COFUNDS LIMITED

Register to unlock more data on OkredoRegister

COFUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965289

Incorporation date

05/04/2000

Size

Full

Contacts

Registered address

Registered address

Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon27/03/2026
Director's details changed for Mr Michele Bareggi on 2026-03-26
dot icon26/03/2026
Secretary's details changed for Ms Amanda Wright on 2026-03-26
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon07/10/2025
Termination of appointment of Susanna Frances Davies as a director on 2025-09-30
dot icon30/09/2025
Director's details changed for Ms Theresa Patricia Froehlich on 2025-09-25
dot icon31/07/2025
Confirmation statement made on 2025-06-06 with updates
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Appointment of Ms Amanda Wright as a secretary on 2025-05-19
dot icon20/05/2025
Termination of appointment of Alison Morris as a secretary on 2025-05-19
dot icon19/05/2025
Appointment of Mr. Michele Bareggi as a director on 2025-05-13
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon03/01/2025
Appointment of Ms Alison Morris as a secretary on 2024-12-28
dot icon02/01/2025
Termination of appointment of David Martin Dalton-Brown as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon04/12/2024
Appointment of Mr. Nicholas Blake as a director on 2024-11-27
dot icon25/11/2024
Auditor's resignation
dot icon07/11/2024
Termination of appointment of Duncan James Russell as a director on 2024-11-05
dot icon04/10/2024
Auditor's resignation
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon05/02/2024
Appointment of Ms Christina Margaret Mccomb as a director on 2024-01-22
dot icon05/02/2024
Termination of appointment of Michael John Rogers as a director on 2024-01-22
dot icon06/06/2023
Director's details changed for Mr David Martin Dalton-Brown on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon20/05/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon04/04/2023
Confirmation statement made on 2023-03-02 with updates
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon10/03/2023
Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05
dot icon09/03/2023
Cessation of Aegon Uk Plc as a person with significant control on 2021-03-05
dot icon09/03/2023
Confirmation statement made on 2021-03-02 with no updates
dot icon26/01/2023
Director's details changed for Ms Helen Louise Heslop on 2023-01-27
dot icon03/01/2023
Termination of appointment of Adrian Mark Eastwood as a director on 2022-12-31
dot icon16/12/2022
Appointment of Mr Duncan James Russell as a director on 2022-07-21
dot icon07/10/2022
Termination of appointment of Michael John Merrick as a director on 2022-09-30
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon13/01/2022
Appointment of Mr Michael Stuart Davies as a director on 2021-12-22
dot icon05/01/2022
Termination of appointment of Stephen James Mcgee as a director on 2021-12-31
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon02/12/2021
Director's details changed for Ms Susanna Frances Davies on 2021-11-30
dot icon01/12/2021
Director's details changed for Ms Theresa Patricia Froehlich on 2021-11-30
dot icon30/11/2021
Director's details changed for Ms Helen Louise Heslop on 2021-11-30
dot icon18/11/2021
Appointment of Ms Theresa Patricia Froehlich as a director on 2021-11-08
dot icon17/11/2021
Appointment of Ms Susanna Frances Davies as a director on 2021-11-08
dot icon16/11/2021
Appointment of Michael John Merrick as a director on 2021-11-08
dot icon16/11/2021
Appointment of Mr Adrian Mark Eastwood as a director on 2021-11-08
dot icon14/10/2021
Termination of appointment of Simon James Gulliford as a director on 2021-09-30
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon07/06/2021
Termination of appointment of Mark Bloom as a director on 2021-06-01
dot icon14/05/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Ms Helen Louise Heslop as a director on 2021-04-12
dot icon01/04/2021
Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-31
dot icon01/04/2021
Notification of Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05
dot icon01/04/2021
Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2021-04-01
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon29/10/2020
Director's details changed for Mr James Ewing on 2020-10-27
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
dot icon15/05/2020
Termination of appointment of Caroline Frances Ramsay as a director on 2020-05-14
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/01/2020
Termination of appointment of Adrian Thomas Grace as a director on 2020-01-09
dot icon10/01/2020
Appointment of Mr. Michael Anthony Holliday-Williams as a director on 2020-01-08
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon01/07/2019
Appointment of Mr Simon James Gulliford as a director on 2019-06-27
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of David Geoffrey Hobbs as a director on 2019-03-18
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon03/07/2018
Termination of appointment of Karen Josephine Cockburn as a director on 2018-06-29
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon26/10/2017
Appointment of Mr Michael John Rogers as a director on 2017-10-12
dot icon09/10/2017
Second filing for the termination of Stephen Thomas as a director
dot icon09/10/2017
Second filing for the termination of Marc Bulstrode as a director
dot icon09/10/2017
Second filing for the termination of Christopher Knight as a director
dot icon09/10/2017
Second filing for the termination of Jacqueline Noakes as a director
dot icon09/10/2017
Second filing for the termination of Michael Rudge as a director
dot icon09/10/2017
Second filing for the termination of Legal and General Co Sec Limited as a secretary
dot icon29/09/2017
Amended full accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for David Geoffrey Hobbs on 2017-01-01
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon04/07/2017
Resolutions
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director
dot icon13/01/2017
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 2017-01-13
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Marc Robert Andrew Bulstrode as a director on 2016-12-31
dot icon12/01/2017
Appointment of Mr Mark Bloom as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr David Martin Dalton-Brown as a director on 2017-01-01
dot icon11/01/2017
Appointment of Ms Caroline Frances Ramsay as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mrs Karen Josephine Cockburn as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr Stephen James Mcgee as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr James Ewing as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Christopher James Knight as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Michael Peter Rudge as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Stephen David Thomas as a director on 2016-12-31
dot icon11/01/2017
Registered office address changed from One Coleman Street London EC2R 5AA to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-11
dot icon11/01/2017
Appointment of Mr James Kenneth Mackenzie as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2016-12-31
dot icon06/12/2016
Termination of appointment of Stuart Johnson as a director on 2016-10-30
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of David Patrick Fagan as a director on 2016-05-31
dot icon18/05/2016
Appointment of Mr Stephen David Thomas as a director on 2016-05-05
dot icon11/04/2016
Appointment of Mr Marc Robert Andrew Bulstrode as a director on 2016-03-24
dot icon11/04/2016
Appointment of Jacqueline Dorothy Mary Noakes as a director on 2016-03-24
dot icon06/01/2016
Termination of appointment of James Michael Bury as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of William Arthur Self as a director on 2015-12-16
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Michael Peter Rudge as a director on 2015-10-07
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon04/08/2015
Termination of appointment of Graham Keith Jackson as a director on 2015-07-31
dot icon11/06/2015
Director's details changed for Mr William Arthur Self on 2015-06-11
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr William Arthur Self as a director on 2015-06-02
dot icon04/06/2015
Appointment of David Patrick Fagan as a director on 2015-06-02
dot icon05/05/2015
Termination of appointment of Simon Trevor Lloyd as a director on 2015-04-27
dot icon31/03/2015
Termination of appointment of John Brackenridge Pollock as a director on 2015-03-31
dot icon09/02/2015
Termination of appointment of Adam James Smith as a director on 2015-02-02
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon09/06/2014
Appointment of Mr Simon Lloyd as a director
dot icon09/05/2014
Termination of appointment of Paul Miller as a director
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Mark Williams as a director
dot icon05/03/2014
Appointment of Mr John Brackenridge Pollock as a director
dot icon05/02/2014
Appointment of Christopher James Knight as a director
dot icon13/01/2014
Appointment of Graham Keith Jackson as a director
dot icon28/11/2013
Appointment of Mr James Michael Bury as a director
dot icon22/10/2013
Termination of appointment of Christopher Last as a director
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Stephen Mohan as a director
dot icon26/09/2013
Termination of appointment of Mark Gregory as a director
dot icon28/08/2013
Appointment of David Geoffrey Hobbs as a director
dot icon22/07/2013
Termination of appointment of Vivienne Hole as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Registered office address changed from 1St Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2013-05-23
dot icon23/05/2013
Appointment of Legal & General Co Sec Limited as a secretary
dot icon22/05/2013
Appointment of Mr Adam James Smith as a director
dot icon22/05/2013
Appointment of Mr Christopher John Last as a director
dot icon22/05/2013
Appointment of Mr Mark Julian Gregory as a director
dot icon22/05/2013
Termination of appointment of Andrew Craig as a secretary
dot icon22/05/2013
Termination of appointment of Charles Eppinger as a director
dot icon22/05/2013
Termination of appointment of Martin Davis as a director
dot icon22/05/2013
Termination of appointment of Thomas Challenor as a director
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Alastair Conway as a director
dot icon13/09/2012
Appointment of Mrs Vivienne Hole as a director
dot icon13/09/2012
Director's details changed for Mr Stephen Terence Mohan on 2012-09-12
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/12/2011
Appointment of Mr Paul Robert Thomas Miller as a director
dot icon15/12/2011
Statement of capital on 2011-12-15
dot icon15/12/2011
Certificate of reduction of issued capital
dot icon15/12/2011
Reduction of iss capital and minute (oc)
dot icon21/11/2011
Resolutions
dot icon23/09/2011
Appointment of Mr Martin Michael Arthur Davis as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Stephen Mapes as a director
dot icon24/01/2011
Termination of appointment of Paula Moore as a director
dot icon30/09/2010
Termination of appointment of Brett Williams as a director
dot icon28/07/2010
Appointment of Mr Thomas William Challenor as a director
dot icon23/07/2010
Appointment of Paula Marion Moore as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Termination of appointment of Fiona Marshall as a director
dot icon27/05/2010
Director's details changed for Alastair Conway on 2010-04-04
dot icon26/05/2010
Director's details changed for Alastair Conway on 2010-04-04
dot icon05/05/2010
Annual return made up to 2010-04-05
dot icon27/04/2010
Termination of appointment of Ian Harris as a director
dot icon23/04/2010
Director's details changed for Charles Henry Eppinger on 2010-04-04
dot icon23/04/2010
Director's details changed for Mr Mark Pritchard Williams on 2010-04-04
dot icon23/04/2010
Director's details changed for Brett Stuart Powell Williams on 2010-04-04
dot icon23/04/2010
Director's details changed for Mr Stephen Terence Mohan on 2010-04-04
dot icon23/04/2010
Director's details changed for Fiona Lindsay Marshall on 2010-04-04
dot icon23/04/2010
Director's details changed for Stephen Mapes on 2010-04-04
dot icon23/04/2010
Director's details changed for Stuart Johnson on 2010-04-04
dot icon23/04/2010
Secretary's details changed for Andrew John Craig on 2010-04-04
dot icon11/01/2010
Appointment of Mark Pritchard Williams as a director
dot icon06/01/2010
Termination of appointment of Andrew Harris as a director
dot icon24/12/2009
Termination of appointment of Andrew Creak as a director
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-22
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Gbp nc 154500000/156700000\09/09/09
dot icon23/06/2009
Return made up to 05/04/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Director appointed brett stuart powell williams
dot icon09/12/2008
Resolutions
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Director appointed fiona lindsay marshall
dot icon02/05/2008
Appointment terminated director alan ainsworth
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon20/03/2008
Director appointed alastair conway
dot icon14/03/2008
Gbp nc 152000000/154500000\27/02/08
dot icon15/01/2008
Ad 28/12/07--------- £ si 2500000@1=2500000 £ ic 149500000/152000000
dot icon15/01/2008
Nc inc already adjusted 28/12/07
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 05/04/07; full list of members
dot icon17/10/2006
Ad 29/09/06--------- £ si 7000000@1=7000000 £ ic 142500000/149500000
dot icon17/10/2006
£ nc 142500000/149500000 29/09/06
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
New director appointed
dot icon11/05/2006
Director's particulars changed
dot icon24/04/2006
Return made up to 05/04/06; full list of members
dot icon28/03/2006
Ad 13/03/06--------- £ si 6500000@1=6500000 £ ic 136000000/142500000
dot icon28/03/2006
£ nc 136000000/142500000 13/03/06
dot icon24/01/2006
Ad 13/01/06--------- £ si 5500000@1=5500000 £ ic 130500000/136000000
dot icon24/01/2006
£ nc 130500000/136000000 10/01/06
dot icon20/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon28/10/2005
Ad 05/10/05--------- £ si 6000000@1=6000000 £ ic 124500000/130500000
dot icon14/10/2005
£ nc 124500000/130500000 05/10/05
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon24/06/2005
Ad 27/05/05--------- £ si 7000000@1=7000000 £ ic 117500000/124500000
dot icon24/06/2005
Nc inc already adjusted 26/05/05
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon12/05/2005
Return made up to 05/04/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Nc inc already adjusted 17/05/01
dot icon26/01/2005
Ad 23/12/04--------- £ si 6500000@1=6500000 £ ic 111000000/117500000
dot icon09/11/2004
Director resigned
dot icon03/11/2004
Ad 25/10/04--------- £ si 4000000@1=4000000 £ ic 107000000/111000000
dot icon03/11/2004
Nc inc already adjusted 25/10/04
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon15/10/2004
Director resigned
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon05/05/2004
Ad 19/04/04--------- £ si 5000000@1=5000000 £ ic 102000000/107000000
dot icon21/04/2004
Return made up to 05/04/04; full list of members
dot icon09/03/2004
Ad 01/03/04--------- £ si 2000000@1=2000000 £ ic 94000000/96000000
dot icon09/03/2004
Nc inc already adjusted 26/02/04
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon25/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon17/12/2003
Ad 10/12/03--------- £ si 5000000@1=5000000 £ ic 89000000/94000000
dot icon27/11/2003
New secretary appointed
dot icon14/11/2003
Nc inc already adjusted 23/09/03
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Ad 02/10/03--------- £ si 5000000@1=5000000 £ ic 84000000/89000000
dot icon05/11/2003
Secretary resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Auditor's resignation
dot icon30/07/2003
Director's particulars changed
dot icon25/07/2003
Director resigned
dot icon14/06/2003
Ad 30/05/03--------- £ si 2000000@1=2000000 £ ic 82000000/84000000
dot icon14/06/2003
Ad 06/06/03--------- £ si 5000000@1=5000000 £ ic 77000000/82000000
dot icon14/06/2003
Nc inc already adjusted 30/05/03
dot icon14/06/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon07/05/2003
Return made up to 05/04/03; full list of members
dot icon29/04/2003
Ad 15/04/03--------- £ si 3000000@1=3000000 £ ic 74000000/77000000
dot icon29/04/2003
Nc inc already adjusted 15/04/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon26/04/2003
Auditor's resignation
dot icon01/04/2003
Ad 11/02/03--------- £ si 6000000@1=6000000 £ ic 68000000/74000000
dot icon01/04/2003
Nc inc already adjusted 11/02/03
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Nc inc already adjusted 19/12/02
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Nc inc already adjusted 21/11/02
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon05/02/2003
Miscellaneous
dot icon05/02/2003
Miscellaneous
dot icon05/02/2003
Miscellaneous
dot icon07/01/2003
Ad 19/12/02--------- £ si 3000000@1=3000000 £ ic 65000000/68000000
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Nc inc already adjusted 14/03/02
dot icon27/11/2002
Ad 21/11/02--------- £ si 3000000@1=3000000 £ ic 62000000/65000000
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Ad 15/08/02--------- £ si 5000000@1=5000000 £ ic 57000000/62000000
dot icon10/08/2002
Director's particulars changed
dot icon09/05/2002
Return made up to 05/04/02; full list of members
dot icon09/05/2002
Ad 14/03/02--------- £ si 5000000@1=5000000 £ ic 57000000/62000000
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
£ nc 61000000/66000000 14/03/02
dot icon09/05/2002
Ad 17/12/01--------- £ si 4000000@1=4000000 £ ic 53000000/57000000
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
£ nc 57000000/61000000 17/12/01
dot icon08/05/2002
Director's particulars changed
dot icon08/05/2002
Director's particulars changed
dot icon08/04/2002
Ad 14/03/02--------- £ si 5000000@1=5000000 £ ic 48000000/53000000
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
£ nc 52000000/57000000 14/03/02
dot icon12/02/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon08/01/2002
Ad 17/12/01--------- £ si 4000000@1=4000000 £ ic 44000000/48000000
dot icon08/01/2002
Nc inc already adjusted 17/12/01
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon12/12/2001
Ad 29/11/01--------- £ si 2000000@1=2000000 £ ic 42000000/44000000
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
£ nc 46000000/48000000 29/11/01
dot icon02/11/2001
Ad 25/10/01--------- £ si 2000000@1=2000000 £ ic 40000000/42000000
dot icon02/11/2001
Nc inc already adjusted 25/10/01
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon04/09/2001
Ad 30/08/01--------- £ si 3500000@1=3500000 £ ic 36500000/40000000
dot icon04/09/2001
Nc inc already adjusted 30/08/01
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon07/08/2001
Ad 31/07/01--------- £ si 4000000@1=4000000 £ ic 32500000/36500000
dot icon07/08/2001
Nc inc already adjusted 31/07/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon06/06/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon27/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Director's particulars changed
dot icon26/02/2001
Ad 23/01/01--------- £ si 32499999@1=32499999 £ ic 1/32500000
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
£ nc 1000/32500000 23/01/01
dot icon25/01/2001
Registered office changed on 25/01/01 from: senator house queen victoria street london EC4V 4JL
dot icon06/12/2000
Memorandum and Articles of Association
dot icon01/12/2000
Certificate of change of name
dot icon14/09/2000
New director appointed
dot icon25/08/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon22/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon07/06/2000
Certificate of change of name
dot icon12/05/2000
Certificate of change of name
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Secretary resigned
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Registered office changed on 20/04/00 from: 120 east road london N1 6AA
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulliford, Simon James
Director
27/06/2019 - 30/09/2021
37
Froehlich, Theresa Patricia
Director
08/11/2021 - Present
14
Ewing, James
Director
01/01/2017 - Present
34
Self, William Arthur
Director
02/06/2015 - 16/12/2015
53
Holliday-Williams, Michael Anthony, Mr.
Director
08/01/2020 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFUNDS LIMITED

COFUNDS LIMITED is an(a) Active company incorporated on 05/04/2000 with the registered office located at Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFUNDS LIMITED?

toggle

COFUNDS LIMITED is currently Active. It was registered on 05/04/2000 .

Where is COFUNDS LIMITED located?

toggle

COFUNDS LIMITED is registered at Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does COFUNDS LIMITED do?

toggle

COFUNDS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COFUNDS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.