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

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD

LONDON, EC2R,
Company Registration Number
04482559
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Canaccord Genuity Investment Management Ltd
CANACCORD GENUITY INVESTMENT MANAGEMENT LTD was founded on 2002-07-10 and had its registered office in London. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
CANACCORD GENUITY INVESTMENT MANAGEMENT LTD
 
Legal Registered Office
LONDON
 
Previous Names
COLLINS STEWART INVESTMENT MANAGEMENT LIMITED30/04/2013
ANDERSEN CHARNLEY INVESTMENT MANAGEMENT LIMITED16/06/2011
LOGFIELD ASSOCIATES LIMITED05/12/2002
Filing Information
Company Number 04482559
Date formed 2002-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-04-07
Type of accounts FULL
Last Datalog update: 2015-09-07 14:05:29
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.

Company Officers of CANACCORD GENUITY INVESTMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
DARREN ELLIS
Director 2012-04-05
STEPHEN LEIGH MASSEY
Director 2013-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS MARC JOEL LOUIS DE ROSNAY
Director 2013-01-03 2014-11-19
BRADLEY WILLIAM KOTUSH
Director 2013-07-19 2014-11-19
TERRENCE ALLAN LYONS
Director 2013-01-03 2014-11-19
PAUL DAVID REYNOLDS
Director 2013-01-03 2014-11-19
NEIL MICHAEL DARKE
Director 2010-06-16 2014-07-18
ADRIAN CHARLES WARNE
Director 2013-01-03 2014-03-12
CAROLYN WALES
Company Secretary 2012-04-30 2012-06-28
SIMON MARSHALL PEARCE
Company Secretary 2010-06-16 2012-04-30
SUSAN ELIZABETH LOYNES
Company Secretary 2002-11-11 2010-06-16
CHRISTOPHER JOHN LOYNES
Director 2002-11-11 2010-06-16
STUART WILLIAM GRIERSON
Director 2008-06-01 2008-09-22
GRANT DIRECTORS LIMITED
Company Secretary 2002-08-27 2002-11-11
GRANT DIRECTORS LIMITED
Director 2002-08-27 2002-11-11
GRANT SECRETARIES LIMITED
Nominated Secretary 2002-07-10 2002-08-27
GRANT DIRECTORS LIMITED
Nominated Director 2002-07-10 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ELLIS EDEN GROUP (NOMINEES) LIMITED Director 2012-10-16 CURRENT 1998-05-21 Dissolved 2015-04-07
DARREN ELLIS CANACCORD GENUITY FINANCIAL ADVISORS LIMITED Director 2012-10-16 CURRENT 2005-08-02 Dissolved 2015-04-07
DARREN ELLIS EDEN EMPLOYEE SHAREHOLDINGS LIMITED Director 2012-10-10 CURRENT 2012-02-02 Dissolved 2015-04-07
DARREN ELLIS COST NOMINEES LIMITED Director 2012-04-03 CURRENT 1994-08-08 Dissolved 2015-08-04
DARREN ELLIS TRED LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2017-08-01
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 FINANCIAL PLANNING LIMITED Director 2013-01-03 CURRENT 1992-11-05 Active
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

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-13DS01APPLICATION FOR STRIKING-OFF
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01SH1901/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-01SH20STATEMENT BY DIRECTORS
2014-12-01CAP-SSSOLVENCY STATEMENT DATED 25/11/14
2014-12-01RES13SHARE PREMIUM ACCOUNT CANCELLED 25/11/2014
2014-12-01RES06REDUCE ISSUED CAPITAL 25/11/2014
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LYONS
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY KOTUSH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DE ROSNAY
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-06AR0110/07/14 FULL LIST
2014-07-31MEM/ARTSARTICLES OF ASSOCIATION
2014-07-31RES01ALTER ARTICLES 18/07/2014
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARKE
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARNE
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 88 WOOD STREET LONDON EC2V 7QR UNITED KINGDOM
2013-08-06AR0110/07/13 FULL LIST
2013-07-29AP01DIRECTOR APPOINTED BRADLAY WILLIAM KOTUSH
2013-04-30RES15CHANGE OF NAME 23/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED COLLINS STEWART INVESTMENT MANAGEMENT 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
2012-09-18AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-09-14AR0110/07/12 FULL LIST
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
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE
2012-04-05AP01DIRECTOR APPOINTED MR DARREN ELLIS
2011-08-01AR0110/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16RES15CHANGE OF NAME 08/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED ANDERSEN CHARNLEY INVESTMENT MANAGEMENT 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
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARSHALL PEARCE / 08/06/2011
2010-11-30AUDAUDITOR'S RESIGNATION
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2010-08-04AR0110/07/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOYNES
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN LOYNES
2010-07-15AP03SECRETARY APPOINTED SIMON MARSHALL PEARCE
2010-07-15AP01DIRECTOR APPOINTED NEIL MICHAEL DARKE
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR STUART GRIERSON
2008-08-2988(2)AD 22/08/08 GBP SI 1@0.1=0.1 GBP IC 10000/10000.1
2008-08-13363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-03288aDIRECTOR APPOINTED MR STUART WILLIAM GRIERSON
2008-05-16AA31/12/07 TOTAL EXEMPTION FULL
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-07-19363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-25363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-21363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-05RES04£ NC 1000/50000 17/04/
2003-06-05123NC INC ALREADY ADJUSTED 17/04/03
2003-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-03225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-12-05CERTNMCOMPANY NAME CHANGED LOGFIELD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/12/02
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CANACCORD GENUITY INVESTMENT MANAGEMENT LTD 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 INVESTMENT MANAGEMENT LTD
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 INVESTMENT MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CANACCORD GENUITY INVESTMENT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANACCORD GENUITY INVESTMENT MANAGEMENT LTD
Trademarks
We have not found any records of CANACCORD GENUITY INVESTMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANACCORD GENUITY INVESTMENT MANAGEMENT LTD. 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 (99999 - Dormant Company) as CANACCORD GENUITY INVESTMENT MANAGEMENT LTD 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 INVESTMENT MANAGEMENT LTD 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 INVESTMENT MANAGEMENT LTD 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 INVESTMENT MANAGEMENT LTD 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.