This company is commonly known as Canaccord Genuity Limited. The company was founded 40 years ago and was given the registration number 01774003. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CANACCORD GENUITY LIMITED |
---|---|---|
Company Number | : | 01774003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Wood Street, London, EC2V 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Wood Street, 10th Floor, London, England, EC2V 7QR | Secretary | 19 May 2020 | Active |
88, Wood Street, London, EC2V 7QR | Director | 02 November 2016 | Active |
53 Perrymead Street, 53 Perrymead Street, London, United Kingdom, SW6 3SN | Director | 01 January 2023 | Active |
88, Wood Street, London, EC2V 7QR | Director | 28 May 2019 | Active |
88, Wood Street, London, EC2V 7QR | Director | 28 May 2019 | Active |
88 Wood Street, 10th Floor, London, England, EC2V 7QR | Director | 11 November 2021 | Active |
51 Barn Hill, Wembley, HA9 9LL | Secretary | 27 April 2007 | Active |
4 Woodgrange Close, Thorpe Bay, Southend On Sea, SS1 3EA | Secretary | 04 January 1994 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Secretary | 10 January 2001 | Active |
Flat 7 3 Pond Road, Blackheath, London, SE3 9JL | Secretary | - | Active |
88, Wood Street, London, EC2V 7QR | Secretary | 04 July 2012 | Active |
88, Wood Street, London, EC2V 7QR | Secretary | 05 December 2007 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QR | Secretary | 27 March 2015 | Active |
32 Onslow Gardens, Grange Park, London, N21 1DX | Secretary | 26 May 2000 | Active |
Canaccord Genuity Limited, 88 Wood Street, London, United Kingdom, EC2V 7QR | Secretary | 30 April 2012 | Active |
Collins Stewart Plc, 88 Wood Street, London, United Kingdom, EC2V 7QR | Director | 22 May 2006 | Active |
88, Wood Street, London, EC2V 7QR | Director | 21 October 2008 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QR | Director | 26 May 2016 | Active |
Great Wadd, Frittenden, Cranbrook, TN17 2DA | Director | 21 May 1996 | Active |
42b South Audley Street, Mayfair, London, W1K 2PT | Director | 08 October 2004 | Active |
Ockham End Old Lane, Cobham, KT11 1NF | Director | 19 January 1994 | Active |
88, Wood Street, London, EC2V 7QR | Director | 29 June 2009 | Active |
20 Lyford Road, London, SW18 3LG | Director | - | Active |
Brambletye Manor Farm, Forest Row, East Sussex, RH18 5EH | Director | 08 October 2004 | Active |
88, Wood Street, London, EC2V 7QR | Director | 08 October 2004 | Active |
Ville Au Veslet, La Rue Rouge Cul St Lawrence, Jersey, JE3 1NP | Director | 22 May 2006 | Active |
88, Wood Street, London, EC2V 7QR | Director | 06 September 2012 | Active |
88, Wood Street, London, EC2V 7QR | Director | 16 December 2008 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Director | 22 May 2006 | Active |
88, Wood Street, London, EC2V 7QR | Director | 22 March 2012 | Active |
88, Wood Street, London, EC2V 7QR | Director | 22 March 2012 | Active |
Maker Cottage, Lodge Road, Messing, CO5 9TU | Director | 08 October 2004 | Active |
38 Clare Lawn Avenue, London, SW14 8BG | Director | 30 November 1998 | Active |
Treetops, Bullwood Approach, Hockley, SS5 4RR | Director | 04 June 2007 | Active |
10, Porchester Close, Emerson Park, United Kingdom, RM11 2HH | Director | 22 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Capital | Capital allotment shares. | Download |
2022-06-23 | Capital | Legacy. | Download |
2022-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-23 | Insolvency | Legacy. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-12 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.