CANACCORD GENUITY WEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY WEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346642

Incorporation date

28/01/2005

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon03/02/2026
Appointment of Mr Peter Graham Hall as a director on 2026-01-29
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Donald Duncan Macfayden as a director on 2025-10-29
dot icon20/08/2025
Director's details changed for Donald Duncan Macfayden on 2025-07-29
dot icon11/04/2025
Appointment of Ms Nadine Ahn as a director on 2025-04-01
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Second filing for the appointment of Mr Donald Duncan Macfayden as a director
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Director's details changed for Mr Donald Duncan Macfayden on 2022-11-21
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
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 icon17/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon01/06/2021
Director's details changed for Mr Donald Duncan Macfayden on 2021-06-01
dot icon02/03/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon18/12/2020
Director's details changed for Mrs Jill Patricia Mcaleenan on 2015-06-18
dot icon01/10/2020
Termination of appointment of Terrence Allan Lyons as a director on 2020-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon25/10/2019
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2019-10-23
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon26/03/2019
Statement by Directors
dot icon26/03/2019
Statement of capital on 2019-03-26
dot icon26/03/2019
Solvency Statement dated 18/03/19
dot icon26/03/2019
Resolutions
dot icon14/02/2019
Notification of Canaccord Genuity Wealth Group Holdings (Jersey) Limited as a person with significant control on 2017-09-14
dot icon14/02/2019
Withdrawal of a person with significant control statement on 2019-02-14
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon27/09/2017
Sub-division of shares on 2017-09-14
dot icon27/09/2017
Change of share class name or designation
dot icon25/09/2017
Consolidation of shares on 2017-09-14
dot icon22/09/2017
Resolutions
dot icon12/09/2017
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 icon02/05/2017
Confirmation statement made on 2017-04-09 with updates
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 icon18/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Termination of appointment of Darren Ellis as a director on 2015-07-28
dot icon07/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Paul David Reynolds as a director on 2015-04-13
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
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 icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon01/04/2014
Termination of appointment of Adrian Warne as a director
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/02/2014
Appointment of Bradley William Kotush as a director
dot icon09/01/2014
Appointment of Mrs Jill Patricia Mcaleenan as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Registered office address changed from , 88 Wood Street, London, EC2V 7QR on 2013-10-09
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon25/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Stephen Leigh Massey on 2012-10-16
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon17/01/2013
Appointment of Mr Adrian Charles Warne as a director
dot icon21/12/2012
Group of companies' accounts made up to 2012-04-30
dot icon21/11/2012
Appointment of Paul Reynolds as a director
dot icon16/11/2012
Appointment of Mr Darren Ellis as a director
dot icon05/11/2012
Appointment of Neil Michael Darke as a director
dot icon05/11/2012
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director
dot icon05/11/2012
Appointment of Terrence Lyons as a director
dot icon29/10/2012
Particulars of variation of rights attached to shares
dot icon29/10/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon15/10/2012
Resolutions
dot icon11/10/2012
Resolutions
dot icon11/10/2012
Resolutions
dot icon11/10/2012
Resolutions
dot icon11/10/2012
Resolutions
dot icon11/10/2012
Registered office address changed from , 120 Old Broad Street, London, EC2N 1AR, England on 2012-10-11
dot icon11/10/2012
Termination of appointment of Jill Mcaleenan as a secretary
dot icon11/10/2012
Termination of appointment of Richard Harrington as a director
dot icon11/10/2012
Termination of appointment of Mark Futter as a director
dot icon11/10/2012
Termination of appointment of Patrick Johnson as a director
dot icon11/10/2012
Termination of appointment of Jill Mcaleenan as a director
dot icon11/10/2012
Miscellaneous
dot icon09/10/2012
Miscellaneous
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon25/07/2012
Registered office address changed from , Moorgate Hall 155 Moorgate, London, EC2M 6XB on 2012-07-25
dot icon08/03/2012
Change of share class name or designation
dot icon08/03/2012
Change of share class name or designation
dot icon08/03/2012
Consolidation and sub-division of shares on 2012-02-14
dot icon08/03/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon04/10/2011
Cancellation of shares. Statement of capital on 2011-10-04
dot icon04/10/2011
Purchase of own shares.
dot icon31/08/2011
Termination of appointment of David Bearman as a director
dot icon12/05/2011
Termination of appointment of Michael Zamkow as a director
dot icon15/02/2011
Annual return made up to 2011-01-28. List of shareholders has changed
dot icon09/02/2011
Director's details changed for Patrick John Philip Johnson on 2011-02-03
dot icon02/02/2011
Appointment of Jill Patricia Mcaleenan as a director
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Statement of company's objects
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon19/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/02/2010
Termination of appointment of John Gulliver as a secretary
dot icon15/02/2010
Appointment of Jill Patricia Mcaleenan as a secretary
dot icon02/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon31/12/2009
Resolutions
dot icon08/05/2009
Ad 30/04/09\gbp si 6467@1=6467\gbp ic 817094/823561\
dot icon24/04/2009
Return made up to 28/01/09; change of members
dot icon25/03/2009
Director appointed michael jay zamkow
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon06/03/2008
Return made up to 28/01/08; full list of members
dot icon29/12/2007
Director's particulars changed
dot icon18/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon30/11/2007
Ad 20/11/07-30/11/07 £ si 4537@1=4537 £ ic 812557/817094
dot icon20/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon16/05/2007
Registered office changed on 16/05/07 from: 5TH floor, 11 old jewry, london, EC2R 8DU
dot icon15/03/2007
Return made up to 28/01/07; change of members
dot icon19/02/2007
Ad 10/10/06--------- £ si 9750@1=9750 £ ic 802807/812557
dot icon15/02/2007
Ad 06/09/06--------- £ si 23383@1=23383 £ ic 779424/802807
dot icon07/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon31/03/2006
Return made up to 28/01/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon11/10/2005
Statement of affairs
dot icon11/10/2005
Ad 31/08/05-09/09/05 £ si 35073@1=35073 £ ic 744351/779424
dot icon17/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon07/06/2005
Certificate of change of name
dot icon25/05/2005
Statement of affairs
dot icon25/05/2005
Ad 17/05/05--------- £ si 744350@1=744350 £ ic 1/744351
dot icon24/05/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon24/05/2005
Nc inc already adjusted 16/05/05
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon28/02/2005
New director appointed
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New director appointed
dot icon28/01/2005
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
06/02/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, David Laurence
Director
28/01/2005 - 12/08/2011
51
Massey, Stephen Leigh
Director
28/01/2005 - Present
37
De Rosnay, Alexis Marc Joel Louis
Director
16/10/2012 - 23/10/2019
12
Lyons, Terrence Allan
Director
16/10/2012 - 30/09/2020
11
SDG SECRETARIES LIMITED
Nominee Secretary
28/01/2005 - 28/01/2005
4073

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 WEALTH GROUP LIMITED

CANACCORD GENUITY WEALTH GROUP LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 88 Wood Street, London EC2V 7QR. There are currently 5 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 WEALTH GROUP LIMITED?

toggle

CANACCORD GENUITY WEALTH GROUP LIMITED is currently Active. It was registered on 28/01/2005 .

Where is CANACCORD GENUITY WEALTH GROUP LIMITED located?

toggle

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

What does CANACCORD GENUITY WEALTH GROUP LIMITED do?

toggle

CANACCORD GENUITY WEALTH GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CANACCORD GENUITY WEALTH GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.