Cofunds Nominees Ltd
- Active
- Incorporated on 27 Jun 2000
Reg Address: Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB, United Kingdom
Previous Names:
Symbolmark Limited - 27 Jun 2000
Company Classifications:
64999 - Financial intermediation not elsewhere classified
- Summary The company with name "Cofunds Nominees Ltd" is a ltd and located in Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. Cofunds Nominees Ltd is currently in active status and it was incorporated on 27 Jun 2000 (24 years 2 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cofunds Nominees Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Anthony Holliday-Williams | Director | 9 Jan 2020 | British | Active |
2 | Michael Anthony Holliday-Williams | Director | 9 Jan 2020 | British | Active |
3 | Stephen James Mcgee | Director | 1 Jan 2017 | British | Active |
4 | Karen Josephine Cockburn | Director | 1 Jan 2017 | British | Resigned 29 Jun 2018 |
5 | Adrian Thomas Grace | Director | 1 Jan 2017 | British | Resigned 9 Jan 2020 |
6 | Stephen James Mcgee | Director | 1 Jan 2017 | British | Resigned 31 Dec 2021 |
7 | James Ewing | Director | 1 Jan 2017 | British | Active |
8 | James Kenneth Mackenzie | Secretary | 1 Jan 2017 | - | Active |
9 | James Ewing | Director | 1 Jan 2017 | British | Active |
10 | Michael Peter Rudge | Director | 27 Apr 2015 | British | Resigned 1 Jan 2017 |
11 | Adam James Smith | Director | 7 Jul 2014 | British | Resigned 2 Feb 2015 |
12 | Graham Keith Jackson | Director | 7 Jul 2014 | British | Resigned 31 Jul 2015 |
13 | Simon Trevor Lloyd | Director | 1 May 2014 | British | Resigned 27 Apr 2015 |
14 | David Geoffrey Hobbs | Director | 19 Oct 2013 | British | Resigned 18 Mar 2019 |
15 | Stephen David Thomas | Director | 22 May 2013 | British | Resigned 24 Sep 2014 |
16 | Christopher John Last | Director | 22 May 2013 | British | Resigned 19 Oct 2013 |
17 | LEGAL & GENERAL CO SEC LIMITED | Corporate Secretary | 22 May 2013 | - | Resigned 1 Jan 2017 |
18 | Paul Robert Thomas Miller | Director | 30 Nov 2011 | British | Resigned 1 May 2014 |
19 | Mark Pritchard Williams | Director | 6 Nov 2009 | British | Resigned 31 Mar 2014 |
20 | Mark Pritchard Williams | Director | 6 Nov 2009 | British | Resigned 31 Mar 2014 |
21 | Fiona Lindsay Marshall | Director | 19 Dec 2008 | British | Resigned 16 Apr 2010 |
22 | Stephen Terence Mohan | Director | 16 Mar 2006 | British | Resigned 1 Oct 2013 |
23 | Stephen Mapes | Director | 16 Mar 2006 | British | Resigned 31 Mar 2011 |
24 | Andrew Jonathon Harris | Director | 26 Feb 2004 | British | Resigned 16 Dec 2009 |
25 | Andrew Jonathon Harris | Director | 26 Feb 2004 | British | Resigned 16 Dec 2009 |
26 | Andrew John Craig | Secretary | 5 Nov 2003 | - | Resigned 22 May 2013 |
27 | Paul Oneil | Director | 5 Nov 2003 | American | Resigned 1 Sep 2004 |
28 | Clive Nicholas Boothman | Director | 24 Jan 2002 | British | Resigned 19 Feb 2003 |
29 | Rodney Paul Aldridge | Director | 29 Nov 2001 | British | Resigned 31 Jan 2004 |
30 | Andrew Robert Creak | Director | 29 Nov 2001 | British | Resigned 2 Dec 2009 |
31 | Stuart Charles Elliott Dyer | Director | 29 Nov 2001 | British | Resigned 30 Jun 2005 |
32 | Colin Richard Preston | Director | 29 Nov 2001 | British | Resigned 31 Dec 2005 |
33 | Alan John Ainsworth | Director | 1 Mar 2001 | British | Resigned 29 Nov 2001 |
34 | William John Nott | Director | 1 Mar 2001 | British | Resigned 25 Oct 2001 |
35 | Gary Paul John Shaughnessy | Director | 1 Mar 2001 | British | Resigned 29 Nov 2001 |
36 | Samuel James Jensen | Director | 1 Mar 2001 | American | Resigned 2 May 2002 |
37 | Rodney James Sweeney | Director | 1 Mar 2001 | British | Resigned 25 Oct 2001 |
38 | Colin Richard Preston | Secretary | 1 Mar 2001 | British | Resigned 4 Nov 2003 |
39 | Stephen Paul Berry Glynn | Director | 1 Mar 2001 | British | Resigned 29 Nov 2001 |
40 | Michael Aleksander Wrobel | Director | 1 Mar 2001 | British | Resigned 25 Oct 2001 |
41 | Jonathan Hugh David Carey | Director | 1 Mar 2001 | British | Resigned 25 Oct 2001 |
42 | EXCELLET INVESTMENTS LIMITED | Secretary | 20 Jul 2000 | - | Resigned 1 Mar 2001 |
43 | QUICKNESS LIMITED | Director | 20 Jul 2000 | - | Resigned 1 Mar 2001 |
44 | HALLMARK REGISTRARS LIMITED | Nominee Director | 27 Jun 2000 | - | Resigned 20 Jul 2000 |
45 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 27 Jun 2000 | - | Resigned 20 Jul 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cofunds Limited Natures of Control: Corporate Entity Person With Significant 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 | 1 Jan 2017 | - | Active |
2 | Cofunds Limited Natures of Control: Corporate Entity Person With Significant 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 | 1 Jan 2017 | - | Active |
3 | Cofunds Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 31 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cofunds Nominees Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Jun 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 25 Aug 2023 | Download PDF |
3 | Accounts - Dormant | 21 Aug 2023 | Download PDF |
4 | Confirmation Statement - Second Filing Of Made Up Date | 31 Jul 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 6 Jun 2023 | Download PDF |
6 | Confirmation Statement - Second Filing Of Made Up Date | 18 Apr 2023 | Download PDF 7 Pages |
7 | Accounts - Dormant | 22 Jun 2022 | Download PDF |
8 | Accounts - Dormant | 24 Jun 2021 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 13 Apr 2021 | Download PDF |
10 | Address - Change Registered Office Company With Date Old New | 1 Apr 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 1 Mar 2021 | Download PDF 3 Pages |
12 | Officers - Change Person Director Company With Change Date | 29 Oct 2020 | Download PDF 2 Pages |
13 | Accounts - Dormant | 24 Aug 2020 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company With Change Date | 1 Jul 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 31 Jan 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 10 Jan 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2020 | Download PDF 1 Pages |
18 | Accounts - Dormant | 12 Jul 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2019 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 1 Feb 2019 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2018 | Download PDF 1 Pages |
22 | Accounts - Dormant | 27 Jun 2018 | Download PDF 6 Pages |
23 | Confirmation Statement - No Updates | 13 Feb 2018 | Download PDF 3 Pages |
24 | Document Replacement - Second Filing Of Secretary Termination With Name | 9 Oct 2017 | Download PDF 5 Pages |
25 | Document Replacement - Second Filing Of Director Termination With Name | 9 Oct 2017 | Download PDF 5 Pages |
26 | Accounts - Dormant | 30 Sep 2017 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 6 Jul 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 2 Feb 2017 | Download PDF 5 Pages |
29 | Address - Change Registered Office Company With Date Old New | 16 Jan 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 13 Jan 2017 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2017 | Download PDF 3 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 13 Jan 2017 | Download PDF 2 Pages |
33 | Address - Change Registered Office Company With Date Old New | 12 Jan 2017 | Download PDF 1 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 11 Jan 2017 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
40 | Accounts - Dormant | 16 Sep 2016 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 5 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2015 | Download PDF 1 Pages |
43 | Accounts - Dormant | 22 Jun 2015 | Download PDF 6 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 6 May 2015 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2015 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2014 | Download PDF 7 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2014 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 9 May 2014 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 9 May 2014 | Download PDF 2 Pages |
53 | Accounts - Dormant | 9 Apr 2014 | Download PDF 6 Pages |
54 | Officers - Termination Director Company With Name | 31 Mar 2014 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 22 Oct 2013 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 22 Oct 2013 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2013 | Download PDF 7 Pages |
58 | Officers - Termination Director Company With Name | 2 Oct 2013 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2013 | Download PDF 7 Pages |
60 | Accounts - Dormant | 5 Jun 2013 | Download PDF 6 Pages |
61 | Address - Change Registered Office Company With Date Old | 23 May 2013 | Download PDF 1 Pages |
62 | Officers - Appoint Corporate Secretary Company With Name | 22 May 2013 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 22 May 2013 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 22 May 2013 | Download PDF 2 Pages |
65 | Officers - Termination Secretary Company With Name | 22 May 2013 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2012 | Download PDF 4 Pages |
67 | Accounts - Dormant | 23 Apr 2012 | Download PDF 6 Pages |
68 | Officers - Appoint Person Director Company With Name | 16 Jan 2012 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 4 Pages |
70 | Accounts - Dormant | 16 May 2011 | Download PDF 6 Pages |
71 | Officers - Termination Director Company With Name | 4 Apr 2011 | Download PDF 1 Pages |
72 | Resolution | 17 Jan 2011 | Download PDF 10 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 5 Pages |
74 | Accounts - Dormant | 27 May 2010 | Download PDF 6 Pages |
75 | Officers - Termination Director Company With Name | 27 May 2010 | Download PDF 1 Pages |
76 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
79 | Officers - Change Person Secretary Company With Change Date | 26 Apr 2010 | Download PDF 1 Pages |
80 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
81 | Officers - Appoint Person Director Company With Name | 11 Jan 2010 | Download PDF 3 Pages |
82 | Officers - Termination Director Company With Name | 6 Jan 2010 | Download PDF 1 Pages |
83 | Officers - Termination Director Company With Name | 24 Dec 2009 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 4 Pages |
85 | Accounts - Dormant | 7 May 2009 | Download PDF 6 Pages |
86 | Officers - Legacy | 8 Jan 2009 | Download PDF 2 Pages |
87 | Accounts - Dormant | 3 Oct 2008 | Download PDF 6 Pages |
88 | Annual Return - Legacy | 2 Jul 2008 | Download PDF 4 Pages |
89 | Accounts - Dormant | 26 Sep 2007 | Download PDF 6 Pages |
90 | Annual Return - Legacy | 27 Jun 2007 | Download PDF 3 Pages |
91 | Accounts - Dormant | 9 Oct 2006 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 20 Jul 2006 | Download PDF 8 Pages |
93 | Officers - Legacy | 7 Apr 2006 | Download PDF 2 Pages |
94 | Officers - Legacy | 7 Apr 2006 | Download PDF 2 Pages |
95 | Officers - Legacy | 6 Jan 2006 | Download PDF 1 Pages |
96 | Accounts - Dormant | 26 Sep 2005 | Download PDF 6 Pages |
97 | Officers - Legacy | 13 Jul 2005 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 12 Jul 2005 | Download PDF 8 Pages |
99 | Officers - Legacy | 15 Oct 2004 | Download PDF 1 Pages |
100 | Accounts - Dormant | 21 Sep 2004 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.