CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED
Overview
Company Name | CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC034816 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED located?
Registered Office Address | 37 The Esplanade JE4 0XD St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On |
CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Holding Company |
Legal Form | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Baliwick Of Jersey |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Jersey Financial Services Commissions Registry |
Company Number | 123974 |
What are the latest filings for CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nicholas Brian Russell as a director on Nov 01, 2024 | 2 pages | OSTM01 | ||
Appointment of Michael Benjamin Auerbach as a director on Nov 01, 2024 | 3 pages | OSAP01 | ||
Director's details changed for Scot Powell French on Oct 18, 2024 | 3 pages | OSCH03 | ||
Secretary's details changed for Ceri Turton on Oct 30, 2024 | 3 pages | OSCH05 | ||
Director's details changed for Mr David Esfandi on Mar 01, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mr Stephen Leigh Massey on Mar 01, 2022 | 3 pages | OSCH03 | ||
Appointment of Mr Nicholas Brian Russell as a director on Jul 29, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Donald Duncan Macfayden as a director on Oct 27, 2021 | 2 pages | OSTM01 | ||
Appointment of Daniel Joseph Daviau as a director on Oct 27, 2021 | 3 pages | OSAP01 | ||
Appointment of Scot Powell French as a director on Jul 29, 2021 | 3 pages | OSAP01 | ||
Appointment of Mr Jake Anthony Blair as a director on Jul 29, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Wayne David Martel as a director on Jul 29, 2021 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR019909 Address Change 41 lothbury, london, EC2R 7AE, united kingdom,Mar 01, 2022 | 3 pages | OSCH01 | ||
Termination of appointment of Adam Kitching as secretary on Mar 08, 2019 | 2 pages | OSTM02 | ||
Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 3 pages | AA01 | ||
Appointment at registration for BR019909 - person authorised to accept service, Kitching Adam 41 Lothbury London United Kingdomec2R 7Ae | pages | OS-PAR | ||
Appointment at registration for BR019909 - person authorised to represent, Esfandi David 41 Lothbury London United Kingdomec2R 7Ae | pages | OS-PAR | ||
Registration of a UK establishment of an overseas company | 59 pages | OSIN01 | ||
Who are the officers of CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURTON, Ceri | Secretary | Elizabeth Avenue St Peter Port Dorey Court Gy1 2ht Guernsey | 240724600001 | |||||||
AUERBACH, Michael Benjamin | Director | Elizabeth Avenue GY1 2HT St Peter Port Dorey Court Guernsey | United States | American | Executive | 329790830001 | ||||
BLAIR, Jake Anthony | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | American | Managing Director | 284357800002 | ||||
DAVIAU, Daniel Joseph | Director | Wood Street EC2V 7QR London 88 United Kingdom | Canada | Canadian | Ceo | 327396330001 | ||||
ESFANDI, David | Director | Wood Street EC2V 7QR London 88 | England | British | Director | 238008880001 | ||||
FRENCH, Scot Powell | Director | Wood Street EC2V 7QR London 88 United Kingdom | United States | American | Managing Director | 327396060002 | ||||
MASSEY, Stephen Leigh | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | Director | 14331620001 | ||||
KITCHING, Adam | Secretary | Lothbury EC2R 7AE London 41 | 240724560001 | |||||||
MACFAYDEN, Donald Duncan | Director | Lothbury EC2R 7AE London 41 United Kingdom | Canada | Canadian | Director | 275589560001 | ||||
MARTEL, Wayne David | Director | Admiral Park GY1 2JA St Peter Port Trafalgar Court Guernsey Channel Islands | Channel Islands | British | Director | 240724610001 | ||||
RUSSELL, Nicholas Brian | Director | Wood Street EC2V 7QR London 88 United Kingdom | United Kingdom | British | Ceo | 236889430001 |
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