CANACCORD GENUITY QUEST LIMITED
Overview
| Company Name | CANACCORD GENUITY QUEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03042079 |
| 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 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 Address | No |
What were the previous names of CANACCORD GENUITY QUEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLINS STEWART QUEST LIMITED | Dec 24, 1999 | Dec 24, 1999 |
| INTER$INSURE LIMITED | Apr 04, 1995 | Apr 04, 1995 |
What are the latest accounts for CANACCORD GENUITY QUEST 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 QUEST LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for CANACCORD GENUITY QUEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Mr Edward John Horner as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Courtenay Tregoning as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Brad Kotush as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Christopher William Courtenay Tregoning as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANACCORD GENUITY QUEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNER, Edward John | Director | Wood Street EC2V 7QR London 88 | England | British | 312380000001 | |||||
| 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 | ||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | 38325900002 | ||||||
| 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 | 169145710001 | |||||||
| BROWN, Mark Finlay | Director | Wood Street EC2V 7QR London 88 | England | British | 98410300001 | |||||
| COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | 139578770007 | |||||
| DOHERTY, Stephen Paul | Nominee Director | 17 Barrington Close Shoeburyness SS3 8BJ Southend On Sea | British | 900012060001 | ||||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Keddington Suffolk | British | 114900960001 | ||||||
| ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 42688310002 | |||||
| FIDDEMONT, Roy | Nominee Director | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 900012050001 | ||||||
| KOTUSH, Brad | Director | Wood Street EC2V 7QR London 88 | Canada | Canadian | 168069890001 | |||||
| LE PREVOST, Shane | Director | Appartment 10 11 Well Court 49-52 Bow Lane EC4M 9DJ London | British | 103291340001 | ||||||
| LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | 154433670001 | |||||
| PLASCO, Joel | Director | 10 Wellington Road NW10 5BB London Flat 18 | British | 113564640002 | ||||||
| REED, Christopher | Director | Stanways Hatfield Broad Oak CM22 7JS Bishops Stortford Hertfordshire | British | 78451260002 | ||||||
| SMITH, Helen Louise | Director | 1 Spencer Walk NW3 1QZ Hampstead London | British | 37383330003 | ||||||
| SMITH, Terence Charles | Director | The Old Rectory 53 Main Road Danbury CM3 4NG Chelmsford Essex | England | British | 20547250003 | |||||
| STEWART, Andrew Marshall | Director | 8 Dyke Close BN3 6DB Hove East Sussex | British | 6277070001 | ||||||
| TREGONING, Christopher William Courtenay | Director | Wood Street EC2V 7QR London 88 | England | British | 1479230001 |
Who are the persons with significant control of CANACCORD GENUITY QUEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canaccord Genuity 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