CANACCORD GENUITY FINANCIAL PLANNING LIMITED

CANACCORD GENUITY FINANCIAL PLANNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANACCORD GENUITY FINANCIAL PLANNING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02762351
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANACCORD GENUITY 360 LIMITEDApr 30, 2013Apr 30, 2013
    COLLINS STEWART 360 LIMITEDJun 16, 2011Jun 16, 2011
    ANDERSEN-CHARNLEY LIMITEDAug 07, 1995Aug 07, 1995
    FLEXIBLE BENEFITS LIMITEDNov 05, 1992Nov 05, 1992

    What are the latest accounts for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2025

    • Capital: GBP 0.30
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Arfan Mohammed Syeed as a director on Dec 02, 2025

    2 pagesAP01

    Appointment of Mr Peter Graham Hall as a director on Dec 02, 2025

    2 pagesAP01

    Appointment of Ms Ceri Jane Turton as a director on Dec 02, 2025

    2 pagesAP01

    Termination of appointment of Jill Patricia Mcaleenan as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of Stephen Leigh Massey as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of David Esfandi as a director on Dec 02, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2025

    • Capital: GBP 32,775.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Statement of capital on Jul 17, 2024

    • Capital: GBP 1,132,775
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Peter Graham
    Wood Street
    EC2V 7QR London
    88
    England
    Director
    Wood Street
    EC2V 7QR London
    88
    England
    EnglandBritish122526790001
    SYEED, Arfan Mohammed
    Wood Street
    EC2V 7QR London
    88
    England
    Director
    Wood Street
    EC2V 7QR London
    88
    England
    EnglandBritish89187900001
    TURTON, Ceri Jane
    Wood Street
    EC2V 7QR London
    88
    England
    Director
    Wood Street
    EC2V 7QR London
    88
    England
    GuernseyBritish343121290001
    LOYNES, Susan Elizabeth
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    Secretary
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    British31468570002
    PEARCE, Simon Marshall
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Secretary
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    British152714660001
    WALES, Carolyn
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    Secretary
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    169145780001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    BOND, David John
    24 Lodge Close
    KT11 2SQ Cobham
    Surrey
    Director
    24 Lodge Close
    KT11 2SQ Cobham
    Surrey
    EnglandBritish92569190001
    COLE, Nicholas Charles
    Waynflete Lane
    GU9 7BL Farnham
    Poppins
    Surrey
    United Kingdom
    Director
    Waynflete Lane
    GU9 7BL Farnham
    Poppins
    Surrey
    United Kingdom
    British117097580003
    CRAWFORD, Philip James
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    EnglandBritish61146460001
    DARKE, Neil Michael
    Lothbury
    EC2R 7AE London
    41
    Director
    Lothbury
    EC2R 7AE London
    41
    EnglandBritish127392890001
    DE ROSNAY, Alexis Marc Joel Louis
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    United KingdomFrench164756680001
    DRENNAN MCEWAN, Karen Louise
    Rose Cottage
    Poland Lane
    RG29 1JJ Odiham
    Hampshire
    Director
    Rose Cottage
    Poland Lane
    RG29 1JJ Odiham
    Hampshire
    British105291930001
    ELLIS, Darren
    Lothbury
    EC2R 7AE London
    41
    Director
    Lothbury
    EC2R 7AE London
    41
    United KingdomBritish42688310002
    ESFANDI, David
    Wood Street
    EC2V 7QR London
    88
    England
    Director
    Wood Street
    EC2V 7QR London
    88
    England
    EnglandBritish172110990001
    GRIERSON, Stuart William
    62 The Park
    AL1 4RY St Albans
    Hertfordshire
    Director
    62 The Park
    AL1 4RY St Albans
    Hertfordshire
    British7830930001
    HOPE, Benjamin Giles
    8 Lonsdale House
    NR2 3RF Norwich
    Norfolk
    Director
    8 Lonsdale House
    NR2 3RF Norwich
    Norfolk
    British101115070001
    KOTUSH, Bradley William
    Suite 3000
    516
    Toronto
    161 Bay Street
    Onatrio M5j 2s1
    Canada
    Director
    Suite 3000
    516
    Toronto
    161 Bay Street
    Onatrio M5j 2s1
    Canada
    Toronto Onatario CanadaBritish180164570001
    KYLE, James Terence
    29 Wellesley Road
    Chiswick
    W4 4BU London
    Director
    29 Wellesley Road
    Chiswick
    W4 4BU London
    EnglandBritish28866410002
    LOYNES, Christopher John
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    Director
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    United KingdomBritish31468560002
    LOYNES, Susan Elizabeth
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    Director
    Abbots Court
    Earleydene
    SL5 9JY Ascot
    Berkshire
    EnglandBritish31468570002
    LYONS, Terrence Allan
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    CanadaCanadian158433720001
    MACFAYDEN, Donald Duncan
    Lothbury
    EC2R 7AE London
    41
    Director
    Lothbury
    EC2R 7AE London
    41
    CanadaCanadian234328560001
    MASSEY, Stephen Leigh
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    United KingdomBritish14331620001
    MCALEENAN, Jill Patricia
    Wood Street
    EC2V 7QR London
    88
    England
    Director
    Wood Street
    EC2V 7QR London
    88
    England
    EnglandBritish49030880002
    MILLAR, Avril Chisholm
    79 Belmont Road
    SL6 6LG Maidenhead
    Berkshire
    Director
    79 Belmont Road
    SL6 6LG Maidenhead
    Berkshire
    British44823800002
    MILLAR, Avril Chisholm
    79 Belmont Road
    SL6 6LG Maidenhead
    Berkshire
    Director
    79 Belmont Road
    SL6 6LG Maidenhead
    Berkshire
    British44823800002
    PEARCE, Simon Marshall
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    United KingdomBritish38325900002
    RAPER, Philip John
    21 Luff Close
    SL4 4NP Windsor
    Berkshire
    Director
    21 Luff Close
    SL4 4NP Windsor
    Berkshire
    EnglandBritish107016890001
    RAPER, Philip John
    21 Luff Close
    SL4 4NP Windsor
    Berkshire
    Director
    21 Luff Close
    SL4 4NP Windsor
    Berkshire
    EnglandBritish107016890001
    REYNOLDS, Paul David
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    CanadaCanadian168453190001
    SKIPPER, Steven David
    Cobdens
    The Street
    GU34 4PF Binsted
    Hampshire
    Director
    Cobdens
    The Street
    GU34 4PF Binsted
    Hampshire
    British94891500001
    WARNE, Adrian Charles
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    EnglandBritish49419800002
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritish37417950004
    WOZNIAK, Christopher Nicholas
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QR London
    88
    United Kingdom
    EnglandNew Zealand142059680002

    Who are the persons with significant control of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7QR London
    88
    England
    Apr 06, 2016
    Wood Street
    EC2V 7QR London
    88
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05346642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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