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.
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 | : |
|
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 Uk Plc, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Secretary | 01 January 2017 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 22 December 2021 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE | Director | 08 November 2021 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE | Director | 08 November 2021 | Active |
1, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 12 April 2021 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 08 January 2020 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 22 January 2024 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 21 July 2022 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Secretary | 17 November 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 17 April 2000 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Secretary | 08 February 2001 | Active |
17 Dawnay Road, Earlsfield, London, SW18 3PQ | Secretary | 24 April 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 April 2000 | Active |
One, Coleman Street, London, England, EC2R 5AA | Corporate Secretary | 23 May 2013 | Active |
15 Greenwood Way, Sevenoaks, TN13 2LA | Director | 25 July 2005 | Active |
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX | Director | 07 August 2000 | Active |
Nelson Farm, Giles Lane Landford, Salisbury, SP5 2BG | Director | 29 July 2004 | Active |
September Ridgeway, Hutton Mount, Brentwood, CM13 2LP | Director | 29 November 2001 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
331 Riverside West, Smugglers Way, London, SW18 1ED | Director | 24 January 2002 | Active |
Cofunds House, Mayland Road, Witham, Essex, United Kingdom, CM8 2UX | Director | 24 March 2016 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 26 November 2013 | Active |
Weston Farmhouse, Weston, Petersfield, GU32 3NN | Director | 01 May 2001 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Director | 09 July 2010 | 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 | Director | 12 March 2008 | Active |
61 Little Baddow Road, Danbury, CM3 4NT | Director | 29 November 2001 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Director | 16 August 2011 | Active |
226 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | 29 November 2001 | Active |
Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 08 November 2021 | Active |
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | Director | 24 April 2003 | Active |
One, Coleman Street, London, EC2R 5AA | Director | 02 June 2015 | Active |
Conford Park House, Conford, Liphook, GU30 7QP | Director | 07 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-04-02 | Capital | Capital allotment shares. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Capital | Capital allotment shares. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.