Background WavePink WaveYellow Wave

CANACCORD GENUITY QUEST LIMITED (03042079)

CANACCORD GENUITY QUEST LIMITED (03042079) is an active UK company. incorporated on 4 April 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CANACCORD GENUITY QUEST LIMITED has been registered for 31 years. Current directors include HORNER, Edward John.

Company Number
03042079
Status
active
Type
ltd
Incorporated
4 April 1995
Age
31 years
Address
88 Wood Street, London, EC2V 7QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORNER, Edward John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANACCORD GENUITY QUEST LIMITED

CANACCORD GENUITY QUEST LIMITED is an active company incorporated on 4 April 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CANACCORD GENUITY QUEST LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03042079

LTD Company

Age

31 Years

Incorporated 4 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

COLLINS STEWART QUEST LIMITED
From: 24 December 1999To: 4 April 2017
INTER$INSURE LIMITED
From: 4 April 1995To: 24 December 1999
Contact
Address

88 Wood Street London, EC2V 7QR,

Timeline

10 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

HORNER, Edward John

Active
Wood Street, LondonEC2V 7QR
Born March 1975
Director
Appointed 25 Jul 2023

AMIN, Divya Bala

Resigned
51 Barn Hill, WembleyHA9 9LL
Secretary
Appointed 16 May 2007
Resigned 05 Dec 2007

DOHERTY, Stephen Paul

Resigned
4 Woodgrange Close, Southend On SeaSS1 3EA
Secretary
Appointed 04 Apr 1995
Resigned 26 May 2000

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 10 Jan 2001
Resigned 16 May 2007

PEARCE, Simon Marshall

Resigned
Wood Street, LondonEC2V 7QR
Secretary
Appointed 05 Dec 2007
Resigned 30 Apr 2012

SMITH, Helen Louise

Resigned
32 Onslow Gardens, LondonN21 1DX
Secretary
Appointed 26 May 2000
Resigned 10 Jan 2001

WALES, Carolyn

Resigned
88 Wood Street, LondonEC2V 7QR
Secretary
Appointed 30 Apr 2012
Resigned 28 Jun 2012

BROWN, Mark Finlay

Resigned
Wood Street, LondonEC2V 7QR
Born March 1963
Director
Appointed 21 Oct 2008
Resigned 05 Sept 2012

COTTER, John Anthony

Resigned
Wood Street, LondonEC2V 7QR
Born March 1967
Director
Appointed 29 Jun 2009
Resigned 22 Mar 2012

DOHERTY, Stephen Paul

Resigned
17 Barrington Close, Southend On SeaSS3 8BJ
Born May 1966
Nominee director
Appointed 04 Apr 1995
Resigned 15 Dec 1999

DYER BARTLETT, Diana

Resigned
Ketton House, KeddingtonCB9 7QL
Born January 1971
Director
Appointed 31 Jul 2006
Resigned 16 May 2007

ELLIS, Darren

Resigned
Wood Street, LondonEC2V 7QR
Born March 1961
Director
Appointed 03 Apr 2012
Resigned 29 Jul 2015

FIDDEMONT, Roy

Resigned
Flat 7 3 Pond Road, LondonSE3 9JL
Born November 1947
Nominee director
Appointed 04 Apr 1995
Resigned 15 Dec 1999

KOTUSH, Brad

Resigned
Wood Street, LondonEC2V 7QR
Born June 1965
Director
Appointed 03 Apr 2012
Resigned 09 Feb 2017

LE PREVOST, Shane

Resigned
Appartment 10 11 Well Court, LondonEC4M 9DJ
Born January 1956
Director
Appointed 10 Feb 2005
Resigned 21 Apr 2006

LINDSAY, David

Resigned
47 Clifton Court, LondonNW8 8HS
Born May 1956
Director
Appointed 01 Jun 2007
Resigned 18 Nov 2008

PLASCO, Joel

Resigned
10 Wellington Road, LondonNW10 5BB
Born January 1971
Director
Appointed 31 Jul 2006
Resigned 19 Nov 2008

REED, Christopher

Resigned
Stanways, Bishops StortfordCM22 7JS
Born April 1962
Director
Appointed 10 Feb 2005
Resigned 31 Jul 2006

SMITH, Helen Louise

Resigned
1 Spencer Walk, HampsteadNW3 1QZ
Born March 1972
Director
Appointed 24 Mar 2003
Resigned 10 Feb 2005

SMITH, Terence Charles

Resigned
The Old Rectory 53 Main Road, ChelmsfordCM3 4NG
Born May 1953
Director
Appointed 15 Dec 1999
Resigned 10 Feb 2005

STEWART, Andrew Marshall

Resigned
8 Dyke Close, HoveBN3 6DB
Born August 1951
Director
Appointed 15 Dec 1999
Resigned 24 Mar 2003

TREGONING, Christopher William Courtenay

Resigned
Wood Street, LondonEC2V 7QR
Born June 1948
Director
Appointed 27 Oct 2016
Resigned 25 Jul 2023

Persons with significant control

1

Wood Street, LondonEC2V 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Resolution
4 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Legacy
1 October 2009
288cChange of Particulars
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288cChange of Particulars
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
224224
Incorporation Company
4 April 1995
NEWINCIncorporation