CANACCORD GENUITY LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01774003

Incorporation date

30/11/1983

Size

Full

Contacts

Registered address

Registered address

88 Wood Street 10th Floor, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1983)
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon13/08/2025
Appointment of Mr Michael Benjamin Auerbach as a director on 2025-07-22
dot icon02/07/2025
Termination of appointment of Andrew Viles as a director on 2025-06-30
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon05/10/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Termination of appointment of Christopher William Courtenay Tregoning as a director on 2023-07-25
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon22/05/2023
Appointment of Berthe Latreille as a director on 2023-01-01
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon23/06/2022
Statement by Directors
dot icon23/06/2022
Statement of capital on 2022-06-23
dot icon23/06/2022
Solvency Statement dated 15/06/22
dot icon23/06/2022
Resolutions
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon17/02/2022
Registered office address changed from , 88 Wood Street, London, EC2V 7QR to 88 Wood Street 10th Floor London EC2V 7QR on 2022-02-17
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon15/11/2021
Appointment of Andrew Viles as a director on 2021-11-11
dot icon15/11/2021
Termination of appointment of Donald Duncan Macfayden as a director on 2021-11-11
dot icon08/09/2021
Director's details changed for Mr Christopher William Courtenay Tregoning on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr Donald Duncan Macfayden on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr Daniel Daviau on 2021-09-08
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/03/2021
Director's details changed for Mr Stephen Leigh Massey on 2020-07-21
dot icon15/01/2021
Director's details changed for Mr Nicholas Brian Russell on 2020-02-14
dot icon15/01/2021
Termination of appointment of Terrence Allan Lyons as a director on 2020-09-30
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon09/09/2020
Statement of capital on 2020-09-09
dot icon12/08/2020
Statement by Directors
dot icon12/08/2020
Solvency Statement dated 31/07/20
dot icon12/08/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/05/2020
Termination of appointment of Nicholas Russell as a secretary on 2020-05-19
dot icon21/05/2020
Appointment of Mr Edward John Horner as a secretary on 2020-05-19
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon31/05/2019
Appointment of Mr Nicholas Brian Russell as a director on 2019-05-28
dot icon31/05/2019
Appointment of Mr Stephen Leigh Massey as a director on 2019-05-28
dot icon31/05/2019
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2019-05-28
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon07/12/2017
Satisfaction of charge 8 in full
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon26/07/2017
Appointment of Mr Donald Duncan Macfayden as a director on 2017-07-25
dot icon11/07/2017
Full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Registration of charge 017740030014, created on 2017-02-16
dot icon23/02/2017
Termination of appointment of Bradley William Kotush as a director on 2017-02-09
dot icon23/02/2017
Termination of appointment of Massimo Carello as a director on 2017-02-09
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr Daniel Daviau as a director on 2016-11-02
dot icon29/06/2016
Appointment of Dr Massimo Carello as a director
dot icon25/06/2016
Appointment of Dr Massimo Carello as a director on 2016-05-26
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/06/2016
Satisfaction of charge 11 in full
dot icon18/02/2016
Registration of charge 017740030013, created on 2016-02-12
dot icon11/08/2015
Termination of appointment of Dipesh Jayantilal Shah as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Darren Ellis as a director on 2015-07-29
dot icon03/07/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/04/2015
Secretary's details changed for Micholas Russell on 2015-04-13
dot icon13/04/2015
Termination of appointment of Peter Anthony Kiernan as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Paul David Reynolds as a director on 2015-04-13
dot icon09/04/2015
Termination of appointment of Nicola Mitford-Slade as a secretary on 2015-03-27
dot icon09/04/2015
Appointment of Micholas Russell as a secretary on 2015-03-27
dot icon02/07/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/03/2014
Appointment of Mr Dipesh Jayantilal Shah as a director
dot icon12/02/2014
Appointment of Peter Anthony Kiernan as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon04/11/2013
Termination of appointment of James West as a director
dot icon19/07/2013
Termination of appointment of Timothy Hoare as a director
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/04/2013
Appointment of Bradley William Kotush as a director
dot icon20/09/2012
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director
dot icon18/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/09/2012
Termination of appointment of Mark Brown as a director
dot icon24/08/2012
Auditor's resignation
dot icon04/07/2012
Appointment of Ms Nicola Mitford-Slade as a secretary
dot icon29/06/2012
Termination of appointment of Giles Fitzpatrick as a director
dot icon28/06/2012
Termination of appointment of Carolyn Wales as a secretary
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/05/2012
Appointment of Miss Carolyn Wales as a secretary
dot icon11/05/2012
Termination of appointment of Simon Pearce as a secretary
dot icon27/04/2012
Appointment of Timothy James Douro Hoare as a director
dot icon26/04/2012
Appointment of Terrence Allan Lyons as a director
dot icon24/04/2012
Appointment of Giles Edwin Thomas Muscott Fitzpatrick as a director
dot icon19/04/2012
Appointment of Paul David Reynolds as a director
dot icon17/04/2012
Memorandum and Articles of Association
dot icon17/04/2012
Resolutions
dot icon12/04/2012
Appointment of James Glynn West as a director
dot icon12/04/2012
Appointment of Mr Christopher William Courtenay Tregoning as a director
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon04/04/2012
Appointment of Mr Darren Ellis as a director
dot icon27/03/2012
Termination of appointment of Jeremy Moczarski as a director
dot icon27/03/2012
Termination of appointment of Mark Dickenson as a director
dot icon27/03/2012
Termination of appointment of Neil Darke as a director
dot icon27/03/2012
Termination of appointment of John Cotter as a director
dot icon27/03/2012
Termination of appointment of Robert Robertson as a director
dot icon23/03/2012
Certificate of change of name
dot icon23/03/2012
Change of name notice
dot icon21/03/2012
Termination of appointment of Jeremy Moczarski as a director
dot icon19/10/2011
Termination of appointment of Garrett Mccarthy as a director
dot icon01/09/2011
Director's details changed for Mr John Anthony Cotter on 2011-08-18
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mark Dickenson on 2011-06-10
dot icon10/06/2011
Director's details changed for Garrett John Mccarthy on 2011-06-10
dot icon10/06/2011
Director's details changed for Mr Jeremy John Moczarski on 2011-06-10
dot icon10/06/2011
Director's details changed for Robert James Robertson on 2011-06-10
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 John Anthony Cotter on 2011-06-08
dot icon08/06/2011
Secretary's details changed for Mr Simon Marshall Pearce on 2011-06-08
dot icon07/06/2011
Director's details changed for Mr Mark Finlay Brown on 2011-06-07
dot icon12/05/2011
Director's details changed for Mr John Anthony Cotter on 2011-03-01
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of John Abularrage as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/12/2010
Termination of appointment of Eric Rovick as a director
dot icon10/11/2010
Resolutions
dot icon09/06/2010
Director's details changed for Gary Mccarthy on 2010-01-01
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr John Abularrage on 2010-01-01
dot icon08/06/2010
Director's details changed for Mr John Abularrage on 2010-01-01
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Eric John Rovick on 2010-01-15
dot icon01/10/2009
Director's change of particulars / john cotter / 25/09/2009
dot icon15/07/2009
Director appointed john anthony cotter
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon09/06/2009
Director's change of particulars / john abularrage / 01/02/2009
dot icon02/06/2009
Director appointed eric rovick
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed mark dickenson
dot icon14/01/2009
Appointment terminated director terence smith
dot icon09/01/2009
Director appointed gary mccarthy
dot icon29/12/2008
Director appointed robert james robertson
dot icon29/12/2008
Director appointed jeremy moczarski
dot icon16/12/2008
Appointment terminated director fraser marshall
dot icon16/12/2008
Appointment terminated director peter hall
dot icon03/12/2008
Appointment terminated director shawn mcloughlin
dot icon01/12/2008
Appointment terminated director kripa radhakrishnan
dot icon01/12/2008
Appointment terminated director david lindsay
dot icon25/11/2008
Appointment terminate, director joel plasco logged form
dot icon18/11/2008
Director appointed mark finlay brown
dot icon17/11/2008
Appointment terminated director angus kerr
dot icon28/10/2008
Appointment terminated director joel plasco
dot icon07/10/2008
Director appointed angus jeremy kerr
dot icon04/07/2008
Duplicate mortgage certificatecharge no:11
dot icon18/06/2008
Duplicate mortgage certificatecharge no:11
dot icon13/06/2008
Return made up to 01/06/08; full list of members
dot icon12/06/2008
Director's change of particulars / joel plasco / 20/12/2007
dot icon12/06/2008
Registered office changed on 12/06/2008 from, 9TH floor, 88 wood street, london, EC2V 7QR
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
New director appointed
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon13/11/2007
Director resigned
dot icon30/10/2007
Declaration of mortgage charge released/ceased
dot icon30/10/2007
Particulars of mortgage/charge
dot icon23/09/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 01/06/07; full list of members
dot icon26/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Director's particulars changed
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon23/01/2007
Ad 15/12/06--------- £ si 20000000@1=20000000 £ ic 20820225/40820225
dot icon23/01/2007
Nc inc already adjusted 15/12/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon10/01/2007
Statement of affairs
dot icon10/01/2007
Ad 11/12/06--------- £ si 1@1=1 £ ic 20820224/20820225
dot icon21/11/2006
Memorandum and Articles of Association
dot icon20/10/2006
Certificate of change of name
dot icon08/08/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Director resigned
dot icon02/11/2005
Director resigned
dot icon14/09/2005
Return made up to 01/06/05; full list of members
dot icon13/05/2005
Director resigned
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Director resigned
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon14/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Return made up to 01/06/04; no change of members
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon08/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Return made up to 01/06/03; no change of members
dot icon06/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/04/2003
Director resigned
dot icon21/06/2002
Return made up to 01/06/02; full list of members
dot icon03/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/01/2002
Director's particulars changed
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Conso recon 21/12/01
dot icon09/01/2002
Ad 20/12/01--------- £ si [email protected] £ ic 20569116/20569116
dot icon09/01/2002
Nc inc already adjusted 20/12/01
dot icon09/01/2002
Resolutions
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Ad 31/08/01--------- £ si [email protected]=3108 £ ic 20566008/20569116
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Full group accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 01/06/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from:\21 new street, bishopsgate, london, EC2M 4HR
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon03/08/2000
Return made up to 01/06/00; full list of members
dot icon01/08/2000
Resolutions
dot icon21/06/2000
Ad 26/05/00--------- £ si [email protected]= 17000000 £ ic 3541008/20541008
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
£ nc 3849012/20849012 26/05/00
dot icon19/06/2000
Auditor's resignation
dot icon19/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon09/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon15/05/2000
Secretary's particulars changed
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Director resigned
dot icon21/03/2000
Full group accounts made up to 1999-12-31
dot icon25/01/2000
Director's particulars changed
dot icon25/01/2000
Director's particulars changed
dot icon05/12/1999
New director appointed
dot icon15/10/1999
£ ic 3566008/3541008 08/10/99 £ sr [email protected]=25000
dot icon25/08/1999
Particulars of mortgage/charge
dot icon21/07/1999
Director resigned
dot icon05/07/1999
Return made up to 01/06/99; full list of members
dot icon05/07/1999
Director resigned
dot icon07/04/1999
Full group accounts made up to 1998-12-31
dot icon03/04/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon22/10/1998
Ad 01/09/98--------- £ si [email protected]=566008 £ ic 3000000/3566008
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Conve 01/09/98
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon08/07/1998
Return made up to 01/06/98; no change of members
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
£ nc 3809269/3849012 15/05/98
dot icon08/04/1998
Full group accounts made up to 1997-12-31
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Memorandum and Articles of Association
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Nc inc already adjusted 30/01/97
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
Return made up to 01/06/97; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Certificate of cancellation of share premium account
dot icon01/11/1996
Court order
dot icon02/10/1996
Resolutions
dot icon01/10/1996
Full group accounts made up to 1995-12-31
dot icon12/08/1996
Auditor's resignation
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon17/07/1996
Nc inc already adjusted 01/03/96
dot icon15/07/1996
Ad 01/03/96--------- £ si [email protected] £ si 2300000@1
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
S-div 01/03/96
dot icon15/07/1996
Return made up to 01/06/96; full list of members
dot icon22/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon12/02/1996
Director resigned
dot icon06/02/1996
Certificate of change of name
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 01/06/94; no change of members
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 01/06/93; full list of members
dot icon24/08/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 01/06/92; full list of members
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 01/06/91; full list of members
dot icon26/09/1991
Director resigned;new director appointed
dot icon26/09/1991
Director resigned
dot icon07/03/1991
Director resigned
dot icon06/03/1991
New director appointed
dot icon03/01/1991
Certificate of change of name
dot icon18/12/1990
Registered office changed on 18/12/90 from:\206 derby road, nottingham, NG7 1NQ
dot icon28/08/1990
Return made up to 01/06/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Resolutions
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 16/05/89; full list of members
dot icon27/09/1988
Director resigned
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 16/05/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 05/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon06/08/1986
Return made up to 11/04/86; full list of members
dot icon22/12/1983
Memorandum and Articles of Association
dot icon30/11/1983
Miscellaneous
dot icon30/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Mark Finlay
Director
21/10/2008 - 05/09/2012
30
Kerr, Angus Jeremy
Director
01/09/2008 - 13/11/2008
10
Kiernan, Peter Anthony
Director
04/02/2014 - 02/04/2015
12
Radhakrishnan, Kripa
Director
08/10/2004 - 25/11/2008
8
Lindsay, David
Director
27/04/2007 - 18/11/2008
57

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANACCORD GENUITY LIMITED

CANACCORD GENUITY LIMITED is an(a) Active company incorporated on 30/11/1983 with the registered office located at 88 Wood Street 10th Floor, London EC2V 7QR. There are currently 6 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 LIMITED?

toggle

CANACCORD GENUITY LIMITED is currently Active. It was registered on 30/11/1983 .

Where is CANACCORD GENUITY LIMITED located?

toggle

CANACCORD GENUITY LIMITED is registered at 88 Wood Street 10th Floor, London EC2V 7QR.

What does CANACCORD GENUITY LIMITED do?

toggle

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

What is the latest filing for CANACCORD GENUITY LIMITED?

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-03-31.