COIF NOMINEES LIMITED -


Company Profile Company Filings

Overview

COIF NOMINEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
COIF NOMINEES LIMITED was incorporated 61 years ago on 02/01/1963 and has the registered number: 00745761. The accounts status is DORMANT and accounts are next due on 30/09/2024.

COIF NOMINEES LIMITED -

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 CANADA SQUARE
E14 5HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. FRANCINE ANNE BAILEY Sep 1970 British Director 2019-09-19 CURRENT
HSBC CORPORATE SECRETARY (UK) LIMITED Corporate Secretary 2022-06-20 CURRENT
ANDREW PAUL MORTON Aug 1974 British Director 2016-07-20 CURRENT
PAUL ANDREW BROTHWELL Jun 1970 British Director 2015-11-17 CURRENT
MISS HAYLEY ANN SELDON Jun 1980 British Director 2018-12-17 CURRENT
MR GRAHAM RICHARD THOMAS May 1949 British Director 2001-02-20 UNTIL 2004-12-31 RESIGNED
DANIELLE PASS Secretary 2018-02-01 UNTIL 2020-01-14 RESIGNED
MR ROBERT FREDERICK SOUTHGATE Nov 1951 British Director 2009-08-24 UNTIL 2013-05-31 RESIGNED
MR STEVEN ANDREW ROBERTSON Nov 1962 British Director 2014-03-18 UNTIL 2015-09-04 RESIGNED
RICHARD FREDERICK WILLIAM PARKER Apr 1967 British Director 2018-02-01 UNTIL 2023-05-11 RESIGNED
VISCOUNT CHURCHILL VICTOR GEORGE SPENCER Jul 1934 British Director RESIGNED
MR JOHN MCAUSLAN Nov 1930 British Director RESIGNED
DENETTE BOTCHWAY Secretary 2014-10-07 UNTIL 2016-02-29 RESIGNED
MS CHARLOTTE CAULFIELD Secretary 2016-03-23 UNTIL 2017-06-08 RESIGNED
MS. NADIA EDWARD Secretary 2020-09-07 UNTIL 2022-02-18 RESIGNED
EMMA SUZANNE FERLEY Secretary 2010-09-06 UNTIL 2012-02-09 RESIGNED
SARAH CAROLINE MAHER Mar 1975 British Secretary 2009-08-24 UNTIL 2012-02-09 RESIGNED
MARK ANDREW KELLY Dec 1960 Secretary 1997-04-22 UNTIL 1997-07-31 RESIGNED
MRS PAULINE LOUISE MCQUILLAN Jan 1978 British Secretary 2006-05-08 UNTIL 2009-08-24 RESIGNED
MR ROBERT HUGH MUSGROVE British Secretary 2001-02-20 UNTIL 2002-12-19 RESIGNED
FRANCES JULIE NIVEN Oct 1970 Secretary 2004-07-23 UNTIL 2005-07-18 RESIGNED
MR MARK VIVIAN PEARCE Aug 1958 British Secretary 2002-12-19 UNTIL 2004-07-23 RESIGNED
ALICE READ British Secretary 2005-07-18 UNTIL 2006-05-08 RESIGNED
JONATHAN NEIL STURMAN Secretary 2000-05-19 UNTIL 2001-02-20 RESIGNED
MRS JANICE ANNE ROBE Secretary RESIGNED
MR ROBERT JAMES HINTON Secretary 2012-02-09 UNTIL 2014-10-07 RESIGNED
MS JULIE MARGARET WILSON Jun 1959 Secretary 1998-02-17 UNTIL 2000-05-17 RESIGNED
PETER EDWARD BLACKBURN CAWDRON Jul 1943 British Director 1997-07-22 UNTIL 2001-02-20 RESIGNED
MR DAVID HOLFORD BENSON Feb 1938 British Director RESIGNED
PERRY ALAN BRAITHWAITE Jul 1967 British Director 2015-11-17 UNTIL 2023-05-03 RESIGNED
DONALD JOHN CARGILL Sep 1966 British Director 2006-12-13 UNTIL 2013-10-09 RESIGNED
ROSALYN HAZEL CLARK Mar 1970 British Director 2006-12-14 UNTIL 2014-02-21 RESIGNED
MARGET JACQELINE CONNOLLY Sep 1961 British Director 2001-02-20 UNTIL 2001-04-06 RESIGNED
MR ALAN EVAN DAVIES Aug 1961 British Director 2010-12-22 UNTIL 2014-03-25 RESIGNED
MR ANDREW DONNER Feb 1958 British Director 2010-12-22 UNTIL 2018-10-18 RESIGNED
JOE FLANNERY Oct 1979 Irish Director 2015-11-17 UNTIL 2019-07-11 RESIGNED
MR ANDREW GOLDSWORTHY GIBBS Jan 1947 British Director RESIGNED
MR WILLIAM THOMAS JACKSON GRIFFIN May 1928 British Director RESIGNED
MR WILLIAM EDWARD HORWOOD Sep 1955 British Director 2014-03-18 UNTIL 2016-03-23 RESIGNED
SHIRLEY BENNISON Secretary 1997-08-01 UNTIL 1998-02-17 RESIGNED
TIMOTHY HENRY LAVIS Feb 1955 British Director 1993-10-19 UNTIL 2001-02-20 RESIGNED
SIMON WOOLNOUGH Aug 1961 British Director 2004-12-31 UNTIL 2004-12-31 RESIGNED
SIMON WOOLNOUGH Aug 1961 British Director 2004-12-31 UNTIL 2006-12-14 RESIGNED
NICHOLAS SAMUEL WILSON Sep 1935 British Director 1995-07-18 UNTIL 2001-02-20 RESIGNED
ALISTAIR NIGEL DUNCAN JONES May 1965 British Director 2014-03-18 UNTIL 2015-12-31 RESIGNED
JOHN DUDLEY WEBSTER Nov 1939 British Director RESIGNED
MR FREDERICK WILLIAM TRINDER Nov 1930 British Director RESIGNED
MR ADRIAN CHARLES THOMPSON Aug 1959 British Director 2001-02-20 UNTIL 2011-08-31 RESIGNED
BENJAMIN HAROLD BOURCHIER WREY May 1940 British Director 1998-07-28 UNTIL 2001-02-20 RESIGNED
BELINDA JANE SPRIGG May 1952 British Director 1999-02-16 UNTIL 2001-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Bank Plc 2016-10-26 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANIEL THWAITES PUBLIC LIMITED COMPANY BLACKBURN ENGLAND Active GROUP 11050 - Manufacture of beer
CPET PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 6523 - Other financial intermediation
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMMERZBANK HOLDINGS (UK) LIMITED Active FULL 70100 - Activities of head offices
MARSHALL CAVENDISH LIMITED LONDON Active FULL 58110 - Book publishing
BG GROUP LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
THE UK DEPOSITARY ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
DOVER STREET PARTNERSHIP SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FF&P PARTNERSHIP SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BERKELEY STREET PARTNERSHIP SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FF&P PARTNERSHIP ADMINISTRATION SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELY HOUSE PARTNERSHIP ADMINISTRATION SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HPUT A LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HPUT B LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RLUKREF NOMINEES (UK) ONE LIMITED LONDON Active DORMANT 99999 - Dormant Company
RLUKREF NOMINEES (UK) TWO LIMITED LONDON Active DORMANT 99999 - Dormant Company
AI NOMINEES (UK) ONE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
AI NOMINEES (UK) TWO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
MAIA GREEN LLP WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSETFINANCE SEPTEMBER (F) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE JUNE (A) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (P) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE MARCH (F) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (H) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (R) LIMITED Active DORMANT 64910 - Financial leasing
B & Q FINANCIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOOLEY STREET VIEW LIMITED LONDON Active DORMANT 99999 - Dormant Company
AI NOMINEES (UK) ONE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
AI NOMINEES (UK) TWO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company