CANACCORD GENUITY QUEST LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY QUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042079

Incorporation date

04/04/1995

Size

Dormant

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/08/2023
Appointment of Mr Edward John Horner as a director on 2023-07-25
dot icon11/08/2023
Termination of appointment of Christopher William Courtenay Tregoning as a director on 2023-07-25
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Resolutions
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/02/2017
Termination of appointment of Brad Kotush as a director on 2017-02-09
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Christopher William Courtenay Tregoning as a director on 2016-10-27
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Termination of appointment of Darren Ellis as a director on 2015-07-29
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
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 icon28/06/2012
Termination of appointment of Carolyn Wales as a secretary
dot icon28/06/2012
Accounts for a dormant company made up to 2011-12-31
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 icon10/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/04/2012
Appointment of Brad Kotush as a director
dot icon04/04/2012
Appointment of Mr Darren Ellis as a director
dot icon27/03/2012
Termination of appointment of John Cotter as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Mr John Anthony Cotter on 2011-08-18
dot icon08/06/2011
Secretary's details changed for Mr Simon Marshall Pearce on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr John Anthony Cotter 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 icon19/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/10/2009
Director's change of particulars / john cotter / 25/09/2009
dot icon15/07/2009
Director appointed john anthony cotter
dot icon22/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon01/12/2008
Appointment terminated director david lindsay
dot icon27/11/2008
Director appointed mark finlay brown
dot icon25/11/2008
Appointment terminate, director joel darren plasco logged form
dot icon28/10/2008
Appointment terminated director joel plasco
dot icon12/08/2008
Return made up to 21/03/08; full list of members
dot icon11/08/2008
Director's change of particulars / david lindsay / 10/12/2007
dot icon11/08/2008
Director's change of particulars / joel plasco / 20/12/2007
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Registered office changed on 11/08/2008 from 9TH floor 88 wood street london EC2V 7QR
dot icon17/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon12/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Return made up to 21/03/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon17/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon04/04/2006
Return made up to 21/03/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/05/2005
Return made up to 21/03/05; full list of members
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 21/03/04; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Return made up to 21/03/03; full list of members
dot icon19/04/2002
Return made up to 21/03/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Registered office changed on 10/05/01 from: 21 new street london EC2M 4HR
dot icon02/05/2001
Return made up to 21/03/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Secretary resigned
dot icon28/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon27/03/2000
Return made up to 21/03/00; full list of members
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon23/12/1999
Certificate of change of name
dot icon08/04/1999
Return made up to 21/03/99; full list of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/04/1998
Return made up to 21/03/98; no change of members
dot icon06/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/03/1997
Return made up to 21/03/97; no change of members
dot icon06/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/03/1996
Return made up to 21/03/96; full list of members
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon31/07/1995
Accounting reference date notified as 31/12
dot icon04/04/1995
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plasco, Joel
Director
31/07/2006 - 19/11/2008
10
Tregoning, Christopher William Courtenay
Director
27/10/2016 - 25/07/2023
13
Amin, Divya Bala
Secretary
16/05/2007 - 05/12/2007
15
Wales, Carolyn
Secretary
30/04/2012 - 28/06/2012
-
Pearce, Simon Marshall
Secretary
05/12/2007 - 30/04/2012
73

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 QUEST LIMITED

CANACCORD GENUITY QUEST LIMITED is an(a) Active company incorporated on 04/04/1995 with the registered office located at 88 Wood Street, London EC2V 7QR. There is currently 1 active director 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 QUEST LIMITED?

toggle

CANACCORD GENUITY QUEST LIMITED is currently Active. It was registered on 04/04/1995 .

Where is CANACCORD GENUITY QUEST LIMITED located?

toggle

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

What does CANACCORD GENUITY QUEST LIMITED do?

toggle

CANACCORD GENUITY QUEST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CANACCORD GENUITY QUEST LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-21 with no updates.