CANACCORD GENUITY FINANCIAL PLANNING LIMITED
Overview
| Company Name | CANACCORD GENUITY FINANCIAL PLANNING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02762351 |
| 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 FINANCIAL PLANNING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANACCORD GENUITY FINANCIAL PLANNING LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANACCORD GENUITY 360 LIMITED | Apr 30, 2013 | Apr 30, 2013 |
| COLLINS STEWART 360 LIMITED | Jun 16, 2011 | Jun 16, 2011 |
| ANDERSEN-CHARNLEY LIMITED | Aug 07, 1995 | Aug 07, 1995 |
| FLEXIBLE BENEFITS LIMITED | Nov 05, 1992 | Nov 05, 1992 |
What are the latest accounts for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Arfan Mohammed Syeed as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Graham Hall as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ceri Jane Turton as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Patricia Mcaleenan as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Leigh Massey as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Esfandi as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Statement of capital on Jul 17, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Peter Graham | Director | Wood Street EC2V 7QR London 88 England | England | British | 122526790001 | |||||
| SYEED, Arfan Mohammed | Director | Wood Street EC2V 7QR London 88 England | England | British | 89187900001 | |||||
| TURTON, Ceri Jane | Director | Wood Street EC2V 7QR London 88 England | Guernsey | British | 343121290001 | |||||
| LOYNES, Susan Elizabeth | Secretary | Abbots Court Earleydene SL5 9JY Ascot Berkshire | British | 31468570002 | ||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 United Kingdom | British | 152714660001 | ||||||
| WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | 169145780001 | |||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
| BOND, David John | Director | 24 Lodge Close KT11 2SQ Cobham Surrey | England | British | 92569190001 | |||||
| COLE, Nicholas Charles | Director | Waynflete Lane GU9 7BL Farnham Poppins Surrey United Kingdom | British | 117097580003 | ||||||
| CRAWFORD, Philip James | Director | Cranbourne Lodge Drift Road Winkfield SL4 4RP Windsor Berkshire | England | British | 61146460001 | |||||
| DARKE, Neil Michael | Director | Lothbury EC2R 7AE London 41 | England | British | 127392890001 | |||||
| DE ROSNAY, Alexis Marc Joel Louis | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | French | 164756680001 | |||||
| DRENNAN MCEWAN, Karen Louise | Director | Rose Cottage Poland Lane RG29 1JJ Odiham Hampshire | British | 105291930001 | ||||||
| ELLIS, Darren | Director | Lothbury EC2R 7AE London 41 | United Kingdom | British | 42688310002 | |||||
| ESFANDI, David | Director | Wood Street EC2V 7QR London 88 England | England | British | 172110990001 | |||||
| GRIERSON, Stuart William | Director | 62 The Park AL1 4RY St Albans Hertfordshire | British | 7830930001 | ||||||
| HOPE, Benjamin Giles | Director | 8 Lonsdale House NR2 3RF Norwich Norfolk | British | 101115070001 | ||||||
| KOTUSH, Bradley William | Director | Suite 3000 516 Toronto 161 Bay Street Onatrio M5j 2s1 Canada | Toronto Onatario Canada | British | 180164570001 | |||||
| KYLE, James Terence | Director | 29 Wellesley Road Chiswick W4 4BU London | England | British | 28866410002 | |||||
| LOYNES, Christopher John | Director | Abbots Court Earleydene SL5 9JY Ascot Berkshire | United Kingdom | British | 31468560002 | |||||
| LOYNES, Susan Elizabeth | Director | Abbots Court Earleydene SL5 9JY Ascot Berkshire | England | British | 31468570002 | |||||
| LYONS, Terrence Allan | Director | Wood Street EC2V 7QR London 88 United Kingdom | Canada | Canadian | 158433720001 | |||||
| MACFAYDEN, Donald Duncan | Director | Lothbury EC2R 7AE London 41 | Canada | Canadian | 234328560001 | |||||
| MASSEY, Stephen Leigh | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | British | 14331620001 | |||||
| MCALEENAN, Jill Patricia | Director | Wood Street EC2V 7QR London 88 England | England | British | 49030880002 | |||||
| MILLAR, Avril Chisholm | Director | 79 Belmont Road SL6 6LG Maidenhead Berkshire | British | 44823800002 | ||||||
| MILLAR, Avril Chisholm | Director | 79 Belmont Road SL6 6LG Maidenhead Berkshire | British | 44823800002 | ||||||
| PEARCE, Simon Marshall | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | British | 38325900002 | |||||
| RAPER, Philip John | Director | 21 Luff Close SL4 4NP Windsor Berkshire | England | British | 107016890001 | |||||
| RAPER, Philip John | Director | 21 Luff Close SL4 4NP Windsor Berkshire | England | British | 107016890001 | |||||
| REYNOLDS, Paul David | Director | Wood Street EC2V 7QR London 88 United Kingdom | Canada | Canadian | 168453190001 | |||||
| SKIPPER, Steven David | Director | Cobdens The Street GU34 4PF Binsted Hampshire | British | 94891500001 | ||||||
| WARNE, Adrian Charles | Director | Wood Street EC2V 7QR London 88 United Kingdom | England | British | 49419800002 | |||||
| WOOD, Allan Leigh | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | 37417950004 | |||||
| WOZNIAK, Christopher Nicholas | Director | Wood Street EC2V 7QR London 88 United Kingdom | England | New Zealand | 142059680002 |
Who are the persons with significant control of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canaccord Genuity Wealth Group Limited | Apr 06, 2016 | Wood Street EC2V 7QR London 88 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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