CANACCORD GENUITY INVESTMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04482559

Incorporation date

09/07/2002

Size

Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7AECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon12/12/2014
Application to strike the company off the register
dot icon30/11/2014
Statement by directors
dot icon30/11/2014
Statement of capital on 2014-12-01
dot icon30/11/2014
Solvency statement dated 25/11/14
dot icon30/11/2014
Resolutions
dot icon20/11/2014
Termination of appointment of Paul David Reynolds as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Terrence Allan Lyons as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Bradley William Kotush as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2014-11-19
dot icon05/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/07/2014
Memorandum and Articles of Association
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Termination of appointment of Neil Michael Darke as a director on 2014-07-18
dot icon31/03/2014
Termination of appointment of Adrian Charles Warne as a director on 2014-03-12
dot icon29/12/2013
Full accounts made up to 2013-03-31
dot icon08/10/2013
Registered office address changed from 88 Wood Street London EC2V 7QR United Kingdom on 2013-10-09
dot icon05/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/07/2013
Appointment of Bradlay William Kotush as a director on 2013-07-19
dot icon29/04/2013
Certificate of change of name
dot icon29/04/2013
Change of name notice
dot icon29/01/2013
Appointment of Paul David Reynolds as a director on 2013-01-03
dot icon27/01/2013
Appointment of Terrence Allan Lyons as a director on 2013-01-03
dot icon16/01/2013
Appointment of Mr Stephen Leigh Massey as a director on 2013-01-03
dot icon16/01/2013
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director on 2013-01-03
dot icon16/01/2013
Appointment of Mr Adrian Charles Warne as a director on 2013-01-03
dot icon17/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/08/2012
Auditor's resignation
dot icon27/06/2012
Termination of appointment of Carolyn Wales as a secretary on 2012-06-28
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Miss Carolyn Wales as a secretary on 2012-04-30
dot icon10/05/2012
Termination of appointment of Simon Marshall Pearce as a secretary on 2012-04-30
dot icon04/04/2012
Appointment of Mr Darren Ellis as a director on 2012-04-05
dot icon31/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon09/06/2011
Director's details changed for Neil Michael Darke on 2011-06-10
dot icon07/06/2011
Secretary's details changed for Simon Marshall Pearce on 2011-06-08
dot icon29/11/2010
Auditor's resignation
dot icon29/09/2010
Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT on 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Susan Loynes as a secretary
dot icon14/07/2010
Termination of appointment of Christopher Loynes as a director
dot icon14/07/2010
Appointment of Simon Marshall Pearce as a secretary
dot icon14/07/2010
Appointment of Neil Michael Darke as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 10/07/09; full list of members
dot icon15/10/2008
Appointment terminated director stuart grierson
dot icon28/08/2008
Ad 22/08/08\gbp si [email protected]=0.1\gbp ic 10000/10000.1\
dot icon12/08/2008
Return made up to 10/07/08; full list of members
dot icon02/06/2008
Director appointed mr stuart william grierson
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/07/2007
Return made up to 10/07/07; full list of members
dot icon18/07/2006
Return made up to 10/07/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/07/2005
Return made up to 10/07/05; full list of members
dot icon30/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/08/2003
Return made up to 10/07/03; full list of members
dot icon04/06/2003
Ad 17/04/03--------- £ si [email protected]=10000 £ ic 2/10002
dot icon04/06/2003
Nc inc already adjusted 17/04/03
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon02/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon04/12/2002
Certificate of change of name
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Registered office changed on 20/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon09/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRANT DIRECTORS LIMITED
Corporate Director
27/08/2002 - 11/11/2002
89
GRANT DIRECTORS LIMITED
Corporate Secretary
27/08/2002 - 11/11/2002
89
Lyons, Terrence Allan
Director
03/01/2013 - 19/11/2014
11
Warne, Adrian Charles
Director
03/01/2013 - 12/03/2014
14
Kotush, Bradley William
Director
19/07/2013 - 19/11/2014
3

Persons with Significant Control

0

No PSC data available.

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 INVESTMENT MANAGEMENT LTD

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD is an(a) Dissolved company incorporated on 09/07/2002 with the registered office located at 41 Lothbury, London EC2R 7AE. There are currently 2 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 INVESTMENT MANAGEMENT LTD?

toggle

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD is currently Dissolved. It was registered on 09/07/2002 and dissolved on 06/04/2015.

Where is CANACCORD GENUITY INVESTMENT MANAGEMENT LTD located?

toggle

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD is registered at 41 Lothbury, London EC2R 7AE.

What does CANACCORD GENUITY INVESTMENT MANAGEMENT LTD do?

toggle

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANACCORD GENUITY INVESTMENT MANAGEMENT LTD?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.