CANACCORD GENUITY QUEST LIMITED

CANACCORD GENUITY QUEST LIMITED

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

    Company NameCANACCORD GENUITY QUEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03042079
    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 QUEST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CANACCORD GENUITY QUEST LIMITED located?

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

    What were the previous names of CANACCORD GENUITY QUEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLINS STEWART QUEST LIMITEDDec 24, 1999Dec 24, 1999
    INTER$INSURE LIMITEDApr 04, 1995Apr 04, 1995

    What are the latest accounts for CANACCORD GENUITY QUEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CANACCORD GENUITY QUEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Edward John Horner as a director on Jul 25, 2023

    2 pagesAP01

    Termination of appointment of Christopher William Courtenay Tregoning as a director on Jul 25, 2023

    1 pagesTM01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2017

    RES15

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Brad Kotush as a director on Feb 09, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Appointment of Mr Christopher William Courtenay Tregoning as a director on Oct 27, 2016

    2 pagesAP01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of CANACCORD GENUITY QUEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNER, Edward John
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    EnglandBritish312380000001
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Secretary
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    British46941290002
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    PEARCE, Simon Marshall
    Wood Street
    EC2V 7QR London
    88
    Secretary
    Wood Street
    EC2V 7QR London
    88
    British38325900002
    SMITH, Helen Louise
    32 Onslow Gardens
    Grange Park
    N21 1DX London
    Secretary
    32 Onslow Gardens
    Grange Park
    N21 1DX London
    British37383330002
    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
    169145710001
    BROWN, Mark Finlay
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    EnglandBritish98410300001
    COTTER, John Anthony
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomIrish139578770007
    DOHERTY, Stephen Paul
    17 Barrington Close
    Shoeburyness
    SS3 8BJ Southend On Sea
    Nominee Director
    17 Barrington Close
    Shoeburyness
    SS3 8BJ Southend On Sea
    British900012060001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Keddington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Keddington
    Suffolk
    British114900960001
    ELLIS, Darren
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomBritish42688310002
    FIDDEMONT, Roy
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    Nominee Director
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    British900012050001
    KOTUSH, Brad
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    CanadaCanadian168069890001
    LE PREVOST, Shane
    Appartment 10 11 Well Court
    49-52 Bow Lane
    EC4M 9DJ London
    Director
    Appartment 10 11 Well Court
    49-52 Bow Lane
    EC4M 9DJ London
    British103291340001
    LINDSAY, David
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    Director
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    EnglandBritish154433670001
    PLASCO, Joel
    10 Wellington Road
    NW10 5BB London
    Flat 18
    Director
    10 Wellington Road
    NW10 5BB London
    Flat 18
    British113564640002
    REED, Christopher
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    Director
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    British78451260002
    SMITH, Helen Louise
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    Director
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    British37383330003
    SMITH, Terence Charles
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    Director
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    EnglandBritish20547250003
    STEWART, Andrew Marshall
    8 Dyke Close
    BN3 6DB Hove
    East Sussex
    Director
    8 Dyke Close
    BN3 6DB Hove
    East Sussex
    British6277070001
    TREGONING, Christopher William Courtenay
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    EnglandBritish1479230001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Canaccord Genuity Limited
    Wood Street
    EC2V 7QR London
    88
    England
    Apr 06, 2016
    Wood Street
    EC2V 7QR London
    88
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUk Companies House
    Registration Number01774003
    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