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.

# Name Status
1 Delancey Arnold Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
2 Delancey Rolls Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
3 Rolls Development Uk Limited
Mutual People: Stephen James Mcgee
dissolved
4 Clerical Medical Finance Plc
Mutual People: Stephen James Mcgee
Active
5 Hbos Financial Services Limited
Mutual People: Stephen James Mcgee
Active
6 Lochside Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
7 Newcast Property Developments (One) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
8 Cofunds Leasing Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
9 Aegon Uk Investment Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
10 Minster Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
11 Newcast Property Developments (Two) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
12 Victoria Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
13 Aegon Investments Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
14 Aegon Uk Property Fund Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
15 Aegon Pension Trustee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
16 Aegon Uk Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
17 Andrews Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
18 Cofunds Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
19 Dorset Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
20 Aegon Sipp Guarantee Nominee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
21 Aegon Investment Solutions Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
22 Aegon Sipp Nominee Ltd
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
23 Scottish Equitable (Managed Funds) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
24 Scottish Mutual Assurance Society (The)
Mutual People: Stephen James Mcgee
Active
25 The Phoenix Life Scp Institution
Mutual People: Stephen James Mcgee
Active
26 Scottish Equitable Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
27 Scottish Equitable Life Assurance Society
Mutual People: Stephen James Mcgee , James Ewing
Active
28 Scottish Equitable Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
29 Aegon Investment Solutions - Nominee 1 (Gross) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
30 Aegon Sipp Nominee 2 Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
31 Aegon Investment Solutions - Nominee 3 (Isa) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
32 Aegon Uk Corporate Services Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
33 Aegon Investment Solutions - Nominee 2 (Net) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
34 Pensions Management (S.W.F.) Limited
Mutual People: Stephen James Mcgee
Active
35 Scottish Widows Unit Funds Limited
Mutual People: Stephen James Mcgee
Active
36 Sw No.1 Limited
Mutual People: Stephen James Mcgee
Active
37 Momentum Group Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
38 Origen Financial Services Limited
Mutual People: Stephen James Mcgee
Active
39 Origen Limited
Mutual People: Stephen James Mcgee
Active
40 Halifax Financial Services (Holdings) Limited
Mutual People: Stephen James Mcgee
Active
41 Halifax Financial Services Limited
Mutual People: Stephen James Mcgee
Active
42 Halifax Life Limited
Mutual People: Stephen James Mcgee
Active
43 Vision 2 Developments Ltd
Mutual People: James Ewing
Active
44 Cornerstone International Holdings Ltd
Mutual People: James Ewing
Active
45 The Investing And Saving Alliance
Mutual People: James Ewing
Active
46 Stonebridge International Insurance Ltd.
Mutual People: James Ewing
Active
47 Direct Line Insurance Group Plc
Mutual People: Michael Anthony Holliday-Williams
Active
48 Churchill Insurance Company Limited
Mutual People: Michael Anthony Holliday-Williams
Active
49 U K Insurance Business Solutions Limited
Mutual People: Michael Anthony Holliday-Williams
Active
50 Aegon Holdings (Uk) Limited
Mutual People: Michael Anthony Holliday-Williams
Liquidation
51 U K Insurance Limited
Mutual People: Michael Anthony Holliday-Williams
Active