COFUNDS NOMINEES LTD
Overview
| Company Name | COFUNDS NOMINEES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04022340 |
| 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 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 Address | No |
What were the previous names of COFUNDS NOMINEES LTD?
| Company Name | From | Until |
|---|---|---|
| SYMBOLMARK LIMITED | Jun 27, 2000 | Jun 27, 2000 |
What are the latest accounts for COFUNDS NOMINEES LTD?
| 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 NOMINEES LTD?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for COFUNDS NOMINEES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 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 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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Cofunds Limited as a person with significant control on Aug 24, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Second filing of Confirmation Statement dated Oct 01, 2016 | 3 pages | RP04CS01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 01, 2017 | 7 pages | RP04CS01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen James Mcgee as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Change of details for Cofunds Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Ewing on Oct 27, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Director's details changed for Mr Michael Anthony Holliday-Williams on Jun 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of COFUNDS NOMINEES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Amanda | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 335989610001 | |||||||||||
| EWING, James | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 164391750002 | |||||||||
| HOLLIDAY-WILLIAMS, Michael Anthony, Mr. | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 265974660001 | |||||||||
| CRAIG, Andrew John | Secretary | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | British | 93773780001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | 222372020001 | |||||||||||
| MORRIS, Alison | Secretary | Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | 330828500001 | |||||||||||
| PRESTON, Colin Richard | Secretary | The Coach House Glenbuck Road KT6 6BS Surbiton | British | 52749860002 | ||||||||||
| 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 | The Glenn Pennington Road TN4 0SX Tunbridge Wells Kent | British | 17989170002 | ||||||||||
| ALDRIDGE, Rodney Paul | Director | September Ridgeway Hutton Mount CM13 2LP Brentwood Essex | British | 79418520003 | ||||||||||
| BOOTHMAN, Clive Nicholas | Director | 331 Riverside West Smugglers Way SW18 1ED London | England | British | 101848290001 | |||||||||
| CAREY, Jonathan Hugh David | Director | Weston Farmhouse Weston GU32 3NN Petersfield Hampshire | England | British | 40325440002 | |||||||||
| COCKBURN, Karen Josephine | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 222240300001 | |||||||||
| CREAK, Andrew Robert | Director | 61 Little Baddow Road CM3 4NT Danbury Essex | United Kingdom | British | 147931970001 | |||||||||
| DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | 51332110002 | |||||||||
| GLYNN, Stephen Paul Berry | Director | Tanglewood Furze Lane GU35 3BQ Headley Down Hampshire | England | British | 70879750003 | |||||||||
| GRACE, Adrian Thomas | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 222397440001 | |||||||||
| HARRIS, Andrew Jonathon | Director | 21 Haselmere Gardens Finchley N3 3EA London | United Kingdom | British | 65267870001 | |||||||||
| HOBBS, David Geoffrey | Director | Mayland Road CM8 2UX Witham Cofunds House England | England | British | 155745550001 | |||||||||
| JACKSON, Graham Keith | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 202406030001 | |||||||||
| JENSEN, Samuel James | Director | 616 79 Marsham Street SW1P 4SA London | American | 71578510002 | ||||||||||
| LAST, Christopher John | Director | Coleman Street EC2R 5AA London One England | England | British | 127662640001 | |||||||||
| LLOYD, Simon Trevor | Director | EC2R 5AA London One Coleman Street United Kingdom | Scotland | British | 93216770001 | |||||||||
| MAPES, Stephen | Director | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | United Kingdom | British | 148341710001 | |||||||||
| MARSHALL, Fiona Lindsay | Director | 1st Floor 1 Minster Court Mincing Lane EC3R 7AA London | England | British | 130454830001 | |||||||||
| MCGEE, Stephen James | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 220113750002 | |||||||||
| MILLER, Paul Robert Thomas | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 165516960001 | |||||||||
| MOHAN, Stephen Terence | Director | Coleman Street EC2R 5AA London One England | Uk | British | 113837870001 | |||||||||
| NOTT, William John | Director | Patten Road SW18 3RH London 13 | England | British | 70284890003 | |||||||||
| ONEIL, Paul | Director | 5 Brunswick Place NW1 4PN London | American | 89740220001 | ||||||||||
| PRESTON, Colin Richard | Director | The Coach House Glenbuck Road KT6 6BS Surbiton | England | British | 52749860002 | |||||||||
| RUDGE, Michael Peter | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 197387600001 | |||||||||
| SHAUGHNESSY, Gary Paul John | Director | Foxley House 20 Lynch Hill Park RG28 7NF Whitchurch Hampshire | British | 70284640001 |
Who are the persons with significant control of COFUNDS NOMINEES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cofunds Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cofunds Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 43 England | No | ||||||||||
| |||||||||||||
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