Cofunds Limited LONDON


Founded in 2000, Cofunds, classified under reg no. 03965289 is an active company. Currently registered at Level 26 The Leadenhall Building EC3V 4AB, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st December 2000 Cofunds Limited is no longer carrying the name Consolidated Funds.

At the moment there are 9 directors in the the firm, namely Christina M., Duncan R. and Michael D. and others. In addition one secretary - James M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cofunds Limited Address / Contact

Office Address Level 26 The Leadenhall Building
Office Address2 122 Leadenhall Street
Town London
Post code EC3V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03965289
Date of Incorporation Wed, 5th Apr 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christina M.

Position: Director

Appointed: 22 January 2024

Duncan R.

Position: Director

Appointed: 21 July 2022

Michael D.

Position: Director

Appointed: 22 December 2021

Theresa F.

Position: Director

Appointed: 08 November 2021

Susanna D.

Position: Director

Appointed: 08 November 2021

Helen H.

Position: Director

Appointed: 12 April 2021

Michael H.

Position: Director

Appointed: 08 January 2020

James E.

Position: Director

Appointed: 01 January 2017

David D.

Position: Director

Appointed: 01 January 2017

James M.

Position: Secretary

Appointed: 01 January 2017

Adrian E.

Position: Director

Appointed: 08 November 2021

Resigned: 31 December 2022

Michael M.

Position: Director

Appointed: 08 November 2021

Resigned: 30 September 2022

Simon G.

Position: Director

Appointed: 27 June 2019

Resigned: 30 September 2021

Michael R.

Position: Director

Appointed: 12 October 2017

Resigned: 22 January 2024

Mark B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 June 2021

Caroline R.

Position: Director

Appointed: 01 January 2017

Resigned: 14 May 2020

Stephen M.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2021

Adrian G.

Position: Director

Appointed: 01 January 2017

Resigned: 09 January 2020

Karen C.

Position: Director

Appointed: 01 January 2017

Resigned: 29 June 2018

Stephen T.

Position: Director

Appointed: 05 May 2016

Resigned: 01 January 2017

Marc B.

Position: Director

Appointed: 24 March 2016

Resigned: 01 January 2017

Jacqueline N.

Position: Director

Appointed: 24 March 2016

Resigned: 01 January 2017

Michael R.

Position: Director

Appointed: 07 October 2015

Resigned: 01 January 2017

William S.

Position: Director

Appointed: 02 June 2015

Resigned: 16 December 2015

David F.

Position: Director

Appointed: 02 June 2015

Resigned: 31 May 2016

Simon L.

Position: Director

Appointed: 23 May 2014

Resigned: 27 April 2015

John P.

Position: Director

Appointed: 21 January 2014

Resigned: 31 March 2015

Christopher K.

Position: Director

Appointed: 17 January 2014

Resigned: 01 January 2017

Graham J.

Position: Director

Appointed: 07 January 2014

Resigned: 31 July 2015

James B.

Position: Director

Appointed: 26 November 2013

Resigned: 31 December 2015

David H.

Position: Director

Appointed: 21 August 2013

Resigned: 18 March 2019

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 23 May 2013

Resigned: 01 January 2017

Mark G.

Position: Director

Appointed: 22 May 2013

Resigned: 25 September 2013

Christopher L.

Position: Director

Appointed: 22 May 2013

Resigned: 19 October 2013

Adam S.

Position: Director

Appointed: 22 May 2013

Resigned: 02 February 2015

Vivienne H.

Position: Director

Appointed: 13 August 2012

Resigned: 12 July 2013

Paul M.

Position: Director

Appointed: 30 November 2011

Resigned: 01 May 2014

Martin D.

Position: Director

Appointed: 16 August 2011

Resigned: 22 May 2013

Paula M.

Position: Director

Appointed: 14 July 2010

Resigned: 21 January 2011

Thomas C.

Position: Director

Appointed: 09 July 2010

Resigned: 22 May 2013

Mark W.

Position: Director

Appointed: 18 November 2009

Resigned: 31 March 2014

Brett W.

Position: Director

Appointed: 29 January 2009

Resigned: 17 August 2010

Fiona M.

Position: Director

Appointed: 02 May 2008

Resigned: 16 April 2010

Alastair C.

Position: Director

Appointed: 12 March 2008

Resigned: 31 January 2013

Stephen M.

Position: Director

Appointed: 15 June 2006

Resigned: 01 October 2013

Stuart J.

Position: Director

Appointed: 12 January 2006

Resigned: 30 October 2016

Stephen M.

Position: Director

Appointed: 15 December 2005

Resigned: 31 March 2011

Ian H.

Position: Director

Appointed: 15 December 2005

Resigned: 31 March 2010

Alan A.

Position: Director

Appointed: 25 July 2005

Resigned: 18 April 2008

Andrew H.

Position: Director

Appointed: 29 July 2004

Resigned: 16 December 2009

Ann A.

Position: Director

Appointed: 29 July 2004

Resigned: 24 October 2004

Andrew C.

Position: Secretary

Appointed: 17 November 2003

Resigned: 22 May 2013

Charles E.

Position: Director

Appointed: 24 April 2003

Resigned: 22 May 2013

Michael S.

Position: Director

Appointed: 24 April 2003

Resigned: 23 June 2003

Christopher W.

Position: Secretary

Appointed: 24 April 2003

Resigned: 24 October 2003

Paul O.

Position: Director

Appointed: 24 April 2003

Resigned: 01 September 2004

Jane P.

Position: Director

Appointed: 22 November 2002

Resigned: 24 April 2003

Clive B.

Position: Director

Appointed: 24 January 2002

Resigned: 19 February 2003

Graham P.

Position: Director

Appointed: 29 November 2001

Resigned: 21 February 2003

Stuart D.

Position: Director

Appointed: 29 November 2001

Resigned: 30 June 2005

Colin P.

Position: Director

Appointed: 29 November 2001

Resigned: 31 December 2005

Andrew C.

Position: Director

Appointed: 29 November 2001

Resigned: 02 December 2009

Rodney A.

Position: Director

Appointed: 29 November 2001

Resigned: 31 January 2004

Jonathan C.

Position: Director

Appointed: 01 May 2001

Resigned: 25 October 2001

Rodney S.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2001

Colin P.

Position: Secretary

Appointed: 08 February 2001

Resigned: 24 April 2003

William N.

Position: Director

Appointed: 15 January 2001

Resigned: 25 October 2001

Gary S.

Position: Director

Appointed: 08 August 2000

Resigned: 24 April 2003

Michael W.

Position: Director

Appointed: 07 August 2000

Resigned: 25 October 2001

Samuel J.

Position: Director

Appointed: 07 August 2000

Resigned: 24 April 2003

Stephen G.

Position: Director

Appointed: 07 August 2000

Resigned: 22 November 2002

Alan A.

Position: Director

Appointed: 07 August 2000

Resigned: 24 April 2003

Excellet Investments Limited

Position: Secretary

Appointed: 17 April 2000

Resigned: 08 February 2001

Quickness Limited

Position: Director

Appointed: 17 April 2000

Resigned: 07 August 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 April 2000

Resigned: 17 April 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 17 April 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Aegon Uk Investment Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aegon Uk Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cofunds Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aegon Uk Investment Holdings Limited

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12884313
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aegon Uk Plc

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

Legal authority Laws Of England And Wales
Legal form Public Limited Company
Notified on 1 January 2017
Ceased on 5 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cofunds Holdings Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04022350
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Consolidated Funds December 1, 2000
Advisory Fund Service June 7, 2000
Halerent May 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, May 2023
Free Download (27 pages)

Company search