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

CANACCORD GENUITY SECURITIES LIMITED

LONDON, LONDON, EC2V,
Company Registration Number
02814897
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Canaccord Genuity Securities Ltd
CANACCORD GENUITY SECURITIES LIMITED was founded on 1993-04-28 and had its registered office in London. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
CANACCORD GENUITY SECURITIES LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Previous Names
CANACCORD GENUITY LIMITED23/03/2012
CANACCORD ADAMS LIMITED07/05/2010
CANACCORD CAPITAL (EUROPE) LIMITED03/01/2006
T. HOARE CANACCORD LIMITED06/04/2000
T HOARE & CO LIMITED27/05/1999
Filing Information
Company Number 02814897
Date formed 1993-04-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.
Companies with same name CANACCORD GENUITY SECURITIES LIMITED
The following companies were found which have the same name as CANACCORD GENUITY SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Canaccord Genuity Securities LLC Delaware Unknown

Company Officers of CANACCORD GENUITY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRIAN RUSSELL
Company Secretary 2015-07-17
TERRENCE ALLAN LYONS
Director 2008-09-03
CHRISTOPHER WILLIAM COURTENAY TREGONING
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ELLIS
Director 2008-07-11 2015-07-29
PETER JOHN RONALD STEWART
Company Secretary 2008-07-11 2015-07-17
PAUL DAVID REYNOLDS
Director 2000-06-21 2015-04-13
JAMES GLYNN WEST
Director 2008-08-01 2013-10-17
GILES EDWIN THOMAS MUSCOTT FITZPATRICK
Director 2009-07-13 2013-08-14
TIMOTHY JAMES DOURO HOARE
Director 1993-04-28 2013-07-09
MARK GERALD MAYBANK
Director 2007-06-18 2011-10-31
NIGEL STUART LITTLE
Director 2002-05-03 2009-01-04
MARTIN LACHLAN MACLACHLAN
Company Secretary 2007-06-18 2008-07-11
PETER MACLACHLAN BROWN
Director 1993-04-30 2008-07-11
NEIL ALLAN JOHNSON
Director 2007-06-18 2008-07-11
KARL DAVID KEEGAN
Director 2007-06-18 2008-07-11
MICHAEL KENDALL
Director 2003-07-01 2008-07-11
BRAD KOTUSH
Director 2000-09-19 2008-07-11
BRAD KOTUSH
Company Secretary 2000-09-19 2007-06-18
MICHAEL GEORGE GREENWOOD
Director 1999-05-27 2006-08-04
DENNIS NEIL BURDETT
Director 1999-05-27 2006-01-17
ANDREW LESLIE WELSH
Company Secretary 1993-06-04 2000-09-16
ANDREW LESLIE WELSH
Director 1993-06-04 2000-09-16
HOWARD BERTRAM MILLER
Director 1993-09-02 1995-05-06
JAMES ANTHONY LAWLESS
Company Secretary 1993-04-28 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRENCE ALLAN LYONS CANACCORD GENUITY ASSET MANAGEMENT LIMITED Director 2017-09-18 CURRENT 1996-01-16 Active
TERRENCE ALLAN LYONS CANACCORD GENUITY WEALTH LIMITED Director 2012-10-16 CURRENT 1999-03-24 Active
TERRENCE ALLAN LYONS CANACCORD GENUITY WEALTH GROUP LIMITED Director 2012-10-16 CURRENT 2005-01-28 Active
TERRENCE ALLAN LYONS CANACCORD GENUITY LIMITED Director 2012-03-30 CURRENT 1983-11-30 Active
TERRENCE ALLAN LYONS EACOM TIMBER CORPORATION Director 2011-03-10 CURRENT 2011-01-18 Converted / Closed
CHRISTOPHER WILLIAM COURTENAY TREGONING CANACCORD GENUITY HAWKPOINT LIMITED Director 2016-10-28 CURRENT 1999-11-08 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING COLLINS STEWART HAWKPOINT LIMITED Director 2016-10-27 CURRENT 2006-05-05 Liquidation
CHRISTOPHER WILLIAM COURTENAY TREGONING COLLINS STEWART FORMER HOLDINGS LIMITED Director 2016-10-27 CURRENT 2012-03-01 Liquidation
CHRISTOPHER WILLIAM COURTENAY TREGONING CANACCORD NOMINEES LIMITED Director 2016-10-27 CURRENT 1994-08-19 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING CANACCORD GENUITY QUEST LIMITED Director 2016-10-27 CURRENT 1995-04-04 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING PALACE HOUSE TRADING LTD Director 2016-08-24 CURRENT 2016-08-24 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING DNB (UK) LIMITED Director 2015-02-19 CURRENT 1997-03-27 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING CANACCORD GENUITY LIMITED Director 2012-03-22 CURRENT 1983-11-30 Active
CHRISTOPHER WILLIAM COURTENAY TREGONING NATIONAL HORSERACING MUSEUM(THE) Director 2009-04-16 CURRENT 1981-10-16 Active

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-05DS01APPLICATION FOR STRIKING-OFF
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS
2015-07-20AP03SECRETARY APPOINTED MR NICHOLAS BRIAN RUSSELL
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY PETER STEWART
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0128/04/15 FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0128/04/14 FULL LIST
2014-03-31SH20STATEMENT BY DIRECTORS
2014-03-31CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-03-31SH1931/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-31RES13REDUCTION OF CAPITAL REDEMPTION RESERVE 31/03/2014
2014-03-31SH0228/02/14 STATEMENT OF CAPITAL GBP 1
2014-03-14SH20STATEMENT BY DIRECTORS
2014-03-14SH1914/03/14 STATEMENT OF CAPITAL GBP 4721601.00
2014-03-14CAP-SSSOLVENCY STATEMENT DATED 28/02/14
2014-03-14RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/02/2014
2014-03-14RES06REDUCE ISSUED CAPITAL 28/02/2014
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES FITZPATRICK
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOARE
2013-05-21AR0128/04/13 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CARDINAL PLACE, 7TH FLOOR 80 VICTORIA STREET LONDON SW1E 5JL
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0128/04/12 FULL LIST
2012-03-23RES15CHANGE OF NAME 22/03/2012
2012-03-23CERTNMCOMPANY NAME CHANGED CANACCORD GENUITY LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-06RES01ALTER ARTICLES 14/12/2011
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAYBANK
2011-05-25AR0128/04/11 FULL LIST
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN RONALD STEWART / 25/05/2011
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-04AR0128/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID REYNOLDS / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOURO HOARE / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD MAYBANK / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWIN THOMAS MUSCOTT FITZPATRICK / 28/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYONS / 28/04/2010
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-05-07RES15CHANGE OF NAME 04/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED CANACCORD ADAMS LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-14RES01ADOPT ARTICLES 02/11/2009
2009-09-01288aDIRECTOR APPOINTED GILES EDWIN THOMAS MUSCOTT FITZPATRICK
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / PETER STEWART / 22/05/2009
2009-05-22363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LITTLE
2008-09-11288aDIRECTOR APPOINTED TERRY LYONS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR PETER BROWN
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR BRAD KOTUSH
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KENDALL
2008-08-07288aDIRECTOR APPOINTED DARREN ELLIS
2008-08-07288aSECRETARY APPOINTED PETER JOHN RONALD STEWART
2008-08-07288aDIRECTOR APPOINTED JAMES GLYNN WEST
2008-08-07288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM COURTENAY TREGONING
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL JOHNSON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR KARL KEEGAN
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY MARTIN MACLACHLAN
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to CANACCORD GENUITY SECURITIES 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 SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-07-19 Outstanding THE BANK OF NEW YORK MELLON
A SECURITY AGREEMENT 2005-04-14 Satisfied THE BANK OF NEW YORK
RENT DEPOSIT DEED 1996-07-22 Satisfied THE WARDENS AND COMMONALTY OF THE MISTREY OF FISHMONGERS OF THE CITY OF LONDON
CHARGE 1995-02-13 Satisfied THE BANK OF NOVA SCOTIA
CHARGE 1993-10-26 Satisfied THE BANK OF NOVA SCOTIA
CHARGE 1993-08-26 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of CANACCORD GENUITY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANACCORD GENUITY SECURITIES LIMITED
Trademarks
We have not found any records of CANACCORD GENUITY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANACCORD GENUITY SECURITIES 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 SECURITIES 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 SECURITIES 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 SECURITIES 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 SECURITIES 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.
    Other companies at postcode EC2V