CANACCORD GENUITY SECURITIES LIMITED

CANACCORD GENUITY SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCANACCORD GENUITY SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02814897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANACCORD GENUITY SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CANACCORD GENUITY SECURITIES LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QR London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANACCORD GENUITY SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANACCORD GENUITY LIMITEDMay 07, 2010May 07, 2010
    CANACCORD ADAMS LIMITEDJan 03, 2006Jan 03, 2006
    CANACCORD CAPITAL (EUROPE) LIMITEDApr 06, 2000Apr 06, 2000
    T. HOARE CANACCORD LIMITEDMay 27, 1999May 27, 1999
    T HOARE & CO LIMITEDApr 28, 1993Apr 28, 1993

    What are the latest accounts for CANACCORD GENUITY SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CANACCORD GENUITY SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CANACCORD GENUITY SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Termination of appointment of Darren Ellis as a director on Jul 29, 2015

    1 pagesTM01

    Appointment of Mr Nicholas Brian Russell as a secretary on Jul 17, 2015

    2 pagesAP03

    Termination of appointment of Peter John Ronald Stewart as a secretary on Jul 17, 2015

    1 pagesTM02

    Annual return made up to Apr 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul David Reynolds as a director on Apr 13, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 31/03/2014
    RES13

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1
    5 pagesSH02

    legacy

    4 pagesSH20

    Statement of capital on Mar 14, 2014

    • Capital: GBP 4,721,601.00
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 28/02/2014
    RES13

    Termination of appointment of James West as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Termination of appointment of Giles Fitzpatrick as a director

    2 pagesTM01

    Termination of appointment of Timothy Hoare as a director

    2 pagesTM01

    Annual return made up to Apr 28, 2013 with full list of shareholders

    10 pagesAR01

    Who are the officers of CANACCORD GENUITY SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Nicholas Brian
    Wood Street
    EC2V 7QR London
    88
    England
    Secretary
    Wood Street
    EC2V 7QR London
    88
    England
    199491150001
    LYONS, Terrence Allan
    2039 West 35th Avenue
    Vancouver B C
    V6m1j1
    Canada
    Director
    2039 West 35th Avenue
    Vancouver B C
    V6m1j1
    Canada
    CanadaCanadian158433720001
    TREGONING, Christopher William Courtenay
    The Old Vicarage
    Chrishall
    SG8 8QU Royston
    Hertfordshire
    Director
    The Old Vicarage
    Chrishall
    SG8 8QU Royston
    Hertfordshire
    EnglandBritish1479230001
    KOTUSH, Brad
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Secretary
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Canadian72120960004
    LAWLESS, James Anthony
    222 Grays Inn Road
    WC1X 8HB London
    Secretary
    222 Grays Inn Road
    WC1X 8HB London
    British34274940001
    MACLACHLAN, Martin Lachlan
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Secretary
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Canadian124810410001
    STEWART, Peter John Ronald
    Wood Street
    EC2V 7QR London
    88
    London
    United Kingdom
    Secretary
    Wood Street
    EC2V 7QR London
    88
    London
    United Kingdom
    British132432770001
    WELSH, Andrew Leslie
    43 Old Park View
    EN2 7EG Enfield
    Middlesex
    Secretary
    43 Old Park View
    EN2 7EG Enfield
    Middlesex
    British40006770001
    BROWN, Peter Maclachlan
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Canadian39082390002
    BURDETT, Dennis Neil
    Brook House 1st Floor
    27 Upper Brook Street
    W1K 7QF London
    Director
    Brook House 1st Floor
    27 Upper Brook Street
    W1K 7QF London
    Canadian66652110003
    ELLIS, Darren
    Tithe Barn
    Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Director
    Tithe Barn
    Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    United KingdomBritish42688310002
    FITZPATRICK, Giles Edwin Thomas Muscott
    St Mary Axe
    EC3A 8EP London
    30
    Director
    St Mary Axe
    EC3A 8EP London
    30
    United KingdomBritish140516850001
    GREENWOOD, Michael George
    Brook House 1st Floor
    27 Upper Brook Street
    W1K 7QF London
    Director
    Brook House 1st Floor
    27 Upper Brook Street
    W1K 7QF London
    Canadian66651920002
    HOARE, Timothy James Douro
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    United KingdomBritish32332480003
    JOHNSON, Neil Allan
    Cardinal Place, 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place, 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Canadian122688810001
    KEEGAN, Karl David
    Cardinal Place, 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place, 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Irish122715820001
    KENDALL, Michael
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    British94396920002
    KOTUSH, Brad
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Canadian72120960004
    LITTLE, Nigel Stuart
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    British82118760002
    MAYBANK, Mark Gerald
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    CanadaCanadian124810350001
    MILLER, Howard Bertram
    16 Eaton Terrace
    SW1W 8EZ London
    Director
    16 Eaton Terrace
    SW1W 8EZ London
    EnglandBritish12707750002
    REYNOLDS, Paul David
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    Director
    Cardinal Place 7th Floor
    80 Victoria Street
    SW1E 5JL London
    CanadaCanadian70701930002
    WELSH, Andrew Leslie
    43 Old Park View
    EN2 7EG Enfield
    Middlesex
    Director
    43 Old Park View
    EN2 7EG Enfield
    Middlesex
    EnglandBritish40006770001
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001

    Does CANACCORD GENUITY SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 15, 2010
    Delivered On Jul 19, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in and a lien upon all property specified in the schedule and also including all payments and distributions now or hereafter made thereon and all replacements exchanges and substitutions for and all accessions and additions to and all cash and non-cash products and proceeds see image for full details.
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Jul 19, 2010Registration of a charge (MG01)
    A security agreement
    Created On Apr 14, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All personal property and fixtures of the company whether or not subject to the 'uniform commercial code', all accounts and any and all securities and other property held in such accounts and any cash balances held in any cash account maintained by the bank in connection therewith;. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Aug 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 22, 1996
    Delivered On Jul 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date together with any statutory or other continuation of the lease or under any licence consent or other instrument supplemental to the lease
    Short particulars
    Acount no 1167911 sort code 60-92-30 branch: bank of montreal second floor 11 walbrook london.
    Persons Entitled
    • The Wardens and Commonalty of the Mistrey of Fishmongers of the City of London
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 13, 1995
    Delivered On Feb 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed term deposit in the amount of GBP500,000 deposited with the bank of nova scotia.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Feb 21, 1995Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 26, 1993
    Delivered On Oct 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed term deposit in the amount of £1,000,928.70 deposited with the bank.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Oct 30, 1993Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 26, 1993
    Delivered On Aug 28, 1993
    Satisfied
    Amount secured
    For securing the stock exchange liability as defined in the charge & all other indebtedness of the company to the chargee
    Short particulars
    All shares stock & other securities together with all benefits. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Aug 28, 1993Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)

    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