COFUNDS LEASING LIMITED - LONDON


Company Profile Company Filings

Overview

COFUNDS LEASING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COFUNDS LEASING LIMITED was incorporated 23 years ago on 28/06/2000 and has the registered number: 04022744. The accounts status is DORMANT.

COFUNDS LEASING LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

C/O INTERPATH LTD
LONDON
EC4M 7RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2021 15/03/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES KENNETH MACKENZIE Secretary 2017-01-01 CURRENT
MR STEPHEN JAMES MCGEE Oct 1973 British Director 2017-01-01 CURRENT
HALLMARK REGISTRARS LIMITED Nominee Director 2000-06-28 UNTIL 2000-07-03 RESIGNED
MR WILLIAM JOHN NOTT Apr 1962 British Director 2001-03-01 UNTIL 2001-10-25 RESIGNED
MR COLIN RICHARD PRESTON Jun 1963 British Director 2001-11-29 UNTIL 2005-12-31 RESIGNED
QUICKNESS LIMITED Mar 1981 Director 2000-07-03 UNTIL 2001-03-01 RESIGNED
MR ALEXANDER ROBERT WOLNY Sep 1973 British Director 2013-05-22 UNTIL 2014-12-11 RESIGNED
MR MICHAEL PETER RUDGE Mar 1962 British Director 2015-04-27 UNTIL 2017-01-01 RESIGNED
RODNEY JAMES SWEENEY Jul 1947 British Director 2001-03-01 UNTIL 2001-10-25 RESIGNED
GARY PAUL JOHN SHAUGHNESSY Feb 1966 British Director 2001-03-01 UNTIL 2001-11-29 RESIGNED
MR CHRISTOPHER JOHN LAST Jul 1956 British Director 2013-05-22 UNTIL 2013-10-19 RESIGNED
MR MICHAEL ALEKSANDER WROBEL Jun 1955 British Director 2001-03-01 UNTIL 2001-10-25 RESIGNED
MR MICHAEL ANTHONY HOLLIDAY-WILLIAMS Jun 1970 British Director 2020-01-09 UNTIL 2021-09-24 RESIGNED
MR MARK PRITCHARD WILLIAMS Mar 1965 British Director 2009-11-06 UNTIL 2014-03-31 RESIGNED
EXCELLET INVESTMENTS LIMITED Secretary 2000-07-03 UNTIL 2001-03-01 RESIGNED
MR ANDREW JOHN CRAIG May 1967 Secretary 2003-11-05 UNTIL 2013-05-22 RESIGNED
MR COLIN RICHARD PRESTON Jun 1963 British Secretary 2001-03-01 UNTIL 2003-11-04 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-06-28 UNTIL 2000-07-03 RESIGNED
STEPHEN PAUL BERRY GLYNN Dec 1960 British Director 2001-03-01 UNTIL 2001-11-29 RESIGNED
ALAN JOHN AINSWORTH Sep 1951 British Director 2001-03-01 UNTIL 2001-11-29 RESIGNED
RODNEY PAUL ALDRIDGE Nov 1965 British Director 2001-11-29 UNTIL 2004-01-31 RESIGNED
MR CLIVE NICHOLAS BOOTHMAN May 1955 British Director 2002-01-24 UNTIL 2003-02-19 RESIGNED
MR JONATHAN HUGH DAVID CAREY Sep 1950 British Director 2001-03-01 UNTIL 2001-10-25 RESIGNED
MRS KAREN JOSEPHINE COCKBURN Oct 1968 British Director 2017-01-01 UNTIL 2018-06-29 RESIGNED
MR ANDREW ROBERT CREAK Jul 1967 British Director 2001-11-29 UNTIL 2009-12-02 RESIGNED
MR STUART CHARLES ELLIOTT DYER Dec 1950 British Director 2001-11-29 UNTIL 2005-06-30 RESIGNED
MR JAMES EWING Jun 1970 British Director 2017-01-01 UNTIL 2021-09-17 RESIGNED
MR SIMON TREVOR LLOYD Sep 1960 British Director 2014-12-11 UNTIL 2015-04-27 RESIGNED
MR ADRIAN THOMAS GRACE May 1963 British Director 2017-01-01 UNTIL 2020-01-09 RESIGNED
MR IAN RICHARD HARRIS May 1960 British Director 2006-03-16 UNTIL 2010-03-31 RESIGNED
MR ANDREW JONATHAN HARRIS Nov 1962 British Director 2004-02-26 UNTIL 2009-12-16 RESIGNED
DAVID GEOFFREY HOBBS Jul 1969 British Director 2013-10-19 UNTIL 2019-03-18 RESIGNED
MR SAMUEL JAMES JENSEN Apr 1963 American Director 2001-03-01 UNTIL 2002-05-02 RESIGNED
MR STUART JOHNSON Mar 1966 British Director 2006-03-16 UNTIL 2014-12-11 RESIGNED
LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 2013-05-22 UNTIL 2017-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cofunds Limited 2017-01-01 London   United Kingdom Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cofunds Holdings Limited 2016-04-06 - 2016-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THREADNEEDLE PORTFOLIO SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
THREADNEEDLE ASSET MANAGEMENT LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
FIL ADMINISTRATION LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THREADNEEDLE UNIT TRUST MANAGER LIMITED LONDON Active FULL 74990 - Non-trading company
FIL INVESTMENT SERVICES (UK) LIMITED TADWORTH UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
THE INVESTMENT ASSOCIATION SERVICES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FIL INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED LONDON Active FULL 74990 - Non-trading company
FIDELITY EUROPEAN TRUST PLC TADWORTH ENGLAND Active FULL 64301 - Activities of investment trusts
BUPA TRUSTEES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WAY GROUP LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INVESTOR ADMINISTRATION SOLUTIONS LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
EMX COMPANY LIMITED LONDON ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
THREADNEEDLE INVESTMENT SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
COFUNDS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
COFUNDS NOMINEES LTD LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
LEGAL & GENERAL HOLDINGS NO.2 LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
CARBOOTH STORAGE LIMITED STORRINGTON Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
D. NAPIER & SON LTD ELY ENGLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - COFUNDS LEASING LIMITED 2021-06-25 31-12-2020 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLACHAN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
APW ELECTRONICS GROUP LIMITED LONDON Active FULL 7415 - Holding Companies including Head Offices
02993086 LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SCIENTIFIC BETA (EUROPE) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INTERPATH LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
INTERPATH HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
INTERPATH ADVISORY LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
INTERPATH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SCIENTIFIC INFRA & PRIVATE ASSETS (EUROPE) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.