COFUNDS NOMINEES LTD
LONDON SYMBOLMARK LIMITED

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

Company number 04022340
Status Active
Incorporation Date 27 June 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 one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Level 26 Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 16 January 2017; Appointment of Mr Adrian Thomas Grace as a director. The most likely internet sites of COFUNDS NOMINEES LTD are www.cofundsnominees.co.uk, and www.cofunds-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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 Nominees Ltd is a Private Limited Company. The company registration number is 04022340. Cofunds Nominees Ltd has been working since 27 June 2000. The present status of the company is Active. The registered address of Cofunds Nominees Ltd is Level 43 The Leadenhall Building 122 Leadenhall Street London England Ec3v 4ab. . MACKENZIE, James Kenneth is a Secretary of the company. COCKBURN, Karen Josephine 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. Secretary CRAIG, Andrew John has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary PRESTON, Colin Richard 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 ALDRIDGE, Rodney Paul has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director CAREY, Jonathan Hugh David has been resigned. Director CREAK, Andrew Robert has been resigned. Director DYER, Stuart Charles Elliott has been resigned. Director GLYNN, Stephen Paul Berry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Andrew Jonathon has been resigned. Director JACKSON, Graham Keith has been resigned. Director JENSEN, Samuel 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 NOTT, William John has been resigned. Director ONEIL, Paul has been resigned. Director PRESTON, Colin Richard has been resigned. Director QUICKNESS LIMITED has been resigned. Director RUDGE, Michael Peter has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director SMITH, Adam James has been resigned. Director SWEENEY, Rodney James has been resigned. Director THOMAS, Stephen David 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
COCKBURN, Karen Josephine
Appointed Date: 01 January 2017
56 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: 19 October 2013
56 years old

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

Resigned Directors

Secretary
CRAIG, Andrew John
Resigned: 22 May 2013
Appointed Date: 05 November 2003

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 01 March 2001
Appointed Date: 20 July 2000

Secretary
PRESTON, Colin Richard
Resigned: 04 November 2003
Appointed Date: 01 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 July 2000
Appointed Date: 27 June 2000

Secretary
LEGAL & GENERAL CO SEC LIMITED
Resigned: 31 December 2016
Appointed Date: 22 May 2013

Director
AINSWORTH, Alan John, Dr
Resigned: 29 November 2001
Appointed Date: 01 March 2001
74 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
CAREY, Jonathan Hugh David
Resigned: 25 October 2001
Appointed Date: 01 March 2001
75 years old

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

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

Director
GLYNN, Stephen Paul Berry
Resigned: 29 November 2001
Appointed Date: 01 March 2001
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 July 2000
Appointed Date: 27 June 2000

Director
HARRIS, Andrew Jonathon
Resigned: 16 December 2009
Appointed Date: 26 February 2004
62 years old

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

Director
JENSEN, Samuel James
Resigned: 02 May 2002
Appointed Date: 01 March 2001
62 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: 01 May 2014
65 years old

Director
MAPES, Stephen
Resigned: 31 March 2011
Appointed Date: 16 March 2006
65 years old

Director
MARSHALL, Fiona Lindsay
Resigned: 16 April 2010
Appointed Date: 19 December 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: 16 March 2006
63 years old

Director
NOTT, William John
Resigned: 25 October 2001
Appointed Date: 01 March 2001
63 years old

Director
ONEIL, Paul
Resigned: 01 September 2004
Appointed Date: 05 November 2003
77 years old

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

Director
QUICKNESS LIMITED
Resigned: 01 March 2001
Appointed Date: 20 July 2000
44 years old

Director
RUDGE, Michael Peter
Resigned: 31 December 2016
Appointed Date: 27 April 2015
63 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 29 November 2001
Appointed Date: 01 March 2001
59 years old

Director
SMITH, Adam James
Resigned: 02 February 2015
Appointed Date: 07 July 2014
46 years old

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

Director
THOMAS, Stephen David
Resigned: 24 September 2014
Appointed Date: 22 May 2013
61 years old

Director
WILLIAMS, Mark Pritchard
Resigned: 31 March 2014
Appointed Date: 06 November 2009
60 years old

Director
WROBEL, Michael Aleksander
Resigned: 25 October 2001
Appointed Date: 01 March 2001
70 years old

Persons With Significant Control

Cofunds Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

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

COFUNDS NOMINEES LTD Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Jan 2017
Registered office address changed from Level 26 Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 16 January 2017
13 Jan 2017
Appointment of Mr Adrian Thomas Grace as a director
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.

13 Jan 2017
Appointment of Mr James Kenneth Mackenzie as a secretary on 1 January 2017
...
... and 116 more events
24 Jul 2000
New director appointed
24 Jul 2000
Director resigned
24 Jul 2000
Registered office changed on 24/07/00 from: 120 east road london N1 6AA
21 Jul 2000
Company name changed symbolmark LIMITED\certificate issued on 21/07/00
27 Jun 2000
Incorporation