This company is commonly known as Cofunds Leasing Limited. The company was founded 23 years ago and was given the registration number 04022744. The firm's registered office is in LONDON. You can find them at Level 43 The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | COFUNDS LEASING LIMITED |
---|---|---|
Company Number | : | 04022744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Secretary | 01 January 2017 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Secretary | 05 November 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 03 July 2000 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Secretary | 01 March 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 June 2000 | Active |
One, Coleman Street, London, England, EC2R 5AA | Corporate Secretary | 22 May 2013 | Active |
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX | Director | 01 March 2001 | Active |
September Ridgeway, Hutton Mount, Brentwood, CM13 2LP | Director | 29 November 2001 | Active |
331 Riverside West, Smugglers Way, London, SW18 1ED | Director | 24 January 2002 | Active |
Weston Farmhouse, Weston, Petersfield, GU32 3NN | Director | 01 March 2001 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
61 Little Baddow Road, Danbury, CM3 4NT | Director | 29 November 2001 | Active |
226 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | 29 November 2001 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Tanglewood, Furze Lane, Headley Down, GU35 3BQ | Director | 01 March 2001 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 June 2000 | Active |
21 Haselmere Gardens, Finchley, London, N3 3EA | Director | 26 February 2004 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Director | 16 March 2006 | Active |
Cofunds House, Mayland Road, Witham, England, CM8 2UX | Director | 19 October 2013 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 09 January 2020 | Active |
616 79, Marsham Street, London, SW1P 4SA | Director | 01 March 2001 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 16 March 2006 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 22 May 2013 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 11 December 2014 | Active |
13, Patten Road, London, SW18 3RH | Director | 01 March 2001 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Director | 29 November 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 03 July 2000 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 27 April 2015 | Active |
Foxley House, 20 Lynch Hill Park, Whitchurch, RG28 7NF | Director | 01 March 2001 | Active |
Diamond House, Coldhurn Lane Gosberton Westhorpe, Spalding, PE11 4LH | Director | 01 March 2001 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 06 November 2009 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 22 May 2013 | Active |
Saxonbury Mayfield Lane, Wadhurst, TN5 6JE | Director | 01 March 2001 | Active |
Cofunds Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 26, The Leadenhall Building, London, United Kingdom, EC3V 4AB |
Nature of control | : |
|
Cofunds Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.