Advanced company searchLink opens in new window

CANACCORD GENUITY INVESTMENT MANAGEMENT LTD

Company number 04482559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
01 Dec 2014 SH20 Statement by directors
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 1
01 Dec 2014 CAP-SS Solvency statement dated 25/11/14
01 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/11/2014
21 Nov 2014 TM01 Termination of appointment of Paul David Reynolds as a director on 19 November 2014
21 Nov 2014 TM01 Termination of appointment of Terrence Allan Lyons as a director on 19 November 2014
21 Nov 2014 TM01 Termination of appointment of Bradley William Kotush as a director on 19 November 2014
21 Nov 2014 TM01 Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 19 November 2014
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
31 Jul 2014 MEM/ARTS Memorandum and Articles of Association
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2014 TM01 Termination of appointment of Neil Michael Darke as a director on 18 July 2014
01 Apr 2014 TM01 Termination of appointment of Adrian Charles Warne as a director on 12 March 2014
30 Dec 2013 AA Full accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from 88 Wood Street London EC2V 7QR United Kingdom on 9 October 2013
06 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
29 Jul 2013 AP01 Appointment of Bradlay William Kotush as a director on 19 July 2013
30 Apr 2013 CERTNM Company name changed collins stewart investment management LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
30 Apr 2013 CONNOT Change of name notice
30 Jan 2013 AP01 Appointment of Paul David Reynolds as a director on 3 January 2013
28 Jan 2013 AP01 Appointment of Terrence Allan Lyons as a director on 3 January 2013
17 Jan 2013 AP01 Appointment of Mr Stephen Leigh Massey as a director on 3 January 2013