CANACCORD GENUITY LIMITED
Overview
| Company Name | CANACCORD GENUITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01774003 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANACCORD GENUITY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is CANACCORD GENUITY LIMITED located?
| Registered Office Address | 88 Wood Street 10th Floor EC2V 7QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANACCORD GENUITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLINS STEWART EUROPE LIMITED | Oct 20, 2006 | Oct 20, 2006 |
| COLLINS STEWART LIMITED | Feb 06, 1996 | Feb 06, 1996 |
| SINGER & FRIEDLANDER SECURITIES LIMITED | Jan 02, 1991 | Jan 02, 1991 |
| BASESTRONG LIMITED | Nov 30, 1983 | Nov 30, 1983 |
What are the latest accounts for CANACCORD GENUITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANACCORD GENUITY LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CANACCORD GENUITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Benjamin Auerbach as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Viles as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 23, 2024
| 8 pages | SH01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 50 pages | AA | ||||||||||
Termination of appointment of Christopher William Courtenay Tregoning as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Berthe Latreille as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 18, 2022
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 88 Wood Street, London, EC2V 7QR to 88 Wood Street 10th Floor London EC2V 7QR on Feb 17, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 45 pages | AA | ||||||||||
Appointment of Andrew Viles as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Duncan Macfayden as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher William Courtenay Tregoning on Sep 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Donald Duncan Macfayden on Sep 08, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of CANACCORD GENUITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNER, Edward John | Secretary | 10th Floor EC2V 7QR London 88 Wood Street England | 269929640001 | |||||||
| AUERBACH, Michael Benjamin | Director | Wood Street EC2V 7QR London 10th Floor 88 Wood Street England | United States | American | 339081240001 | |||||
| DAVIAU, Daniel | Director | Wood Street EC2V 7QR London 88 | Canada | Canadian | 218030680001 | |||||
| LATREILLE, Berthe | Director | 53 Perrymead Street SW6 3SN London 53 Perrymead Street United Kingdom | United Kingdom | Canadian | 309275770001 | |||||
| MASSEY, Stephen Leigh | Director | Wood Street EC2V 7QR London 88 | England | British | 14331620001 | |||||
| RUSSELL, Nicholas Brian | Director | Wood Street EC2V 7QR London 88 | England | British | 201300380002 | |||||
| AMIN, Divya Bala | Secretary | 51 Barn Hill HA9 9LL Wembley Middlesex | British | 46941290002 | ||||||
| DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | 41519220002 | ||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||
| FIDDEMONT, Roy | Secretary | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 35539420001 | ||||||
| MITFORD-SLADE, Nicola | Secretary | Wood Street EC2V 7QR London 88 | 170369320001 | |||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | 38325900002 | ||||||
| RUSSELL, Nicholas | Secretary | Wood Street EC2V 7QR London 88 United Kingdom | 196634580002 | |||||||
| SMITH, Helen Louise | Secretary | 32 Onslow Gardens Grange Park N21 1DX London | British | 37383330002 | ||||||
| WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | 169139140001 | |||||||
| ABULARRAGE, John | Director | 88 Wood Street EC2V 7QR London Collins Stewart Plc United Kingdom | United States | American | 113828420002 | |||||
| BROWN, Mark Finlay | Director | Wood Street EC2V 7QR London 88 | England | British | 98410300001 | |||||
| CARELLO, Massimo, Dr | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | Italian | 209407380001 | |||||
| COLLINS, Graham Leigh | Director | Great Wadd Frittenden TN17 2DA Cranbrook Kent | British | 46861830001 | ||||||
| COMPTON, Christopher Paul | Director | 42b South Audley Street Mayfair W1K 2PT London | British | 100902960002 | ||||||
| CORDREY, Peter Graham | Director | Ockham End Old Lane KT11 1NF Cobham Surrey | United Kingdom | British | 14661330001 | |||||
| COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | 139578770007 | |||||
| CRAMSIE, Marcus James Lendrum | Director | 20 Lyford Road SW18 3LG London | United Kingdom | British | 141241500001 | |||||
| CRAWFORD, Roderick Bruce | Director | Brambletye Manor Farm Forest Row RH18 5EH East Sussex | United Kingdom | British | 93341420001 | |||||
| DARKE, Neil Michael | Director | Wood Street EC2V 7QR London 88 | British | 100902860001 | ||||||
| DAVEY, John Arthur | Director | Ville Au Veslet La Rue Rouge Cul St Lawrence JE3 1NP Jersey Channel Islands | Jersey | British | 113564030001 | |||||
| DE ROSNAY, Alexis Marc Joel Louis | Director | Wood Street EC2V 7QR London 88 | United Kingdom | French | 164756680001 | |||||
| DICKENSON, Mark | Director | Wood Street EC2V 7QR London 88 | British | 135817020001 | ||||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | 197885470001 | |||||
| ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 42688310002 | |||||
| FITZPATRICK, Giles Edwin Thomas Muscott | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 168592750001 | |||||
| FRANCIS, Ian Michael | Director | Maker Cottage Lodge Road CO5 9TU Messing Essex | British | 101109360001 | ||||||
| GIBBINS, Michael Edward Stanley | Director | 38 Clare Lawn Avenue SW14 8BG London | United Kingdom | British | 39579200002 | |||||
| HALL, Peter Graham | Director | Treetops Bullwood Approach SS5 4RR Hockley Essex | England | British | 122526790001 | |||||
| HAYES, Gary Mark | Director | Porchester Close RM11 2HH Emerson Park 10 Essex United Kingdom | United Kingdom | British | 130455750001 |
What are the latest statements on persons with significant control for CANACCORD GENUITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0