Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANACCORD GENUITY FINANCIAL PLANNING LIMITED
Company Information for

CANACCORD GENUITY FINANCIAL PLANNING LIMITED

88 WOOD STREET, LONDON, EC2V 7QR,
Company Registration Number
02762351
Private Limited Company
Active

Company Overview

About Canaccord Genuity Financial Planning Ltd
CANACCORD GENUITY FINANCIAL PLANNING LIMITED was founded on 1992-11-05 and has its registered office in London. The organisation's status is listed as "Active". Canaccord Genuity Financial Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANACCORD GENUITY FINANCIAL PLANNING LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QR
Other companies in EC2R
 
Previous Names
CANACCORD GENUITY 360 LIMITED31/12/2013
COLLINS STEWART 360 LIMITED30/04/2013
ANDERSEN-CHARNLEY LIMITED16/06/2011
Filing Information
Company Number 02762351
Company ID Number 02762351
Date formed 1992-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 12:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANACCORD GENUITY FINANCIAL PLANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANACCORD GENUITY FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ESFANDI
Director 2014-05-28
STEPHEN LEIGH MASSEY
Director 2013-01-03
JILL PATRICIA MCALEENAN
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS MARC JOEL LOUIS DE ROSNAY
Director 2013-01-03 2017-11-02
TERRENCE ALLAN LYONS
Director 2013-01-03 2017-11-02
DONALD DUNCAN MACFAYDEN
Director 2017-06-19 2017-11-02
BRADLEY WILLIAM KOTUSH
Director 2013-07-19 2017-02-09
DARREN ELLIS
Director 2012-03-22 2015-07-28
PAUL DAVID REYNOLDS
Director 2013-01-03 2015-04-13
NEIL MICHAEL DARKE
Director 2010-06-16 2014-07-18
ADRIAN CHARLES WARNE
Director 2013-01-03 2014-03-12
CHRISTOPHER NICHOLAS WOZNIAK
Director 2009-12-14 2012-12-05
CAROLYN WALES
Company Secretary 2012-04-30 2012-06-28
SIMON MARSHALL PEARCE
Company Secretary 2010-06-16 2012-04-30
SIMON MARSHALL PEARCE
Director 2010-06-16 2012-04-30
SUSAN ELIZABETH LOYNES
Company Secretary 1992-11-10 2010-06-16
PHILIP JAMES CRAWFORD
Director 2008-12-15 2010-06-16
JAMES TERENCE KYLE
Director 2008-12-15 2010-06-16
CHRISTOPHER JOHN LOYNES
Director 1992-11-10 2010-06-16
SUSAN ELIZABETH LOYNES
Director 1997-05-01 2010-06-16
PHILIP JOHN RAPER
Director 2005-08-01 2010-06-16
NICHOLAS CHARLES COLE
Director 2006-11-01 2008-12-31
ALLAN LEIGH WOOD
Director 2006-04-12 2008-12-01
STUART WILLIAM GRIERSON
Director 2008-04-01 2008-09-22
AVRIL CHISHOLM MILLAR
Director 2005-08-01 2007-02-05
DAVID JOHN BOND
Director 2005-10-18 2006-07-13
KAREN LOUISE DRENNAN MCEWAN
Director 2005-05-18 2006-07-13
BENJAMIN GILES HOPE
Director 2004-10-25 2005-03-22
AVRIL CHISHOLM MILLAR
Director 2004-01-01 2004-12-31
STEVEN DAVID SKIPPER
Director 2003-11-07 2004-03-15
PHILIP JOHN RAPER
Director 1995-12-01 2004-02-19
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-11-05 1992-11-10
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1992-11-05 1992-11-10
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1992-11-05 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ESFANDI CANACCORD GENUITY WEALTH LIMITED Director 2014-05-28 CURRENT 1999-03-24 Active
DAVID ESFANDI CANACCORD GENUITY WEALTH GROUP LIMITED Director 2014-05-28 CURRENT 2005-01-28 Active
DAVID ESFANDI CGWL NOMINEES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
DAVID ESFANDI CGWL FD NOMINEES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN LEIGH MASSEY CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED Director 2017-11-30 CURRENT 2017-06-29 Active
STEPHEN LEIGH MASSEY CANACCORD GENUITY ASSET MANAGEMENT LIMITED Director 2017-09-18 CURRENT 1996-01-16 Active
STEPHEN LEIGH MASSEY ESW HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-04-03 Active
STEPHEN LEIGH MASSEY DALTON CAPITAL (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2016-05-26 Active - Proposal to Strike off
STEPHEN LEIGH MASSEY CGWL NOMINEES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN LEIGH MASSEY CGWL FD NOMINEES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN LEIGH MASSEY CANACCORD GENUITY INVESTMENT MANAGEMENT LTD Director 2013-01-03 CURRENT 2002-07-10 Dissolved 2015-04-07
STEPHEN LEIGH MASSEY CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
STEPHEN LEIGH MASSEY EDEN EMPLOYEE SHAREHOLDINGS LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-04-07
STEPHEN LEIGH MASSEY EDEN ASSET MANAGEMENT LIMITED Director 2009-02-26 CURRENT 2000-07-11 Dissolved 2015-04-07
STEPHEN LEIGH MASSEY EDEN GROUP (NOMINEES) LIMITED Director 2008-08-05 CURRENT 1998-05-21 Dissolved 2015-04-07
STEPHEN LEIGH MASSEY CANACCORD GENUITY FINANCIAL ADVISORS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2015-04-07
STEPHEN LEIGH MASSEY CANACCORD GENUITY WEALTH GROUP LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
STEPHEN LEIGH MASSEY CANACCORD GENUITY WEALTH LIMITED Director 2003-12-18 CURRENT 1999-03-24 Active
STEPHEN LEIGH MASSEY SLM MANAGEMENT LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
STEPHEN LEIGH MASSEY VILLAGE GREEN LIMITED Director 1993-01-26 CURRENT 1984-06-11 Active
STEPHEN LEIGH MASSEY HARVINGTON PROPERTIES LIMITED Director 1991-02-27 CURRENT 1986-10-30 Active
JILL PATRICIA MCALEENAN CANACCORD GENUITY WEALTH LIMITED Director 2014-01-01 CURRENT 1999-03-24 Active
JILL PATRICIA MCALEENAN CANACCORD GENUITY WEALTH GROUP LIMITED Director 2014-01-01 CURRENT 2005-01-28 Active
JILL PATRICIA MCALEENAN J.M. INTERIM SOLUTIONS LIMITED Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2013-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-08PSC05Change of details for Canaccord Genuity Wealth Group Limited as a person with significant control on 2022-03-01
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 41 Lothbury London EC2R 7AE
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-18CH01Director's details changed for Mrs Jill Patricia Mcaleenan on 2015-06-18
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACFAYDEN
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LYONS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DE ROSNAY
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACFAYDEN
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LYONS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DE ROSNAY
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26AP01DIRECTOR APPOINTED MR DONALD DUNCAN MACFAYDEN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILLIAM KOTUSH
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 132775
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 132775
2015-11-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID REYNOLDS
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 132775
2014-11-12AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL DARKE
2014-06-12AP01DIRECTOR APPOINTED MR DAVID ESFANDI
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARNE
2014-01-09AP01DIRECTOR APPOINTED MRS JILL PATRICIA MCALEENAN
2013-12-31RES15CHANGE OF NAME 16/12/2013
2013-12-31CERTNMCompany name changed canaccord genuity 360 LIMITED\certificate issued on 31/12/13
2013-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17RES01ALTER ARTICLES 13/12/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 132775
2013-12-04AR0105/11/13 FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 88 WOOD STREET LONDON EC2V 7QR UNITED KINGDOM
2013-07-29AP01DIRECTOR APPOINTED BRADLEY WILLIAM KOTUSH
2013-04-30RES15CHANGE OF NAME 23/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED COLLINS STEWART 360 LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-30AP01DIRECTOR APPOINTED PAUL DAVID REYNOLDS
2013-01-28AP01DIRECTOR APPOINTED TERRENCE ALLAN LYONS
2013-01-17AP01DIRECTOR APPOINTED MR STEPHEN LEIGH MASSEY
2013-01-17AP01DIRECTOR APPOINTED MR ALEXIS MARC JOEL LOUIS DE ROSNAY
2013-01-17AP01DIRECTOR APPOINTED MR ADRIAN CHARLES WARNE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOZNIAK
2012-11-28AR0105/11/12 FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEARCE
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE
2012-09-18AA01CURREXT FROM 01/01/2013 TO 31/03/2013
2012-08-24AUDAUDITOR'S RESIGNATION
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WALES
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP03SECRETARY APPOINTED MISS CAROLYN WALES
2012-04-04AP01DIRECTOR APPOINTED MR DARREN ELLIS
2011-11-23AR0105/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS WOZNIAK / 01/11/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21SH0120/06/11 STATEMENT OF CAPITAL GBP 132775
2011-06-16RES15CHANGE OF NAME 08/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED ANDERSEN-CHARNLEY LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL DARKE / 10/06/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSHALL PEARCE / 08/06/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARSHALL PEARCE / 08/06/2011
2010-11-30AUDAUDITOR'S RESIGNATION
2010-11-24AR0105/11/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2010-08-25SH0116/06/10 STATEMENT OF CAPITAL GBP 107775
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAWFORD
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN LOYNES
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOYNES
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAPER
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KYLE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOYNES
2010-07-15AP03SECRETARY APPOINTED SIMON MARSHALL PEARCE
2010-07-15AP01DIRECTOR APPOINTED NEIL MICHAEL DARKE
2010-07-15AP01DIRECTOR APPOINTED MR SIMON MARSHALL PEARCE
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AP01DIRECTOR APPOINTED CHRISTOPHER NICHOLAS WOZNIAK
2009-12-14MISCSECTION 519
2009-12-03AR0105/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RAPER / 05/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LOYNES / 05/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOYNES / 05/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE KYLE / 05/11/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24169GBP IC 108700/106500 09/02/09 GBP SR 22000@0.1=2200
2009-01-06288aDIRECTOR APPOINTED MR PHILIP JAMES CRAWFORD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CANACCORD GENUITY FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANACCORD GENUITY FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CANACCORD GENUITY FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names

CANACCORD GENUITY FINANCIAL PLANNING LIMITED owns 3 domain names.

andersen-charnley.co.uk   andersoncharnely.co.uk   andersoncharnley.co.uk  

Trademarks
We have not found any records of CANACCORD GENUITY FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANACCORD GENUITY FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CANACCORD GENUITY FINANCIAL PLANNING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CANACCORD GENUITY FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANACCORD GENUITY FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANACCORD GENUITY FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.