CANACCORD GENUITY ASSET MANAGEMENT LIMITED

88 Wood Street, London, EC2V 7QR, England
StatusACTIVE
Company No.03146580
CategoryPrivate Limited Company
Incorporated16 Jan 1996
Age28 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CANACCORD GENUITY ASSET MANAGEMENT LIMITED is an active private limited company with number 03146580. It was incorporated 28 years, 4 months, 7 days ago, on 16 January 1996. The company address is 88 Wood Street, London, EC2V 7QR, England.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Canaccord Genuity Wealth Group Limited

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hargreave hale LIMITED\certificate issued on 02/11/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 41 Lothbury London EC2R 7AE England

Change date: 2022-03-01

New address: 88 Wood Street London EC2V 7QR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mr Richard James Hallett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Finlayson

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Allan Lyons

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-24

Psc name: Canaccord Genuity Wealth Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Canaccord Genuity Wealth Limited

Cessation date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: Talisman House Boardmans Way Blackpool FY4 5FY England

Change date: 2020-01-28

New address: 41 Lothbury London EC2R 7AE

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Peter Graham Hall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Gulliver

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Neville Brookes

Termination date: 2019-05-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 11,017,918 GBP

Date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Canaccord Genuity Wealth Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Canaccord Genuity Wealth Group Holdings (Jersey) Limited

Cessation date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2019-04-08

Documents

View document PDF

Legacy

Date: 08 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-08

Capital : 1,000,000.00 GBP

Documents

View document PDF

Legacy

Date: 08 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/04/19

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-26

Capital : 1,000,000 GBP

Documents

View document PDF

Legacy

Date: 26 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/19

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Stuart Neville Brookes

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 6,354,803 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Patricia Mcaleenan

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Canaccord Genuity Wealth Group Holdings (Jersey) Limited

Notification date: 2017-09-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-16

Documents

View document PDF

Court order

Date: 13 Oct 2017

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Court order

Date: 27 Sep 2017

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence Allan Lyons

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Gulliver

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Peter Graham Hall

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Stephen Leigh Massey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr David Esfandi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Coldwells Stewart

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frank Coleman Pollitzer

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Terence Hugh Mccaughey

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mark Johnson

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Giles St George Hargreave

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Richard James Hallett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Edward James Bell Finlay

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Howard Caplan

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: David William Clueit

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-18

Officer name: Stuart Neville Brookes

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-15

Capital : 2,854,803 GBP

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 2,647,053 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 2,644,326 GBP

Date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: Alan Tapnack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

New address: Talisman House Boardmans Way Blackpool FY4 5FY

Old address: 9-11 Neptune Court Hallam Way Blackpool FY4 5LZ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Brian Mark Johnson

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 2,643,076 GBP

Date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Clive Coleman

Termination date: 2015-10-13

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 2,642,306 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 17 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-17

Capital : 2,642,206 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 17 Feb 2015

Category: Capital

Type: SH01

Capital : 2,590,252 GBP

Date: 2015-02-17

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-19

Capital : 2,589,602 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Coldwells Stewart

Appointment date: 2015-03-09

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Capital : 2,589,602 GBP

Date: 2015-02-26

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 2,589,352 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH01

Capital : 2,588,352 GBP

Date: 2014-10-22

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 20 Oct 2014

Category: Capital

Type: SH01

Capital : 2,587,852 GBP

Date: 2014-10-20

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-15

Capital : 2,585,352 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 2,584,352 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Christopher St Clair Baird

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Capital : 2,584,052 GBP

Date: 2014-09-04

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Capital : 2,582,802 GBP

Date: 2014-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Date: 2014-05-02

Capital : 2,582,702 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 2,582,602 GBP

Date: 2014-05-01

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Neville Brookes

Change date: 2014-01-22

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 08 Nov 2013

Category: Capital

Type: SH01

Capital : 2,581,952 GBP

Date: 2013-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF


Some Companies

B E BAKER AND SONS LIMITED

PEMBROKE HOUSE,CWMBRAN,NP44 3AU

Number:05399420
Status:ACTIVE
Category:Private Limited Company

EAST COAST ELECTRICS LTD

1A SIMONSIDE,WHITLEY BAY,NE26 4BN

Number:11181083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAHAM WEBB (BEXLEYHEATH) LIMITED

AVONBANK STUDIOS,CHRISTCHURCH,BH23 1EB

Number:07809246
Status:ACTIVE
Category:Private Limited Company

INKHOUSE (UK) LTD

16 TULSEHILL,LONDON,SW2 2TP

Number:08323363
Status:ACTIVE
Category:Private Limited Company

LEGACY MARKETING GROUP LTD

6 GARSFIELD ROAD,LIVERPOOL,

Number:11289100
Status:ACTIVE
Category:Private Limited Company

NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED

RYSA LODGE SCHOOL ROAD,NORWICH,NR15 1DL

Number:02675290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source