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

CANACCORD GENUITY QUEST LIMITED

88 WOOD STREET, LONDON, EC2V 7QR,
Company Registration Number
03042079
Private Limited Company
Active

Company Overview

About Canaccord Genuity Quest Ltd
CANACCORD GENUITY QUEST LIMITED was founded on 1995-04-04 and has its registered office in London. The organisation's status is listed as "Active". Canaccord Genuity Quest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANACCORD GENUITY QUEST LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QR
Other companies in EC2V
 
Previous Names
COLLINS STEWART QUEST LIMITED04/04/2017
Filing Information
Company Number 03042079
Company ID Number 03042079
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANACCORD GENUITY QUEST 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 QUEST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM COURTENAY TREGONING
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRAD KOTUSH
Director 2012-04-03 2017-02-09
DARREN ELLIS
Director 2012-04-03 2015-07-29
MARK FINLAY BROWN
Director 2008-10-21 2012-09-05
CAROLYN WALES
Company Secretary 2012-04-30 2012-06-28
SIMON MARSHALL PEARCE
Company Secretary 2007-12-05 2012-04-30
JOHN ANTHONY COTTER
Director 2009-06-29 2012-03-22
JOEL PLASCO
Director 2006-07-31 2008-11-19
DAVID LINDSAY
Director 2007-06-01 2008-11-18
DIVYA BALA AMIN
Company Secretary 2007-05-16 2007-12-05
DIANA DYER BARTLETT
Company Secretary 2001-01-10 2007-05-16
DIANA DYER BARTLETT
Director 2006-07-31 2007-05-16
CHRISTOPHER REED
Director 2005-02-10 2006-07-31
SHANE LE PREVOST
Director 2005-02-10 2006-04-21
HELEN LOUISE SMITH
Director 2003-03-24 2005-02-10
TERENCE CHARLES SMITH
Director 1999-12-15 2005-02-10
ANDREW MARSHALL STEWART
Director 1999-12-15 2003-03-24
HELEN LOUISE SMITH
Company Secretary 2000-05-26 2001-01-10
STEPHEN PAUL DOHERTY
Company Secretary 1995-04-04 2000-05-26
STEPHEN PAUL DOHERTY
Nominated Director 1995-04-04 1999-12-15
ROY FIDDEMONT
Nominated Director 1995-04-04 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-14DIRECTOR APPOINTED MR EDWARD JOHN HORNER
2023-08-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM COURTENAY TREGONING
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED COLLINS STEWART QUEST LIMITED CERTIFICATE ISSUED ON 04/04/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRAD KOTUSH
2016-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COURTENAY TREGONING
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-11AR0121/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2012-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN WALES
2012-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AP03Appointment of Miss Carolyn Wales as company secretary
2012-05-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON PEARCE
2012-05-10AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-18AP01DIRECTOR APPOINTED BRAD KOTUSH
2012-04-04AP01DIRECTOR APPOINTED MR DARREN ELLIS
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 18/08/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARSHALL PEARCE / 08/06/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 08/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FINLAY BROWN / 07/06/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 01/03/2011
2011-04-19AR0121/03/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-11AR0121/03/10 FULL LIST
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COTTER / 25/09/2009
2009-07-15288aDIRECTOR APPOINTED JOHN ANTHONY COTTER
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-11-27288aDIRECTOR APPOINTED MARK FINLAY BROWN
2008-11-25288bAPPOINTMENT TERMINATE, DIRECTOR JOEL DARREN PLASCO LOGGED FORM
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOEL PLASCO
2008-08-12363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY / 10/12/2007
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOEL PLASCO / 20/12/2007
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 9TH FLOOR 88 WOOD STREET LONDON EC2V 7QR
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13288bSECRETARY RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CANACCORD GENUITY QUEST 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 QUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANACCORD GENUITY QUEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANACCORD GENUITY QUEST LIMITED

Intangible Assets
Patents
We have not found any records of CANACCORD GENUITY QUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANACCORD GENUITY QUEST LIMITED
Trademarks

Trademark applications by CANACCORD GENUITY QUEST LIMITED

CANACCORD GENUITY QUEST LIMITED is the Owner at publication for the trademark QUEST ™ (85224118) through the USPTO on the 2011-01-24
Providing financial information relating to stocks, and share portfolios by electronic means
Income
Government Income
We have not found government income sources for CANACCORD GENUITY QUEST 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 (74990 - Non-trading company) as CANACCORD GENUITY QUEST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CANACCORD GENUITY QUEST 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 QUEST 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 QUEST 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.