UKBizDB.co.uk

COFUNDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cofunds Limited. The company was founded 24 years ago and was given the registration number 03965289. 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.

Company Information

Name:COFUNDS LIMITED
Company Number:03965289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Aegon Uk Plc, Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Secretary01 January 2017Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director22 December 2021Active
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE

Director08 November 2021Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE

Director08 November 2021Active
1, Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Director12 April 2021Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director08 January 2020Active
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director22 January 2024Active
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director21 July 2022Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Secretary17 November 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary17 April 2000Active
The Coach House Glenbuck Road, Surbiton, KT6 6BS

Secretary08 February 2001Active
17 Dawnay Road, Earlsfield, London, SW18 3PQ

Secretary24 April 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 April 2000Active
One, Coleman Street, London, England, EC2R 5AA

Corporate Secretary23 May 2013Active
15 Greenwood Way, Sevenoaks, TN13 2LA

Director25 July 2005Active
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX

Director07 August 2000Active
Nelson Farm, Giles Lane Landford, Salisbury, SP5 2BG

Director29 July 2004Active
September Ridgeway, Hutton Mount, Brentwood, CM13 2LP

Director29 November 2001Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
331 Riverside West, Smugglers Way, London, SW18 1ED

Director24 January 2002Active
Cofunds House, Mayland Road, Witham, Essex, United Kingdom, CM8 2UX

Director24 March 2016Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director26 November 2013Active
Weston Farmhouse, Weston, Petersfield, GU32 3NN

Director01 May 2001Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director09 July 2010Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director12 March 2008Active
61 Little Baddow Road, Danbury, CM3 4NT

Director29 November 2001Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director16 August 2011Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director29 November 2001Active
Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director08 November 2021Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director24 April 2003Active
One, Coleman Street, London, EC2R 5AA

Director02 June 2015Active
Conford Park House, Conford, Liphook, GU30 7QP

Director07 August 2000Active

People with Significant Control

Aegon Uk Investment Holdings Limited
Notified on:05 March 2021
Status:Active
Country of residence:United Kingdom
Address:Level 26, The Leadenhall Building, London, United Kingdom, EC3V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aegon Uk Plc
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Level 26, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Capital allotment shares.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.