Get an alert when CANACCORD GENUITY WEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-07 (in 11mo)

Last made up 2026-03-24

Watchouts

None on the register

Name history

Renamed 5 times since incorporation

  1. CANACCORD GENUITY WEALTH LIMITED 2013-04-30 → present
  2. COLLINS STEWART WEALTH MANAGEMENT LIMITED 2012-10-01 → 2013-04-30
  3. EDEN FINANCIAL LIMITED 2005-06-07 → 2012-10-01
  4. EDEN GROUP LIMITED 2005-03-30 → 2005-06-07
  5. EDEN GROUP PLC 1999-09-23 → 2005-03-30
  6. KIRKENWELL TRADING LIMITED 1999-03-24 → 1999-09-23

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe the Company is well positioned to manage its business risks effectively. Forecasts and projections incorporate the potential impact of adverse trading conditions and demonstrate that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. CANACCORD GENUITY WEALTH LIMITED · parent
    1. CGWL Nominees Limited 100% · England and Wales · Dormant
    2. CGWL FD Nominees Limited 100% · England and Wales · Dormant
    3. Hargreave Hale Nominees Limited 100% · England and Wales · Dormant
    4. Progress Nominees Limited 100% · England and Wales · Dormant
    5. Punter Southall Wealth Ltd 50% · England and Wales · Dormant
    6. Adam & Co Company Investment Management Limited 100% · Scotland · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 42 resigned

Name Role Appointed Born Nationality
AHN, Nadine Director 2025-07-23 Jul 1971 Canadian
DAVIAU, Daniel Joseph Director 2016-12-09 Oct 1964 Canadian
ESFANDI, David Director 2014-05-28 Aug 1978 British
HALL, Peter Graham Director 2019-10-01 Jun 1963 British
MARTEL, Wayne David Director 2019-12-03 Sep 1974 British
MASSEY, Stephen Leigh Director 2003-12-18 Sep 1957 British
MCALEENAN, Jill Patricia Director 2014-01-01 Dec 1950 British
Show 42 resigned officers
Name Role Appointed Resigned
FOTHERINGHAM, Philip Secretary 2000-12-13 2002-05-15
GULLIVER, John Richard Secretary 2002-05-15 2009-09-14
MCALEENAN, Jill Secretary 2009-09-14 2012-10-01
MCGRATH, Adrian Martin Secretary 1999-06-16 2000-12-13
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1999-03-24 1999-06-16
BEARMAN, David Laurence Director 2001-12-08 2011-07-29
BERNSTEIN, Richard Philip Director 2001-10-01 2004-06-30
CHILDS, Curtis Malcolm Director 2007-01-19 2011-02-22
DARKE, Neil Michael Director 2012-10-16 2014-07-18
DE ROSNAY, Alexis Marc Joel Louis Director 2012-10-16 2019-05-29
ELLIS, Darren Director 2012-10-16 2015-07-28
FOTHERINGHAM, Philip Director 1999-12-08 2002-05-15
FROUD, Bruce Douglas Hayden Director 2009-12-14 2011-07-29
FUTTER, Mark Steven Director 2006-04-25 2012-10-01
GASKEN, David Michael Director 2001-10-01 2003-02-17
GULLIVER, John Richard Director 2006-04-25 2012-10-16
HARRINGTON, Richard Irwin Director 2006-04-25 2012-10-01
HAYEEM, Gilad David Director 2003-01-22 2005-05-17
JOHNSON, Patrick John Philip Director 1999-06-16 2012-10-01
KOKKALIS, Pantelis Director 1999-06-16 2001-01-30
KOTUSH, Bradley William Director 2013-07-19 2017-02-09
KYTE, David Mark Director 1999-06-16 2001-04-03
LAIKER, Antony Jon Director 1999-06-16 2000-02-17
LYONS, Terrence Allan Director 2012-10-16 2020-09-30
MACFAYDEN, Donald Duncan Director 2017-06-19 2025-10-29
MANN, Andrew Director 2001-12-08 2003-06-02
MCALEENAN, Jill Patricia Director 2009-07-08 2012-10-01
MCGRATH, Adrian Martin Director 2001-04-03 2001-09-28
MCGRATH, Adrian Martin Director 1999-06-16 2001-01-30
MURPHY, Michael Stephen Director 1999-06-16 2003-09-23
NAGIOFF, Roger Benjamin Director 2003-12-18 2004-05-17
NATHANSON, Hilton Darren Director 1999-06-16 2005-05-17
PETERMAN, Lawrence Craig Director 2000-04-04 2001-01-30
REYNOLDS, Paul David Director 2012-10-16 2015-04-13
ROSENGARTEN, Edward Louis Director 2011-03-21 2012-10-01
SANDLER, Ronald Arnon Director 2001-01-30 2001-09-28
SEET, Joe Lip Poh Director 2002-02-20 2004-07-20
TENNANT, Sally Jennifer Joan Director 2021-09-01 2023-03-11
WALKER, Michael Director 2011-01-31 2012-10-01
WARNE, Adrian Charles Director 2013-01-03 2014-03-12
ZAMKOW, Michael Jay Director 2008-12-10 2011-05-04
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1999-03-24 1999-06-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Canaccord Genuity Wealth Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 274 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-03 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-27 CH01 officers Change person director company with change date PDF
2025-12-12 AA accounts Accounts with accounts type full
2025-12-08 SH19 capital Capital statement capital company with date currency figure
2025-12-03 SH20 capital Legacy
2025-12-03 CAP-SS insolvency Legacy
2025-12-03 RESOLUTIONS resolution Resolution
2025-10-29 TM01 officers Termination director company with name termination date PDF
2025-08-20 CH01 officers Change person director company with change date PDF
2025-08-01 SH01 capital Capital allotment shares PDF
2025-07-24 AP01 officers Appoint person director company with name date PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-29 AA accounts Accounts with accounts type full
2023-04-04 SH01 capital Capital allotment shares PDF
2023-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-21 TM01 officers Termination director company with name termination date PDF
2022-12-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-05 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page