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

CANACCORD GENUITY HAWKPOINT LIMITED

88 WOOD STREET, 10TH FLOOR, LONDON, EC2V 7QR,
Company Registration Number
03875835
Private Limited Company
Active

Company Overview

About Canaccord Genuity Hawkpoint Ltd
CANACCORD GENUITY HAWKPOINT LIMITED was founded on 1999-11-08 and has its registered office in London. The organisation's status is listed as "Active". Canaccord Genuity Hawkpoint 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 HAWKPOINT LIMITED
 
Legal Registered Office
88 WOOD STREET
10TH FLOOR
LONDON
EC2V 7QR
Other companies in EC2R
 
Previous Names
HAWKPOINT PARTNERS LIMITED26/03/2012
Filing Information
Company Number 03875835
Company ID Number 03875835
Date formed 1999-11-08
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 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANACCORD GENUITY HAWKPOINT 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.
Companies with same name CANACCORD GENUITY HAWKPOINT LIMITED
The following companies were found which have the same name as CANACCORD GENUITY HAWKPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED 41 LOTHBURY LONDON LONDON EC2R 7AE Dissolved Company formed on the 1999-11-08

Company Officers of CANACCORD GENUITY HAWKPOINT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN HORNER
Company Secretary 2013-02-01
ALEXIS MARC JOEL LOUIS DE ROSNAY
Director 2012-09-06
CHRISTOPHER WILLIAM COURTENAY TREGONING
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN BAINES
Director 2000-10-18 2013-03-20
ADRIAN DAVID GRAEME MCMILLAN
Company Secretary 2012-06-28 2013-01-31
DANIEL BAXTER CLAGUE
Director 2010-09-23 2013-01-23
CHRISTOPHER LAWRENCE BROOK DARLINGTON
Director 2000-01-01 2013-01-16
CHARLES ANDREZ
Director 2010-01-01 2013-01-15
EDWARD IAN ARKUS
Director 2008-01-01 2013-01-15
EMILY FRANCES ASHWELL
Director 2010-01-01 2013-01-15
NADIM BAROUKI
Director 2002-10-18 2013-01-15
JACQUES EUGENE CALLAGHAN
Director 2004-01-01 2013-01-15
COLIN GORDON CHRISTIE
Director 2011-02-01 2013-01-15
SUNIL DUGGAL
Director 2010-01-01 2013-01-15
MARK FINLAY BROWN
Director 2008-11-18 2012-09-05
CAROLYN WALES
Company Secretary 2011-01-17 2012-06-28
JOHN ANTHONY COTTER
Director 2010-02-04 2012-03-22
SIMON MARSHALL PEARCE
Company Secretary 2008-12-10 2011-01-17
JONATHAN GROSVENOR CODDINGTON
Director 2005-01-01 2010-12-31
JOSEPH AYALA
Director 2008-01-01 2010-06-30
EDOUARD DEBOST
Director 2006-09-01 2010-04-30
MICHAEL JOHN BARNES
Director 2004-09-01 2010-02-05
RICHARD HENRY BRIANCE
Director 2000-01-01 2009-12-31
JEREMY JOHN MOCZARSKI
Company Secretary 2000-01-01 2008-12-10
DIANA DYER BARTLETT
Director 2006-10-26 2007-05-16
ANTHONY RHYS BOURNE
Director 2000-01-01 2004-11-30
BERTRAND DE SAINT REMY
Director 2000-08-11 2004-10-18
LOUIS MARIE XAVIAR BERNARD D'ALANCON
Director 2001-04-12 2004-09-17
JOHN CHARLES CUMMINS
Director 2001-01-22 2004-02-04
THOMAS JUSTIN EVERARD BAYNE
Director 2000-01-01 2003-06-30
DERMOT ANTHONY CREAN
Director 2000-01-01 2002-05-10
RICHARD CLIVE JONATHAN BAKER
Director 2000-01-01 2002-03-21
ANDREW JONATHAN BROWN
Director 2001-01-01 2002-02-28
MICHAEL DAVID CORNISH
Director 2000-01-01 2000-07-15
RICHARD GORDON MILNE
Company Secretary 1999-11-08 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS MARC JOEL LOUIS DE ROSNAY CANACCORD GENUITY WEALTH LIMITED Director 2012-10-16 CURRENT 1999-03-24 Active
ALEXIS MARC JOEL LOUIS DE ROSNAY CANACCORD GENUITY WEALTH GROUP LIMITED Director 2012-10-16 CURRENT 2005-01-28 Active
ALEXIS MARC JOEL LOUIS DE ROSNAY CANACCORD GENUITY LIMITED Director 2012-09-06 CURRENT 1983-11-30 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
CHRISTOPHER WILLIAM COURTENAY TREGONING CANACCORD GENUITY SECURITIES LIMITED Director 2008-08-01 CURRENT 1993-04-28 Dissolved 2016-02-02

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
2024-04-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-03Solvency Statement dated 28/03/24
2024-04-03Statement by Directors
2024-04-03Statement of capital on GBP 1
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-14DIRECTOR APPOINTED MR EDWARD JOHN HORNER
2023-08-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM COURTENAY TREGONING
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 41 Lothbury London EC2R 7AE
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR NICHOLAS BRIAN RUSSELL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS MARC JOEL LOUIS DE ROSNAY
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 550000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COURTENAY TREGONING
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 550000
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID REYNOLDS
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 550000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21SH20Statement by directors
2013-03-21SH19Statement of capital on 2013-03-21 GBP 550,000
2013-03-21CAP-SSSolvency statement dated 21/03/13
2013-03-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAINES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JUNG
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILSON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALLIS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEIRS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROGERS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HOLMES
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GUTHRIE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICARY GIBBS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ELWES
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL DUGGAL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARLINGTON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLAGUE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTIE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES CALLAGHAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NADIM BAROUKI
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ASHWELL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARKUS
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREZ
2013-02-01AP03SECRETARY APPOINTED EDWARD JOHN HORNER
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN MCMILLAN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLUCKSTEIN
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAVIER
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ECCLES WILLIAMS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS THIERIET
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NEWALL
2012-12-05AR0108/11/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMBALL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHLIEMANN
2012-09-20AP01DIRECTOR APPOINTED MR ALEXIS MARC JOEL LOUIS DE ROSNAY
2012-09-18AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2012-08-24AUDAUDITOR'S RESIGNATION
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LADREIT DE LACHARRIERE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATON
2012-07-12AP03SECRETARY APPOINTED ADRIAN DAVID GRAEME MCMILLAN
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WALES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WARREN SCOTT
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKUS
2012-04-19AP01DIRECTOR APPOINTED PAUL DAVID REYNOLDS
2012-04-16AP01DIRECTOR APPOINTED MR DARREN ELLIS
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MOCZARSKI
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER
2012-03-27MEM/ARTSARTICLES OF ASSOCIATION
2012-03-26RES15CHANGE OF NAME 22/03/2012
2012-03-26CERTNMCOMPANY NAME CHANGED HAWKPOINT PARTNERS LIMITED CERTIFICATE ISSUED ON 26/03/12
2012-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MOCZARSKI
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID
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 HAWKPOINT 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 HAWKPOINT 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
MORTGAGE DEBENTURE 1999-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CANACCORD GENUITY HAWKPOINT LIMITED registering or being granted any patents
Domain Names

CANACCORD GENUITY HAWKPOINT LIMITED owns 1 domain names.

hawkpoint.co.uk  

Trademarks
We have not found any records of CANACCORD GENUITY HAWKPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANACCORD GENUITY HAWKPOINT 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 HAWKPOINT 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 HAWKPOINT 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 HAWKPOINT 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 HAWKPOINT 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.