CANACCORD GENUITY WEALTH GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Ms Nadine Ahn as a director on 2025-04-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Second filing for the appointment of Mr Donald Duncan Macfayden as a director

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Director's details changed for Mr Donald Duncan Macfayden on 2022-11-21

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

01/03/221 March 2022 Registered office address changed from 41 Lothbury London EC2R 7AE to 88 Wood Street London EC2V 7QR on 2022-03-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

26/06/1726 June 2017 Appointment of Mr Donald Duncan Macfayden as a director on 2017-06-19

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL DARKE

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DAVID ESFANDI

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARNE

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED BRADLEY WILLIAM KOTUSH

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JILL PATRICIA MCALEENAN

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM, 88 WOOD STREET, LONDON, EC2V 7QR

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED COLLINS STEWART WEALTH MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH MASSEY / 16/10/2012

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1318 February 2013 NC INC ALREADY ADJUSTED 30/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR ADRIAN CHARLES WARNE

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED PAUL REYNOLDS

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR DARREN ELLIS

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR ALEXIS MARC JOEL LOUIS DE ROSNAY

View Document

05/11/125 November 2012 DIRECTOR APPOINTED NEIL MICHAEL DARKE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED TERRENCE LYONS

View Document

29/10/1229 October 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/10/1215 October 2012 ADOPT ARTICLES 10/10/2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY JILL MCALEENAN

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 120 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

11/10/1211 October 2012 SECTION 519

View Document

11/10/1211 October 2012 ALTER ARTICLES 01/10/2012

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRINGTON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JILL MCALEENAN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FUTTER

View Document

11/10/1211 October 2012 ALTER ARTICLES 01/10/2012

View Document

09/10/129 October 2012 SECTION 519 CA 2006

View Document

08/10/128 October 2012 ALTER ARTICLES 22/09/2012

View Document

08/10/128 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/122 October 2012 COMPANY NAME CHANGED EDEN GROUP LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB

View Document

08/03/128 March 2012 CONSOLIDATION SUB-DIVISION 14/02/12

View Document

08/03/128 March 2012 ADOPT ARTICLES 14/02/2011

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 760879

View Document

04/10/114 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEARMAN

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZAMKOW

View Document

15/02/1115 February 2011 28/01/11 CHANGES

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PHILIP JOHNSON / 03/02/2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED JILL PATRICIA MCALEENAN

View Document

01/02/111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/111 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY APPOINTED JILL PATRICIA MCALEENAN

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

31/12/0931 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/01/09; CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MICHAEL JAY ZAMKOW

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 ALTER ARTICLES 05/03/07 ALTER ARTICLES 05/03/07 ALTER ARTICLES 05/03/07

View Document

20/09/0720 September 2007 ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 5TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/01/07; CHANGE OF MEMBERS

View Document

07/12/067 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 SHARES AGREEMENT OTC

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED EDEN FINANCIAL LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

25/05/0525 May 2005 SHARES AGREEMENT OTC

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 16/05/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company