UKBizDB.co.uk

CANACCORD GENUITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Wood Street, 10th Floor, London, England, EC2V 7QR

Secretary19 May 2020Active
88, Wood Street, London, EC2V 7QR

Director02 November 2016Active
53 Perrymead Street, 53 Perrymead Street, London, United Kingdom, SW6 3SN

Director01 January 2023Active
88, Wood Street, London, EC2V 7QR

Director28 May 2019Active
88, Wood Street, London, EC2V 7QR

Director28 May 2019Active
88 Wood Street, 10th Floor, London, England, EC2V 7QR

Director11 November 2021Active
51 Barn Hill, Wembley, HA9 9LL

Secretary27 April 2007Active
4 Woodgrange Close, Thorpe Bay, Southend On Sea, SS1 3EA

Secretary04 January 1994Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Secretary10 January 2001Active
Flat 7 3 Pond Road, Blackheath, London, SE3 9JL

Secretary-Active
88, Wood Street, London, EC2V 7QR

Secretary04 July 2012Active
88, Wood Street, London, EC2V 7QR

Secretary05 December 2007Active
88, Wood Street, London, United Kingdom, EC2V 7QR

Secretary27 March 2015Active
32 Onslow Gardens, Grange Park, London, N21 1DX

Secretary26 May 2000Active
Canaccord Genuity Limited, 88 Wood Street, London, United Kingdom, EC2V 7QR

Secretary30 April 2012Active
Collins Stewart Plc, 88 Wood Street, London, United Kingdom, EC2V 7QR

Director22 May 2006Active
88, Wood Street, London, EC2V 7QR

Director21 October 2008Active
88, Wood Street, London, United Kingdom, EC2V 7QR

Director26 May 2016Active
Great Wadd, Frittenden, Cranbrook, TN17 2DA

Director21 May 1996Active
42b South Audley Street, Mayfair, London, W1K 2PT

Director08 October 2004Active
Ockham End Old Lane, Cobham, KT11 1NF

Director19 January 1994Active
88, Wood Street, London, EC2V 7QR

Director29 June 2009Active
20 Lyford Road, London, SW18 3LG

Director-Active
Brambletye Manor Farm, Forest Row, East Sussex, RH18 5EH

Director08 October 2004Active
88, Wood Street, London, EC2V 7QR

Director08 October 2004Active
Ville Au Veslet, La Rue Rouge Cul St Lawrence, Jersey, JE3 1NP

Director22 May 2006Active
88, Wood Street, London, EC2V 7QR

Director06 September 2012Active
88, Wood Street, London, EC2V 7QR

Director16 December 2008Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Director22 May 2006Active
88, Wood Street, London, EC2V 7QR

Director22 March 2012Active
88, Wood Street, London, EC2V 7QR

Director22 March 2012Active
Maker Cottage, Lodge Road, Messing, CO5 9TU

Director08 October 2004Active
38 Clare Lawn Avenue, London, SW14 8BG

Director30 November 1998Active
Treetops, Bullwood Approach, Hockley, SS5 4RR

Director04 June 2007Active
10, Porchester Close, Emerson Park, United Kingdom, RM11 2HH

Director22 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-06-23Capital

Legacy.

Download
2022-06-23Capital

Capital statement capital company with date currency figure.

Download
2022-06-23Insolvency

Legacy.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

Download
2020-08-12Capital

Legacy.

Download

Copyright © 2024. All rights reserved.