CANACCORD GENUITY SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814897

Incorporation date

27/04/1993

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon04/10/2015
Application to strike the company off the register
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Termination of appointment of Darren Ellis as a director on 2015-07-29
dot icon19/07/2015
Appointment of Mr Nicholas Brian Russell as a secretary on 2015-07-17
dot icon16/07/2015
Termination of appointment of Peter John Ronald Stewart as a secretary on 2015-07-17
dot icon19/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/04/2015
Termination of appointment of Paul David Reynolds as a director on 2015-04-13
dot icon22/07/2014
Full accounts made up to 2014-03-31
dot icon18/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/03/2014
Statement by directors
dot icon30/03/2014
Solvency statement dated 31/03/14
dot icon30/03/2014
Statement of capital on 2014-03-31
dot icon30/03/2014
Resolutions
dot icon30/03/2014
Statement of capital on 2014-02-28
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-14
dot icon13/03/2014
Solvency statement dated 28/02/14
dot icon13/03/2014
Resolutions
dot icon16/12/2013
Termination of appointment of James West as a director
dot icon22/09/2013
Full accounts made up to 2013-03-31
dot icon19/08/2013
Termination of appointment of Giles Fitzpatrick as a director
dot icon18/07/2013
Termination of appointment of Timothy Hoare as a director
dot icon20/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/12/2012
Registered office address changed from Cardinal Place, 7Th Floor 80 Victoria Street London SW1E 5JL on 2012-12-04
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon22/03/2012
Certificate of change of name
dot icon22/03/2012
Change of name notice
dot icon05/01/2012
Resolutions
dot icon27/11/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Mark Maybank as a director
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Mr Peter John Ronald Stewart on 2011-05-25
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Paul David Reynolds on 2010-04-28
dot icon03/06/2010
Director's details changed for Timothy James Douro Hoare on 2010-04-28
dot icon03/06/2010
Director's details changed for Giles Edwin Thomas Muscott Fitzpatrick on 2010-04-28
dot icon03/06/2010
Director's details changed for Mark Gerald Maybank on 2010-04-28
dot icon02/06/2010
Director's details changed for Terry Lyons on 2010-04-28
dot icon11/05/2010
Memorandum and Articles of Association
dot icon06/05/2010
Certificate of change of name
dot icon06/05/2010
Change of name notice
dot icon13/11/2009
Resolutions
dot icon31/08/2009
Director appointed giles edwin thomas muscott fitzpatrick
dot icon07/07/2009
Full accounts made up to 2009-03-31
dot icon21/05/2009
Secretary's change of particulars / peter stewart / 22/05/2009
dot icon21/05/2009
Return made up to 28/04/09; full list of members
dot icon13/01/2009
Appointment terminated director nigel little
dot icon10/09/2008
Director appointed terry lyons
dot icon13/08/2008
Appointment terminated director peter brown
dot icon13/08/2008
Appointment terminated director brad kotush
dot icon13/08/2008
Appointment terminated director michael kendall
dot icon06/08/2008
Director appointed darren ellis
dot icon06/08/2008
Secretary appointed peter john ronald stewart
dot icon06/08/2008
Director appointed james glynn west
dot icon06/08/2008
Director appointed christopher william courtenay tregoning
dot icon06/08/2008
Appointment terminated director neil johnson
dot icon06/08/2008
Appointment terminated director karl keegan
dot icon06/08/2008
Appointment terminated secretary martin maclachlan
dot icon28/07/2008
Full accounts made up to 2008-03-31
dot icon26/05/2008
Return made up to 28/04/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-03-31
dot icon06/04/2008
Memorandum and Articles of Association
dot icon06/04/2008
Resolutions
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Secretary's particulars changed
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon28/05/2007
Return made up to 28/04/07; full list of members
dot icon25/02/2007
Director's particulars changed
dot icon25/02/2007
Director's particulars changed
dot icon25/02/2007
Director's particulars changed
dot icon25/02/2007
Director's particulars changed
dot icon25/02/2007
Director's particulars changed
dot icon25/02/2007
Director's particulars changed
dot icon09/01/2007
Registered office changed on 10/01/07 from: brook house 1ST floor 27 upper brook street london W1K 7QF
dot icon13/08/2006
Director resigned
dot icon31/07/2006
Full accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 28/04/06; full list of members
dot icon06/06/2006
Director resigned
dot icon11/05/2006
Auditor's resignation
dot icon02/01/2006
Certificate of change of name
dot icon13/10/2005
Return made up to 28/04/05; full list of members
dot icon04/09/2005
Director's particulars changed
dot icon24/07/2005
Director's particulars changed
dot icon24/07/2005
Director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon24/05/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon16/06/2004
Ad 28/05/04--------- £ si 1224000@1=1224000 £ ic 4109600/5333600
dot icon26/05/2004
Return made up to 28/04/04; full list of members
dot icon12/05/2004
Full accounts made up to 2004-03-31
dot icon08/12/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 28/04/03; no change of members
dot icon22/01/2003
Ad 23/12/02--------- £ si 3047600@1=3047600 £ ic 1062000/4109600
dot icon22/01/2003
Nc inc already adjusted 23/12/02
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Return made up to 28/04/02; full list of members
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 28/04/01; full list of members
dot icon17/10/2000
Registered office changed on 18/10/00 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2YA
dot icon17/10/2000
Secretary resigned;director resigned
dot icon24/09/2000
New secretary appointed;new director appointed
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
New director appointed
dot icon05/06/2000
Return made up to 28/04/00; full list of members
dot icon04/04/2000
Certificate of change of name
dot icon10/11/1999
Full accounts made up to 1999-02-28
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon03/06/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon25/05/1999
Certificate of change of name
dot icon14/05/1999
Return made up to 28/04/99; full list of members
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Full accounts made up to 1998-02-28
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
£ nc 1500000/2500000 02/11/98
dot icon03/06/1998
Return made up to 28/04/98; full list of members
dot icon29/06/1997
Full accounts made up to 1997-02-28
dot icon28/05/1997
Ad 20/05/97--------- £ si [email protected]=12000 £ ic 1050000/1062000
dot icon12/05/1997
Return made up to 28/04/97; full list of members
dot icon24/03/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
£ ic 1500000/1050000 12/12/96 £ sr 450000@1=450000
dot icon23/07/1996
Particulars of mortgage/charge
dot icon16/06/1996
Return made up to 28/04/96; full list of members
dot icon11/06/1996
Full accounts made up to 1996-02-29
dot icon12/06/1995
Full accounts made up to 1995-02-28
dot icon21/05/1995
Director resigned
dot icon09/05/1995
Return made up to 28/04/95; full list of members
dot icon20/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1994-02-28
dot icon31/05/1994
Return made up to 28/04/94; full list of members
dot icon24/05/1994
New director appointed
dot icon27/04/1994
Secretary resigned
dot icon13/12/1993
Accounting reference date notified as 28/02
dot icon28/11/1993
Registered office changed on 29/11/93 from: 222 grays inn road london WC1X 8HB
dot icon29/10/1993
Particulars of mortgage/charge
dot icon28/09/1993
New director appointed
dot icon19/09/1993
Memorandum and Articles of Association
dot icon19/09/1993
Ad 24/08/93--------- £ si [email protected]=600000 £ si 225000@1=225000 £ ic 2/825002
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Conso 24/08/93
dot icon19/09/1993
£ nc 1000/1500000 24/08/93
dot icon29/08/1993
New secretary appointed;new director appointed
dot icon27/08/1993
Particulars of mortgage/charge
dot icon27/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, James Glynn
Director
01/08/2008 - 17/10/2013
29
Maybank, Mark Gerald
Director
18/06/2007 - 31/10/2011
-
Johnson, Neil Allan
Director
18/06/2007 - 11/07/2008
2
Greenwood, Michael George
Director
27/05/1999 - 04/08/2006
-
Brown, Peter Maclachlan
Director
30/04/1993 - 11/07/2008
-

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 SECURITIES LIMITED

CANACCORD GENUITY SECURITIES LIMITED is an(a) Dissolved company incorporated on 27/04/1993 with the registered office located at 88 Wood Street, London, 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 SECURITIES LIMITED?

toggle

CANACCORD GENUITY SECURITIES LIMITED is currently Dissolved. It was registered on 27/04/1993 and dissolved on 01/02/2016.

Where is CANACCORD GENUITY SECURITIES LIMITED located?

toggle

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

What does CANACCORD GENUITY SECURITIES LIMITED do?

toggle

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

What is the latest filing for CANACCORD GENUITY SECURITIES LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.