This company is commonly known as Cofunds Nominees Ltd. The company was founded 24 years ago and was given the registration number 04022340. 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 NOMINEES LTD |
---|---|---|
Company Number | : | 04022340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 December 2023 |
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 |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 09 January 2020 | 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 | 20 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 | 27 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 |
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 | 27 June 2000 | Active |
21 Haselmere Gardens, Finchley, London, N3 3EA | Director | 26 February 2004 | Active |
Cofunds House, Mayland Road, Witham, England, CM8 2UX | Director | 19 October 2013 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 07 July 2014 | Active |
616 79, Marsham Street, London, SW1P 4SA | Director | 01 March 2001 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 22 May 2013 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 May 2014 | Active |
1st Floor, 1 Minster Court Mincing Lane, London, EC3R 7AA | Director | 16 March 2006 | Active |
1st Floor, 1 Minster Court Mincing Lane, London, EC3R 7AA | Director | 19 December 2008 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 January 2017 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 30 November 2011 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 16 March 2006 | Active |
13, Patten Road, London, SW18 3RH | Director | 01 March 2001 | Active |
5 Brunswick Place, London, NW1 4PN | Director | 05 November 2003 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Director | 29 November 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 20 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 |
Cofunds 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 | : |
|
Cofunds Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 43, The Leadenhall Building, London, England, EC3V 4AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.