Cofunds Nominees Ltd LONDON


Cofunds Nominees started in year 2000 as Private Limited Company with registration number 04022340. The Cofunds Nominees company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Level 26 The Leadenhall Building. Postal code: EC3V 4AB. Since July 21, 2000 Cofunds Nominees Ltd is no longer carrying the name Symbolmark.

At present there are 2 directors in the the company, namely Michael H. and James E.. In addition one secretary - James M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cofunds Nominees Ltd 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 04022340
Date of Incorporation Tue, 27th Jun 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

Michael H.

Position: Director

Appointed: 09 January 2020

James E.

Position: Director

Appointed: 01 January 2017

James M.

Position: Secretary

Appointed: 01 January 2017

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

Michael R.

Position: Director

Appointed: 27 April 2015

Resigned: 01 January 2017

Adam S.

Position: Director

Appointed: 07 July 2014

Resigned: 02 February 2015

Graham J.

Position: Director

Appointed: 07 July 2014

Resigned: 31 July 2015

Simon L.

Position: Director

Appointed: 01 May 2014

Resigned: 27 April 2015

David H.

Position: Director

Appointed: 19 October 2013

Resigned: 18 March 2019

Stephen T.

Position: Director

Appointed: 22 May 2013

Resigned: 24 September 2014

Christopher L.

Position: Director

Appointed: 22 May 2013

Resigned: 19 October 2013

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 22 May 2013

Resigned: 01 January 2017

Paul M.

Position: Director

Appointed: 30 November 2011

Resigned: 01 May 2014

Mark W.

Position: Director

Appointed: 06 November 2009

Resigned: 31 March 2014

Fiona M.

Position: Director

Appointed: 19 December 2008

Resigned: 16 April 2010

Stephen M.

Position: Director

Appointed: 16 March 2006

Resigned: 01 October 2013

Stephen M.

Position: Director

Appointed: 16 March 2006

Resigned: 31 March 2011

Andrew H.

Position: Director

Appointed: 26 February 2004

Resigned: 16 December 2009

Andrew C.

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 May 2013

Paul O.

Position: Director

Appointed: 05 November 2003

Resigned: 01 September 2004

Clive B.

Position: Director

Appointed: 24 January 2002

Resigned: 19 February 2003

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

Stuart D.

Position: Director

Appointed: 29 November 2001

Resigned: 30 June 2005

Gary S.

Position: Director

Appointed: 01 March 2001

Resigned: 29 November 2001

Stephen G.

Position: Director

Appointed: 01 March 2001

Resigned: 29 November 2001

Samuel J.

Position: Director

Appointed: 01 March 2001

Resigned: 02 May 2002

Michael W.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2001

Rodney S.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2001

William N.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2001

Alan A.

Position: Director

Appointed: 01 March 2001

Resigned: 29 November 2001

Colin P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 04 November 2003

Jonathan C.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2001

Quickness Limited

Position: Director

Appointed: 20 July 2000

Resigned: 01 March 2001

Excellet Investments Limited

Position: Secretary

Appointed: 20 July 2000

Resigned: 01 March 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 June 2000

Resigned: 20 July 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2000

Resigned: 20 July 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Cofunds Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cofunds Limited that put London, United Kingdom as the official address. 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.

Cofunds Limited

Level 43 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03965289
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cofunds Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03965289
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

Symbolmark July 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, August 2023
Free Download (1 page)

Company search