CANACCORD GENUITY FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762351

Incorporation date

05/11/1992

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon11/12/2025
Resolutions
dot icon11/12/2025
Solvency Statement dated 08/12/25
dot icon11/12/2025
Statement of capital on 2025-12-11
dot icon11/12/2025
Statement by Directors
dot icon05/12/2025
Termination of appointment of David Esfandi as a director on 2025-12-02
dot icon05/12/2025
Termination of appointment of Stephen Leigh Massey as a director on 2025-12-02
dot icon05/12/2025
Termination of appointment of Jill Patricia Mcaleenan as a director on 2025-12-02
dot icon05/12/2025
Appointment of Ms Ceri Jane Turton as a director on 2025-12-02
dot icon05/12/2025
Appointment of Mr Peter Graham Hall as a director on 2025-12-02
dot icon05/12/2025
Appointment of Mr Arfan Mohammed Syeed as a director on 2025-12-02
dot icon11/06/2025
Confirmation statement made on 2025-03-05 with updates
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Solvency Statement dated 20/03/25
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon24/03/2025
Statement by Directors
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Solvency Statement dated 18/02/25
dot icon19/02/2025
Statement by Directors
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Solvency Statement dated 10/07/24
dot icon17/07/2024
Statement by Directors
dot icon17/07/2024
Statement of capital on 2024-07-17
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/12/2022
Change of details for Canaccord Genuity Wealth Group Limited as a person with significant control on 2022-03-01
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/03/2022
Registered office address changed from 41 Lothbury London EC2R 7AE to 88 Wood Street London EC2V 7QR on 2022-03-01
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/01/2021
Satisfaction of charge 1 in full
dot icon18/12/2020
Director's details changed for Mrs Jill Patricia Mcaleenan on 2015-06-18
dot icon05/08/2020
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon21/04/2020
Resolutions
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon16/04/2019
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon09/11/2017
Termination of appointment of Donald Duncan Macfayden as a director on 2017-11-02
dot icon09/11/2017
Termination of appointment of Terrence Allan Lyons as a director on 2017-11-02
dot icon09/11/2017
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2017-11-02
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon26/06/2017
Appointment of Mr Donald Duncan Macfayden as a director on 2017-06-19
dot icon20/02/2017
Termination of appointment of Bradley William Kotush as a director on 2017-02-09
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Darren Ellis as a director on 2015-07-28
dot icon13/04/2015
Termination of appointment of Paul David Reynolds as a director on 2015-04-13
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Neil Michael Darke as a director on 2014-07-18
dot icon12/06/2014
Appointment of Mr David Esfandi as a director
dot icon01/04/2014
Termination of appointment of Adrian Warne as a director
dot icon09/01/2014
Appointment of Mrs Jill Patricia Mcaleenan as a director
dot icon31/12/2013
Certificate of change of name
dot icon31/12/2013
Change of name notice
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon17/12/2013
Memorandum and Articles of Association
dot icon17/12/2013
Resolutions
dot icon04/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 88 Wood Street London EC2V 7QR United Kingdom on 2013-10-09
dot icon29/07/2013
Appointment of Bradley William Kotush as a director
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon30/01/2013
Appointment of Paul David Reynolds as a director
dot icon28/01/2013
Appointment of Terrence Allan Lyons as a director
dot icon17/01/2013
Appointment of Mr Stephen Leigh Massey as a director
dot icon17/01/2013
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director
dot icon17/01/2013
Appointment of Mr Adrian Charles Warne as a director
dot icon07/12/2012
Termination of appointment of Christopher Wozniak as a director
dot icon28/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Simon Pearce as a director
dot icon14/11/2012
Termination of appointment of Simon Pearce as a secretary
dot icon18/09/2012
Current accounting period extended from 2013-01-01 to 2013-03-31
dot icon24/08/2012
Auditor's resignation
dot icon28/06/2012
Termination of appointment of Carolyn Wales as a secretary
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Miss Carolyn Wales as a secretary
dot icon04/04/2012
Appointment of Mr Darren Ellis as a director
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/11/2011
Director's details changed for Christopher Nicholas Wozniak on 2011-11-01
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon16/06/2011
Certificate of change of name
dot icon16/06/2011
Change of name notice
dot icon10/06/2011
Director's details changed for Neil Michael Darke on 2011-06-10
dot icon08/06/2011
Director's details changed for Mr Simon Marshall Pearce on 2011-06-08
dot icon08/06/2011
Secretary's details changed for Simon Marshall Pearce on 2011-06-08
dot icon30/11/2010
Auditor's resignation
dot icon24/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon30/09/2010
Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT on 2010-09-30
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon15/07/2010
Termination of appointment of Susan Loynes as a secretary
dot icon15/07/2010
Termination of appointment of Philip Crawford as a director
dot icon15/07/2010
Termination of appointment of Philip Raper as a director
dot icon15/07/2010
Termination of appointment of Susan Loynes as a director
dot icon15/07/2010
Termination of appointment of James Kyle as a director
dot icon15/07/2010
Termination of appointment of Christopher Loynes as a director
dot icon15/07/2010
Appointment of Simon Marshall Pearce as a secretary
dot icon15/07/2010
Appointment of Neil Michael Darke as a director
dot icon15/07/2010
Appointment of Mr Simon Marshall Pearce as a director
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Appointment of Christopher Nicholas Wozniak as a director
dot icon14/12/2009
Miscellaneous
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr James Terence Kyle on 2009-11-05
dot icon03/12/2009
Director's details changed for Christopher John Loynes on 2009-11-05
dot icon03/12/2009
Director's details changed for Susan Elizabeth Loynes on 2009-11-05
dot icon03/12/2009
Director's details changed for Philip John Raper on 2009-11-05
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Gbp ic 108700/106500\09/02/09\gbp sr [email protected]=2200\
dot icon06/01/2009
Director appointed mr philip james crawford
dot icon02/01/2009
Director appointed mr james terence kyle
dot icon01/01/2009
Appointment terminated director nicholas cole
dot icon02/12/2008
Appointment terminated director allan wood
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon05/11/2008
Director's change of particulars / nicholas cole / 25/08/2008
dot icon16/10/2008
Appointment terminated director stuart grierson
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Director appointed mr stuart william grierson
dot icon27/11/2007
Return made up to 05/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon12/03/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Director resigned
dot icon24/11/2006
Return made up to 05/11/06; full list of members
dot icon24/11/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Full accounts made up to 2004-12-31
dot icon21/12/2005
Memorandum and Articles of Association
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon12/12/2005
Ad 25/11/05--------- £ si [email protected]=99900 £ si [email protected]=8691 £ ic 109/108700
dot icon12/12/2005
£ nc 50000/400000 25/11/05
dot icon17/11/2005
Return made up to 05/11/05; full list of members
dot icon19/10/2005
New director appointed
dot icon06/10/2005
Auditor's resignation
dot icon16/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon23/03/2005
Director resigned
dot icon10/02/2005
Ad 07/01/05-04/02/05 £ si [email protected]=8 £ ic 100/108
dot icon24/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Director resigned
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon01/11/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon07/12/2003
Return made up to 05/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Particulars of mortgage/charge
dot icon06/01/2003
Full accounts made up to 2001-12-31
dot icon29/11/2002
Return made up to 05/11/02; full list of members
dot icon08/03/2002
Registered office changed on 08/03/02 from: abbots court earleydene ascot berkshire SL5 9JY
dot icon04/12/2001
Return made up to 05/11/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
£ nc 1000/50000 01/11/00
dot icon21/11/2000
Return made up to 05/11/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 05/11/99; full list of members
dot icon19/11/1999
Ad 11/11/99--------- £ si 9@1=9 £ ic 91/100
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Return made up to 05/11/98; no change of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon17/11/1997
Return made up to 05/11/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon15/04/1997
Accounting reference date shortened from 31/03/97 to 01/01/97
dot icon17/03/1997
Accounting reference date shortened from 31/12 to 31/03
dot icon09/12/1996
Return made up to 05/11/96; full list of members
dot icon09/12/1996
Ad 29/11/96--------- £ si 88@1=88 £ ic 3/91
dot icon02/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon30/07/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon27/12/1995
New director appointed
dot icon07/11/1995
Return made up to 05/11/95; full list of members
dot icon08/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon06/09/1995
Ad 01/09/95--------- £ si 1@1=1 £ ic 2/3
dot icon04/08/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 05/11/94; full list of members
dot icon05/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon03/09/1994
Resolutions
dot icon26/11/1993
Return made up to 05/11/93; full list of members
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: scorpio house 102 sydney street chelsea. London. SW3 6NJ.
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Stephen Leigh
Director
03/01/2013 - 02/12/2025
37
Millar, Avril Chisholm
Director
01/01/2004 - 31/12/2004
19
Millar, Avril Chisholm
Director
01/08/2005 - 05/02/2007
19
De Rosnay, Alexis Marc Joel Louis
Director
03/01/2013 - 02/11/2017
12
Lyons, Terrence Allan
Director
03/01/2013 - 02/11/2017
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANACCORD GENUITY FINANCIAL PLANNING LIMITED

CANACCORD GENUITY FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at 88 Wood Street, London EC2V 7QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

toggle

CANACCORD GENUITY FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 24/03/2026.

Where is CANACCORD GENUITY FINANCIAL PLANNING LIMITED located?

toggle

CANACCORD GENUITY FINANCIAL PLANNING LIMITED is registered at 88 Wood Street, London EC2V 7QR.

What does CANACCORD GENUITY FINANCIAL PLANNING LIMITED do?

toggle

CANACCORD GENUITY FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANACCORD GENUITY FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.