UKBizDB.co.uk

COIF NOMINEES LIMITED

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

This company is commonly known as Coif Nominees Limited. The company was founded 61 years ago and was given the registration number 00745761. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COIF NOMINEES LIMITED
Company Number:00745761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Canada Square, London, E14 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, London, United Kingdom, E14 5HQ

Corporate Secretary20 June 2022Active
8 Canada Square, London, E14 5HQ

Director19 September 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director17 November 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 July 2016Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director17 December 2018Active
43 Cato Road, London, SW4 7TU

Secretary01 August 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary07 October 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary23 March 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary07 September 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary06 September 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 August 2009Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary09 February 2012Active
105a The Street Sunnyside Avenue, Poringland, Norwich, NR14 7RD

Secretary22 April 1997Active
8 Canada Square, London, E14 5HQ

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary20 February 2001Active
73 Celestial Gardens, London, SE13 5RU

Secretary23 July 2004Active
8, Canada Square, 41st Floor, Canary Wharf, United Kingdom, E14 5HQ

Secretary01 February 2018Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary18 July 2005Active
145 Cotterill Road, Surbiton, KT6 7UJ

Secretary-Active
9 Saint Hughs Rise, Didcot, OX11 9UY

Secretary19 May 2000Active
33, Creechurch Lane, London, EC3A 5EB

Secretary17 February 1998Active
20 Fenchurch Street, London, EC3

Director-Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director17 November 2015Active
8 Canada Square Hsbc Bank Plc, Trustee & Depositary Services, Level 24, London, E14 5HQ

Director13 December 2006Active
Stones Farm Barn, Little Haseley, Oxford, OX44 7LH

Director22 July 1997Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 December 2006Active
212a New North Road, Hainault, Ilford, IG6 3BS

Director20 February 2001Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 December 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 December 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director17 November 2015Active
23 Shooters Hill Road, Blackheath, London, SE3 7AS

Director-Active
7 Lowndes Place, London, SW1X 8DB

Director-Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director18 March 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director18 March 2014Active

People with Significant Control

Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Appoint corporate secretary company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Appoint person secretary company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.