Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COIF NOMINEES LIMITED
Company Information for

COIF NOMINEES LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00745761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coif Nominees Ltd
COIF NOMINEES LIMITED was founded on 1963-01-02 and has its registered office in . The organisation's status is listed as "Active". Coif Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COIF NOMINEES LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00745761
Company ID Number 00745761
Date formed 1963-01-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COIF NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COIF NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE PASS
Company Secretary 2018-02-01
PERRY ALAN BRAITHWAITE
Director 2015-11-17
PAUL ANDREW BROTHWELL
Director 2015-11-17
ANDREW DONNER
Director 2010-12-22
JOE FLANNERY
Director 2015-11-17
ANDREW PAUL MORTON
Director 2016-07-20
RICHARD FREDERICK WILLIAM PARKER
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CAULFIELD
Company Secretary 2016-03-23 2017-06-08
WILLIAM EDWARD HORWOOD
Director 2014-03-18 2016-03-23
DENETTE BOTCHWAY
Company Secretary 2014-10-07 2016-02-29
ALISTAIR NIGEL DUNCAN JONES
Director 2014-03-18 2015-12-31
STEVEN ANDREW ROBERTSON
Director 2014-03-18 2015-09-04
ROBERT JAMES HINTON
Company Secretary 2012-02-09 2014-10-07
ALAN EVAN DAVIES
Director 2010-12-22 2014-03-25
ROSALYN HAZEL CLARK
Director 2006-12-14 2014-02-21
DONALD JOHN CARGILL
Director 2006-12-13 2013-10-09
EMMA SUZANNE FERLEY
Company Secretary 2010-09-06 2012-02-09
SARAH CAROLINE GOTT
Company Secretary 2009-08-24 2012-02-09
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2009-08-24
ALICE READ
Company Secretary 2005-07-18 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-18
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
ROBERT HUGH MUSGROVE
Company Secretary 2001-02-20 2002-12-19
MARGET JACQELINE CONNOLLY
Director 2001-02-20 2001-04-06
JONATHAN NEIL STURMAN
Company Secretary 2000-05-19 2001-02-20
DAVID HOLFORD BENSON
Director 1992-05-30 2001-02-20
PETER EDWARD BLACKBURN CAWDRON
Director 1997-07-22 2001-02-20
ANDREW GOLDSWORTHY GIBBS
Director 1992-05-30 2001-02-20
TIMOTHY HENRY LAVIS
Director 1993-10-19 2001-02-20
JULIE MARGARET WILSON
Company Secretary 1998-02-17 2000-05-17
WILLIAM THOMAS JACKSON GRIFFIN
Director 1992-05-30 1998-12-31
SHIRLEY BENNISON
Company Secretary 1997-08-01 1998-02-17
MARK ANDREW KELLY
Company Secretary 1997-04-22 1997-07-31
JANICE ANNE ROBE
Company Secretary 1992-05-30 1997-03-31
JOHN MCAUSLAN
Director 1992-05-30 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DONNER RLUKREF NOMINEES (UK) TWO LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ANDREW DONNER RLUKREF NOMINEES (UK) ONE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ANDREW DONNER THE UK DEPOSITARY ASSOCIATION LIMITED Director 2015-07-16 CURRENT 1999-08-10 Active
ANDREW PAUL MORTON RLUKREF NOMINEES (UK) TWO LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ANDREW PAUL MORTON RLUKREF NOMINEES (UK) ONE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
RICHARD FREDERICK WILLIAM PARKER RLUKREF NOMINEES (UK) TWO LIMITED Director 2018-02-05 CURRENT 2017-06-28 Active
RICHARD FREDERICK WILLIAM PARKER RLUKREF NOMINEES (UK) ONE LIMITED Director 2018-02-05 CURRENT 2017-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Director's details changed for Miss Hayley Ann Ashurst on 2024-02-07
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-18APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK WILLIAM PARKER
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-16Director's details changed for Miss Hayley Ann Ashurst on 2022-12-16
2022-12-15Director's details changed for Andrew Paul Morton on 2022-12-14
2022-12-15Director's details changed for Andrew Paul Morton on 2022-12-14
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-06-20
2022-06-21AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-06-20
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-21TM02Termination of appointment of Nadia Edward on 2022-02-18
2021-11-26CH01Director's details changed for Ms. Francine Anne Bailey on 2021-11-17
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-18AP03Appointment of Ms. Nadia Edward as company secretary on 2020-09-07
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-28TM02Termination of appointment of Danielle Pass on 2020-01-14
2019-10-08AP01DIRECTOR APPOINTED MS. FRANCINE ANNE BAILEY
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOE FLANNERY
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MISS HAYLEY ANN ASHURST
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNER
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED RICHARD FREDERICK WILLIAM PARKER
2018-02-13AP03Appointment of Danielle Pass as company secretary on 2018-02-01
2017-06-08TM02Termination of appointment of Charlotte Caulfield on 2017-06-08
2017-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007457610001
2016-08-05AP01DIRECTOR APPOINTED ANDREW PAUL MORTON
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-05AP03Appointment of Ms Charlotte Caulfield as company secretary on 2016-03-23
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD HORWOOD
2016-02-29TM02Termination of appointment of Denette Botchway on 2016-02-29
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NIGEL DUNCAN JONES
2015-11-18AP01DIRECTOR APPOINTED PAUL ANDREW BROTHWELL
2015-11-17AP01DIRECTOR APPOINTED PERRY ALAN BRAITHWAITE
2015-11-17AP01DIRECTOR APPOINTED JOE FLANNERY
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON
2015-05-05AR0101/05/15 NO MEMBER LIST
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007457610001
2014-10-07AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-09AR0101/05/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CARGILL
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2014-03-20AP01DIRECTOR APPOINTED STEVEN ANDREW ROBERTSON
2014-03-19AP01DIRECTOR APPOINTED MR WILLIAM EDWARD HORWOOD
2014-03-19AP01DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN CLARK
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHGATE
2013-05-07AR0101/05/13 NO MEMBER LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONNER / 29/06/2012
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AR0101/05/12 NO MEMBER LIST
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-23AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-05-25AR0101/05/11 NO MEMBER LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-01-13AP01DIRECTOR APPOINTED ANDREW DONNER
2011-01-04AP01DIRECTOR APPOINTED ALAN EVAN DAVIES
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-28AR0101/05/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN HAZEL CLARK / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK SOUTHGATE / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES THOMPSON / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-09-14288aDIRECTOR APPOINTED ROBERT FREDERICK SOUTHGATE
2009-09-11288aSECRETARY APPOINTED SARAH MAHER
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-08363aANNUAL RETURN MADE UP TO 01/05/09
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-08363aANNUAL RETURN MADE UP TO 01/05/08
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD CARGILL / 11/02/2008
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-19363aANNUAL RETURN MADE UP TO 30/05/07
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-06-09363aANNUAL RETURN MADE UP TO 30/05/06
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-06-24363aANNUAL RETURN MADE UP TO 30/05/05
2005-03-30288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COIF NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COIF NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COIF NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of COIF NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COIF NOMINEES LIMITED
Trademarks
We have not found any records of COIF NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AGREEMENT EIGHT WEALTH MANAGEMENT LIMITED 2013-01-12 Outstanding
RENT DEPOSIT DEED HILL INTERNATIONAL (UK) LIMITED 2005-05-18 Outstanding
DEED OF DEPOSIT THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD 2009-03-24 Outstanding

We have found 3 mortgage charges which are owed to COIF NOMINEES LIMITED

Income
Government Income
We have not found government income sources for COIF NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COIF NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COIF NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COIF NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COIF NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.