CANACCORD GENUITY ASSET MANAGEMENT LIMITED

03146580
88 WOOD STREET LONDON ENGLAND EC2V 7QR

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 33 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2022 accounts Annual Accounts 34 Buy now
02 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 33 Buy now
13 Jul 2021 officers Appointment of director (Mr Richard James Hallett) 2 Buy now
01 Mar 2021 officers Termination of appointment of director (Lee Finlayson) 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 officers Termination of appointment of director (Terrence Allan Lyons) 1 Buy now
05 Aug 2020 accounts Annual Accounts 36 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 53 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2019 officers Termination of appointment of director (Peter Graham Hall) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (John Richard Gulliver) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Stuart Neville Brookes) 1 Buy now
23 May 2019 capital Second Filing Capital Allotment Shares 7 Buy now
26 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2019 capital Return of Allotment of shares 4 Buy now
08 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
08 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
08 Apr 2019 insolvency Solvency Statement dated 08/04/19 5 Buy now
08 Apr 2019 resolution Resolution 2 Buy now
26 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
26 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
26 Mar 2019 insolvency Solvency Statement dated 18/03/19 5 Buy now
26 Mar 2019 resolution Resolution 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 officers Change of particulars for director (Mr Stuart Neville Brookes) 2 Buy now
30 Jul 2018 accounts Annual Accounts 54 Buy now
29 Mar 2018 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 17 Buy now
02 Nov 2017 officers Appointment of director (Mrs Jill Patricia Mcaleenan) 2 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2017 miscellaneous Court Order 7 Buy now
27 Sep 2017 miscellaneous Court Order 7 Buy now
19 Sep 2017 officers Appointment of director (Mr Terrence Allan Lyons) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr John Richard Gulliver) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr Peter Graham Hall) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr Stephen Leigh Massey) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr David Esfandi) 2 Buy now
18 Sep 2017 officers Termination of appointment of director (David Coldwells Stewart) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Richard Frank Coleman Pollitzer) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Terence Hugh Mccaughey) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Brian Mark Johnson) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Giles St George Hargreave) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Richard James Hallett) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (George Edward James Bell Finlay) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Adam Howard Caplan) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (David William Clueit) 1 Buy now
18 Sep 2017 officers Termination of appointment of secretary (Stuart Neville Brookes) 1 Buy now
18 Sep 2017 capital Return of Allotment of shares 3 Buy now
16 Aug 2017 resolution Resolution 31 Buy now
07 Aug 2017 accounts Annual Accounts 54 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2017 capital Return of Allotment of shares 3 Buy now
27 Feb 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
28 Aug 2016 officers Termination of appointment of director (Alan Tapnack) 1 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 accounts Annual Accounts 51 Buy now
08 Jun 2016 officers Appointment of director (Mr Brian Mark Johnson) 2 Buy now
12 May 2016 capital Return of Allotment of shares 3 Buy now
11 Dec 2015 annual-return Annual Return 17 Buy now
22 Oct 2015 officers Termination of appointment of director (Daniel Clive Coleman) 1 Buy now
05 Oct 2015 capital Return of Allotment of shares 3 Buy now
01 Jul 2015 accounts Annual Accounts 50 Buy now
19 Mar 2015 capital Return of Allotment of shares 3 Buy now
19 Mar 2015 capital Return of Allotment of shares 3 Buy now
19 Mar 2015 capital Return of Allotment of shares 3 Buy now
09 Mar 2015 officers Appointment of director (Mr David Coldwells Stewart) 2 Buy now
26 Feb 2015 capital Return of Allotment of shares 3 Buy now
20 Jan 2015 capital Return of Allotment of shares 3 Buy now
07 Jan 2015 annual-return Annual Return 17 Buy now
23 Oct 2014 capital Return of Allotment of shares 3 Buy now
21 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Oct 2014 capital Return of Allotment of shares 3 Buy now
06 Oct 2014 officers Termination of appointment of director (Christopher St Clair Baird) 1 Buy now
04 Sep 2014 capital Return of Allotment of shares 3 Buy now
11 Aug 2014 capital Return of Allotment of shares 3 Buy now
09 Jul 2014 accounts Annual Accounts 48 Buy now
09 May 2014 capital Return of Allotment of shares 3 Buy now
09 May 2014 capital Return of Allotment of shares 3 Buy now
06 Mar 2014 resolution Resolution 26 Buy now
27 Jan 2014 officers Change of particulars for director (Mr Stuart Neville Brookes) 2 Buy now
08 Jan 2014 capital Return of Allotment of shares 3 Buy now
07 Jan 2014 annual-return Annual Return 15 Buy now
11 Jul 2013 accounts Annual Accounts 58 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
08 Jan 2013 annual-return Annual Return 15 Buy now