PRESTON, Colin Richard
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    Secretary
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    British52749860002
    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
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    Director
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    British17989170002
    ALDRIDGE, Rodney Paul
    September Ridgeway
    Hutton Mount
    CM13 2LP Brentwood
    Essex
    Director
    September Ridgeway
    Hutton Mount
    CM13 2LP Brentwood
    Essex
    British79418520003
    BOOTHMAN, Clive Nicholas
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    Director
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    EnglandBritish101848290001
    CAREY, Jonathan Hugh David
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    Director
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    EnglandBritish40325440002
    COCKBURN, Karen Josephine
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    ScotlandBritish222240300001
    CREAK, Andrew Robert
    61 Little Baddow Road
    CM3 4NT Danbury
    Essex
    Director
    61 Little Baddow Road
    CM3 4NT Danbury
    Essex
    United KingdomBritish147931970001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish51332110002
    GLYNN, Stephen Paul Berry
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    Director
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    EnglandBritish70879750003
    GRACE, Adrian Thomas
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    ScotlandBritish222397440001
    HARRIS, Andrew Jonathon
    21 Haselmere Gardens
    Finchley
    N3 3EA London
    Director
    21 Haselmere Gardens
    Finchley
    N3 3EA London
    United KingdomBritish65267870001
    HOBBS, David Geoffrey
    Mayland Road
    CM8 2UX Witham
    Cofunds House
    England
    Director
    Mayland Road
    CM8 2UX Witham
    Cofunds House
    England
    EnglandBritish155745550001
    JACKSON, Graham Keith
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish202406030001
    JENSEN, Samuel James
    616 79
    Marsham Street
    SW1P 4SA London
    Director
    616 79
    Marsham Street
    SW1P 4SA London
    American71578510002
    LAST, Christopher John
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish127662640001
    LLOYD, Simon Trevor
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    ScotlandBritish93216770001
    MAPES, Stephen
    1st Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    Director
    1st Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    United KingdomBritish148341710001
    MARSHALL, Fiona Lindsay
    1st Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    Director
    1st Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    EnglandBritish130454830001
    MCGEE, Stephen James
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    ScotlandBritish220113750002
    MILLER, Paul Robert Thomas
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish165516960001
    MOHAN, Stephen Terence
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    UkBritish113837870001
    NOTT, William John
    Patten Road
    SW18 3RH London
    13
    Director
    Patten Road
    SW18 3RH London
    13
    EnglandBritish70284890003
    ONEIL, Paul
    5 Brunswick Place
    NW1 4PN London
    Director
    5 Brunswick Place
    NW1 4PN London
    American89740220001
    PRESTON, Colin Richard
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    Director
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    EnglandBritish52749860002
    RUDGE, Michael Peter
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish197387600001
    SHAUGHNESSY, Gary Paul John
    Foxley House
    20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Foxley House
    20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British70284640001

    Who are the persons with significant control of COFUNDS NOMINEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03965289
    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 Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 43
    England
    Apr 06, 2016
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 43
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03965289
    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