CANTAB ASSET MANAGEMENT LIMITED
Get an alert when CANTAB ASSET MANAGEMENT LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-08-18 (in 3mo)
Last made up 2025-08-04
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- CANTAB ASSET MANAGEMENT LIMITED 2013-02-07 → present
- 35 FINANCE LIMITED 2006-01-30 → 2013-02-07
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 placed to manage its business risk successfully. The Company's forecasts and projections, taking account of possible adverse changes in trading performance as a result of the current economic uncertainties show that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the directors consider it appropriate to prepare the financial statements on a going concern basis, having considered the Company's prospects through to at least 31 July 2026.”
Significant events
- “In October 2024, the Company was acquired by Canaccord Genuity Wealth Group Limited ("CGWGL"), a subsidiary undertaking of Canaccord Genuity Group Inc.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ESFANDI, David | Director | 2024-10-01 | Aug 1978 | British |
| HARLE, Gemma Eileen | Director | 2024-10-01 | Aug 1964 | British |
| MCALEENAN, Jill Patricia | Director | 2024-10-01 | Dec 1950 | British |
| STRATFORD, Duncan Muir | Director | 2024-10-01 | Feb 1971 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARR, Alison Claire | Secretary | 2006-01-30 | 2012-10-02 |
| ALLEBON, Toby | Director | 2020-05-01 | 2024-10-01 |
| BARHAM, Michael Stanley | Director | 2006-01-30 | 2008-11-17 |
| BARR, Alison Claire | Director | 2008-11-17 | 2012-10-02 |
| BARR, Alison Claire | Director | 2006-01-30 | 2006-02-02 |
| BOTA, Cristina | Director | 2019-09-16 | 2024-10-01 |
| DAVIS, Jeremy Howard Coleridge | Director | 2006-02-02 | 2024-10-01 |
| HALLETT, Julian | Director | 2007-06-26 | 2010-09-16 |
| MACLEAN, Mark Ian | Director | 2013-07-26 | 2018-04-07 |
| MALKIN, David Roger | Director | 2011-03-21 | 2013-03-31 |
| SAUNDERSON, David James | Director | 2012-10-02 | 2025-04-11 |
| SAUNDERSON, Fiona Tweedy | Director | 2012-10-02 | 2024-10-01 |
| SIMPSON, David Moody | Director | 2018-03-20 | 2020-05-29 |
| WELCH, Lionel Howard Peter | Director | 2019-01-29 | 2024-10-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Canaccord Genuity Wealth Limited | Corporate entity | Shares 75–100% | 2025-07-31 | Active |
| Canaccord Genuity Wealth Group Limited | Corporate entity | Shares 75–100% | 2024-10-01 | Ceased 2025-07-31 |
| Mr David James Saunderson | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2024-10-01 |
Filing timeline
Last 20 of 101 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-07-31 MA Memorandum articles
- 2025-07-31 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-12 | AA | accounts | Accounts with accounts type full | |
| 2025-08-04 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-08-01 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-08-01 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-07-31 | SH10 | capital | Capital variation of rights attached to shares | |
| 2025-07-31 | SH08 | capital | Capital name of class of shares | |
| 2025-07-31 | MA | incorporation | Memorandum articles | |
| 2025-07-31 | RESOLUTIONS | resolution | Resolution | |
| 2025-07-10 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2025-04-14 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-11 | CS01 | confirmation-statement | Confirmation statement | |
| 2024-11-28 | AA01 | accounts | Change account reference date company current shortened | |
| 2024-10-29 | AA | accounts | Accounts with accounts type full | |
| 2024-10-02 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-10-02 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-10-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-02 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-02 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-02 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-02 | AD01 | address | Change registered office address company with date old address new address |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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