Advanced company searchLink opens in new window

CANACCORD GENUITY LIMITED

Company number 01774003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 AP01 Appointment of Mr Daniel Daviau as a director on 2 November 2016
29 Jun 2016 AP01 Appointment of Dr Massimo Carello as a director
25 Jun 2016 AP01 Appointment of Dr Massimo Carello as a director on 26 May 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 103,070,225
17 Jun 2016 MR04 Satisfaction of charge 11 in full
18 Feb 2016 MR01 Registration of charge 017740030013, created on 12 February 2016
11 Aug 2015 TM01 Termination of appointment of Dipesh Jayantilal Shah as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of Darren Ellis as a director on 29 July 2015
03 Jul 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 103,070,225
14 Apr 2015 CH03 Secretary's details changed for Micholas Russell on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of Peter Anthony Kiernan as a director on 2 April 2015
13 Apr 2015 TM01 Termination of appointment of Paul David Reynolds as a director on 13 April 2015
09 Apr 2015 TM02 Termination of appointment of Nicola Mitford-Slade as a secretary on 27 March 2015
09 Apr 2015 AP03 Appointment of Micholas Russell as a secretary on 27 March 2015
02 Jul 2014 AA Full accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 103,070,225
26 Mar 2014 AP01 Appointment of Mr Dipesh Jayantilal Shah as a director
12 Feb 2014 AP01 Appointment of Peter Anthony Kiernan as a director
09 Dec 2013 AA Full accounts made up to 31 March 2013
04 Nov 2013 TM01 Termination of appointment of James West as a director
19 Jul 2013 TM01 Termination of appointment of Timothy Hoare as a director
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Bradley William Kotush as a director
20 Sep 2012 AP01 Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director