COFUNDS LIMITED
LONDON CONSOLIDATED FUNDS LIMITED ADVISORY FUND SERVICE LIMITED HALERENT LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 03965289
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address LEVEL 43 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Adrian Thomas Grace as a director. The most likely internet sites of COFUNDS LIMITED are www.cofunds.co.uk, and www.cofunds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cofunds Limited is a Private Limited Company. The company registration number is 03965289. Cofunds Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Cofunds Limited is Level 43 The Leadenhall Building 122 Leadenhall Street London England Ec3v 4ab. . MACKENZIE, James Kenneth is a Secretary of the company. BLOOM, Mark is a Director of the company. COCKBURN, Karen Josephine is a Director of the company. DALTON-BROWN, David Martin is a Director of the company. EWING, James is a Director of the company. GRACE, Adrian Thomas is a Director of the company. HOBBS, David Geoffrey is a Director of the company. MCGEE, Stephen James is a Director of the company. RAMSAY, Caroline Frances is a Director of the company. Secretary CRAIG, Andrew John has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary PRESTON, Colin Richard has been resigned. Secretary WELLS, Christopher Richard Parker has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary LEGAL & GENERAL CO SEC LIMITED has been resigned. Director AINSWORTH, Alan John, Dr has been resigned. Director AINSWORTH, Alan John, Dr has been resigned. Director AKERS, Ann has been resigned. Director ALDRIDGE, Rodney Paul has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director BULSTRODE, Marc Robert Andrew has been resigned. Director BURY, James Michael has been resigned. Director CAREY, Jonathan Hugh David has been resigned. Director CHALLENOR, Thomas William has been resigned. Director CONWAY, Alastair has been resigned. Director CREAK, Andrew Robert has been resigned. Director DAVIS, Martin Michael Arthur has been resigned. Director DYER, Stuart Charles Elliott has been resigned. Director EPPINGER, Charles Henry has been resigned. Director FAGAN, David Patrick has been resigned. Director GLYNN, Stephen Paul Berry has been resigned. Director GREGORY, Mark Julian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Andrew Jonathon has been resigned. Director HARRIS, Ian Richard has been resigned. Director HOLE, Vivienne has been resigned. Director JACKSON, Graham Keith has been resigned. Director JENSEN, Samuel James has been resigned. Director JOHNSON, Stuart has been resigned. Director KNIGHT, Christopher James has been resigned. Director LAST, Christopher John has been resigned. Director LLOYD, Simon Trevor has been resigned. Director MAPES, Stephen has been resigned. Director MARSHALL, Fiona Lindsay has been resigned. Director MILLER, Paul Robert Thomas has been resigned. Director MOHAN, Stephen Terence has been resigned. Director MOORE, Paula Marion has been resigned. Director NOAKES, Jacqueline Dorothy Mary has been resigned. Director NOTT, William John has been resigned. Director ONEIL, Paul has been resigned. Director PETKOVIC, Jane has been resigned. Director PIMLOTT, Graham Fenwick has been resigned. Director POLLOCK, John Brackenridge has been resigned. Director PRESTON, Colin Richard has been resigned. Director QUICKNESS LIMITED has been resigned. Director RUDGE, Michael Peter has been resigned. Director SELF, William Arthur has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director SMITH, Adam James has been resigned. Director STONELEY, Michael has been resigned. Director SWEENEY, Rodney James has been resigned. Director THOMAS, Stephen David has been resigned. Director WILLIAMS, Brett Stuart Powell has been resigned. Director WILLIAMS, Mark Pritchard has been resigned. Director WROBEL, Michael Aleksander has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACKENZIE, James Kenneth
Appointed Date: 01 January 2017

Director
BLOOM, Mark
Appointed Date: 01 January 2017
61 years old

Director
COCKBURN, Karen Josephine
Appointed Date: 01 January 2017
56 years old

Director
DALTON-BROWN, David Martin
Appointed Date: 01 January 2017
66 years old

Director
EWING, James
Appointed Date: 01 January 2017
55 years old

Director
GRACE, Adrian Thomas
Appointed Date: 01 January 2017
62 years old

Director
HOBBS, David Geoffrey
Appointed Date: 21 August 2013
56 years old

Director
MCGEE, Stephen James
Appointed Date: 01 January 2017
51 years old

Director
RAMSAY, Caroline Frances
Appointed Date: 01 January 2017
62 years old

Resigned Directors

Secretary
CRAIG, Andrew John
Resigned: 22 May 2013
Appointed Date: 17 November 2003

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 08 February 2001
Appointed Date: 17 April 2000

Secretary
PRESTON, Colin Richard
Resigned: 24 April 2003
Appointed Date: 08 February 2001

Secretary
WELLS, Christopher Richard Parker
Resigned: 24 October 2003
Appointed Date: 24 April 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 April 2000
Appointed Date: 05 April 2000

Secretary
LEGAL & GENERAL CO SEC LIMITED
Resigned: 31 December 2016
Appointed Date: 23 May 2013

Director
AINSWORTH, Alan John, Dr
Resigned: 18 April 2008
Appointed Date: 25 July 2005
74 years old

Director
AINSWORTH, Alan John, Dr
Resigned: 24 April 2003
Appointed Date: 07 August 2000
74 years old

Director
AKERS, Ann
Resigned: 24 October 2004
Appointed Date: 29 July 2004
69 years old

Director
ALDRIDGE, Rodney Paul
Resigned: 31 January 2004
Appointed Date: 29 November 2001
59 years old

Director
BOOTHMAN, Clive Nicholas
Resigned: 19 February 2003
Appointed Date: 24 January 2002
70 years old

Director
BULSTRODE, Marc Robert Andrew
Resigned: 31 December 2016
Appointed Date: 24 March 2016
57 years old

Director
BURY, James Michael
Resigned: 31 December 2015
Appointed Date: 26 November 2013
64 years old

Director
CAREY, Jonathan Hugh David
Resigned: 25 October 2001
Appointed Date: 01 May 2001
75 years old

Director
CHALLENOR, Thomas William
Resigned: 22 May 2013
Appointed Date: 09 July 2010
69 years old

Director
CONWAY, Alastair
Resigned: 31 January 2013
Appointed Date: 12 March 2008
60 years old

Director
CREAK, Andrew Robert
Resigned: 02 December 2009
Appointed Date: 29 November 2001
58 years old

Director
DAVIS, Martin Michael Arthur
Resigned: 22 May 2013
Appointed Date: 16 August 2011
63 years old

Director
DYER, Stuart Charles Elliott
Resigned: 30 June 2005
Appointed Date: 29 November 2001
74 years old

Director
EPPINGER, Charles Henry
Resigned: 22 May 2013
Appointed Date: 24 April 2003
77 years old

Director
FAGAN, David Patrick
Resigned: 31 May 2016
Appointed Date: 02 June 2015
62 years old

Director
GLYNN, Stephen Paul Berry
Resigned: 22 November 2002
Appointed Date: 07 August 2000
64 years old

Director
GREGORY, Mark Julian
Resigned: 25 September 2013
Appointed Date: 22 May 2013
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 April 2000
Appointed Date: 05 April 2000

Director
HARRIS, Andrew Jonathon
Resigned: 16 December 2009
Appointed Date: 29 July 2004
62 years old

Director
HARRIS, Ian Richard
Resigned: 31 March 2010
Appointed Date: 15 December 2005
65 years old

Director
HOLE, Vivienne
Resigned: 12 July 2013
Appointed Date: 13 August 2012
68 years old

Director
JACKSON, Graham Keith
Resigned: 31 July 2015
Appointed Date: 07 January 2014
57 years old

Director
JENSEN, Samuel James
Resigned: 24 April 2003
Appointed Date: 07 August 2000
62 years old

Director
JOHNSON, Stuart
Resigned: 30 October 2016
Appointed Date: 12 January 2006
59 years old

Director
KNIGHT, Christopher James
Resigned: 31 December 2016
Appointed Date: 17 January 2014
57 years old

Director
LAST, Christopher John
Resigned: 19 October 2013
Appointed Date: 22 May 2013
69 years old

Director
LLOYD, Simon Trevor
Resigned: 27 April 2015
Appointed Date: 23 May 2014
65 years old

Director
MAPES, Stephen
Resigned: 31 March 2011
Appointed Date: 15 December 2005
65 years old

Director
MARSHALL, Fiona Lindsay
Resigned: 16 April 2010
Appointed Date: 02 May 2008
52 years old

Director
MILLER, Paul Robert Thomas
Resigned: 01 May 2014
Appointed Date: 30 November 2011
62 years old

Director
MOHAN, Stephen Terence
Resigned: 01 October 2013
Appointed Date: 15 June 2006
63 years old

Director
MOORE, Paula Marion
Resigned: 21 January 2011
Appointed Date: 14 July 2010
62 years old

Director
NOAKES, Jacqueline Dorothy Mary
Resigned: 31 December 2016
Appointed Date: 24 March 2016
64 years old

Director
NOTT, William John
Resigned: 25 October 2001
Appointed Date: 15 January 2001
63 years old

Director
ONEIL, Paul
Resigned: 01 September 2004
Appointed Date: 24 April 2003
77 years old

Director
PETKOVIC, Jane
Resigned: 24 April 2003
Appointed Date: 22 November 2002
71 years old

Director
PIMLOTT, Graham Fenwick
Resigned: 21 February 2003
Appointed Date: 29 November 2001
75 years old

Director
POLLOCK, John Brackenridge
Resigned: 31 March 2015
Appointed Date: 21 January 2014
66 years old

Director
PRESTON, Colin Richard
Resigned: 31 December 2005
Appointed Date: 29 November 2001
62 years old

Director
QUICKNESS LIMITED
Resigned: 07 August 2000
Appointed Date: 17 April 2000
44 years old

Director
RUDGE, Michael Peter
Resigned: 31 December 2016
Appointed Date: 07 October 2015
63 years old

Director
SELF, William Arthur
Resigned: 16 December 2015
Appointed Date: 02 June 2015
43 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 24 April 2003
Appointed Date: 08 August 2000
59 years old

Director
SMITH, Adam James
Resigned: 02 February 2015
Appointed Date: 22 May 2013
46 years old

Director
STONELEY, Michael
Resigned: 23 June 2003
Appointed Date: 24 April 2003
62 years old

Director
SWEENEY, Rodney James
Resigned: 25 October 2001
Appointed Date: 01 March 2001
78 years old

Director
THOMAS, Stephen David
Resigned: 31 December 2016
Appointed Date: 05 May 2016
61 years old

Director
WILLIAMS, Brett Stuart Powell
Resigned: 17 August 2010
Appointed Date: 29 January 2009
66 years old

Director
WILLIAMS, Mark Pritchard
Resigned: 31 March 2014
Appointed Date: 18 November 2009
60 years old

Director
WROBEL, Michael Aleksander
Resigned: 25 October 2001
Appointed Date: 07 August 2000
70 years old

Persons With Significant Control

Aegon Uk Plc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

Cofunds Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COFUNDS LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Jan 2017
Appointment of Mr Adrian Thomas Grace as a director
13 Jan 2017
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 13 January 2017
13 Jan 2017
Appointment of Mr Adrian Thomas Grace as a director on 1 January 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/01/2017 for Adrian Thomas Grace.

...
... and 240 more events
02 Feb 2002
Full accounts made up to 31 December 2000
08 Jan 2002
Ad 17/12/01--------- £ si 4000000@1=4000000 £ ic 44000000/48000000
08 Jan 2002
Nc inc already adjusted 17/12/01
08 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

Similar Companies

COFUNDIT LIMITED COFUNDS LEASING LIMITED COFUNDS NOMINEES LTD COFUS CYF COFUS EUROPE LTD COG 101 LTD COG 24 LTD