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.



People

ESFANDI, David

Director

Chief Executive

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 5 days

HALLETT, Richard James

Director

Head Of Fund Management

ACTIVE

Assigned on 07 Jul 2021

Current time on role 2 years, 10 months, 16 days

MASSEY, Stephen Leigh

Director

Chairman

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 5 days

MCALEENAN, Jill Patricia

Director

Non Executive Director

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 22 days

BROOKES, Stuart Neville

Secretary

Accountant

RESIGNED

Assigned on 05 Feb 1996

Resigned on 18 Sep 2017

Time on role 21 years, 7 months, 13 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jan 1996

Resigned on 05 Feb 1996

Time on role 20 days

ANDERSON, Erik Robert Finnur

Director

Banker

RESIGNED

Assigned on 18 Apr 2005

Resigned on 08 Dec 2010

Time on role 5 years, 7 months, 20 days

BAIRD, Christopher St Clair

Director

Banker

RESIGNED

Assigned on 15 Jun 2011

Resigned on 03 Oct 2014

Time on role 3 years, 3 months, 18 days

BROOKES, Stuart Neville

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 31 May 2019

Time on role 18 years, 4 months, 16 days

CAPLAN, Adam Howard

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 18 Sep 2017

Time on role 21 years, 5 months, 8 days

CLUEIT, David William

Director

Compliance Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 18 Sep 2017

Time on role 15 years, 6 months, 6 days

COLEMAN, Daniel Clive

Director

Stockbroker

RESIGNED

Assigned on 27 Jul 2007

Resigned on 13 Oct 2015

Time on role 8 years, 2 months, 17 days

COLEMAN, Daniel Clive

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 27 Jan 2001

Time on role 4 years, 9 months, 17 days

COLLINS, Richard

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 27 Jan 2001

Time on role 4 years, 9 months, 17 days

ELLIOTT, Stephen Maclaurin

Director

Banker

RESIGNED

Assigned on 24 Sep 2001

Resigned on 25 May 2005

Time on role 3 years, 8 months, 1 day

FINLAY, George Edward James Bell

Director

Stockbroker

RESIGNED

Assigned on 27 Jul 2007

Resigned on 18 Sep 2017

Time on role 10 years, 1 month, 22 days

FINLAY, George Edward James Bell

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 27 Jan 2001

Time on role 4 years, 9 months, 17 days

FINLAYSON, Lee

Director

Stockbroker

RESIGNED

Assigned on 27 Jul 2007

Resigned on 28 Feb 2021

Time on role 13 years, 7 months, 1 day

FRIED, Bradley

Director

Banker

RESIGNED

Assigned on 28 Feb 2001

Resigned on 19 Apr 2005

Time on role 4 years, 1 month, 19 days

GULLIVER, John Richard

Director

Senior Executive, Finance

RESIGNED

Assigned on 18 Sep 2017

Resigned on 31 May 2019

Time on role 1 year, 8 months, 13 days

HALL, Peter Graham

Director

Head Of It & Operations

RESIGNED

Assigned on 18 Sep 2017

Resigned on 31 May 2019

Time on role 1 year, 8 months, 13 days

HALLETT, Richard James

Director

Stockbroker

RESIGNED

Assigned on 08 Dec 2010

Resigned on 18 Sep 2017

Time on role 6 years, 9 months, 10 days

HARGREAVE, Giles St George

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 18 Sep 2017

Time on role 21 years, 5 months, 8 days

HARGREAVE, Jeremy David Hamilton

Director

Stockbrockers

RESIGNED

Assigned on 05 Feb 1996

Resigned on 10 Apr 1996

Time on role 2 months, 5 days

JOHNSON, Brian Mark

Director

Chief Finance Officer

RESIGNED

Assigned on 03 Jun 2016

Resigned on 18 Sep 2017

Time on role 1 year, 3 months, 15 days

LYONS, Terrence Allan

Director

Non-Executive Director

RESIGNED

Assigned on 18 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 12 days

MCCAUGHEY, Terence Hugh

Director

Consultant

RESIGNED

Assigned on 06 May 2005

Resigned on 18 Sep 2017

Time on role 12 years, 4 months, 12 days

POLLITZER, Richard Frank Coleman

Director

Stockbroker

RESIGNED

Assigned on 10 Apr 1996

Resigned on 18 Sep 2017

Time on role 21 years, 5 months, 8 days

STEWART, David Coldwells

Director

Non-Executive Director

RESIGNED

Assigned on 09 Mar 2015

Resigned on 18 Sep 2017

Time on role 2 years, 6 months, 9 days

STRAUSS, James Digby Ronald

Director

Stockbroker

RESIGNED

Assigned on 22 Sep 2000

Resigned on 27 Jan 2001

Time on role 4 months, 5 days

TAPNACK, Alan

Director

Accountant

RESIGNED

Assigned on 20 Jun 2005

Resigned on 22 Aug 2016

Time on role 11 years, 2 months, 2 days

WHITTAKER, Mark Edward

Director

Stockbroker

RESIGNED

Assigned on 15 Jan 2001

Resigned on 23 Apr 2002

Time on role 1 year, 3 months, 8 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 05 Feb 1996

Time on role 20 days


Some Companies

275 MERSHAM ROAD MANAGEMENT COMPANY LIMITED

275 MERSHAM ROAD,SURREY,CR7 8NW

Number:02478251
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALSTE LIMITED

8 HILLYFIELDS,TAUNTON,TA1 2LU

Number:10477818
Status:ACTIVE
Category:Private Limited Company

MCQED CONSULTANCY LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI639268
Status:ACTIVE
Category:Private Limited Company

OC PARADISE LTD

68 LOUTH ROAD,GRIMSBY,DN36 5AB

Number:11000297
Status:ACTIVE
Category:Private Limited Company

ROBERT BUTLER TAMWORTH LIMITED

2 LADY BANK,TAMWORTH,B79 7NB

Number:10283927
Status:ACTIVE
Category:Private Limited Company

SEARES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10706186
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