PHOENIX LIFE CA LIMITED

PHOENIX LIFE CA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX LIFE CA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00959082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX LIFE CA LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is PHOENIX LIFE CA LIMITED located?

    Registered Office Address
    10 Brindleyplace
    B1 2JB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX LIFE CA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITEDJul 28, 1969Jul 28, 1969

    What are the latest accounts for PHOENIX LIFE CA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOENIX LIFE CA LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for PHOENIX LIFE CA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindleyplace Birmingham B1 2JB on Nov 11, 2025

    1 pagesAD01

    Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of John Robert Lister as a director on Aug 24, 2025

    1 pagesTM01

    Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    101 pagesAA

    Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

    Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Martin John Muir as a director on Jan 01, 2025

    2 pagesAP01

    Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC05

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on Nov 28, 2024

    1 pagesAD01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Slf of Canada Uk Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed sun life assurance company of canada (U.K.) LIMITED\certificate issued on 18/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2024

    RES15

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mrs Karin Alexandra Cook as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Amanda Helen Bowe as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    113 pagesAA

    Appointment of Mrs Brid Mary Meaney as a director on Apr 16, 2024

    2 pagesAP01

    Appointment of Mr Bernard Andrew Curran as a director on Apr 09, 2024

    2 pagesAP01

    Who are the officers of PHOENIX LIFE CA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    146249030001
    BRIGGS, Andrew David
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish75581620003
    CAIRNS, Arlene
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish235587060001
    COOK, Karin Alexandra
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish322674140003
    GILL, Jora Singh
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    EnglandBritish290815190001
    GREGORY, Mark Julian, Mr
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish243930080001
    HARRIS, Rosemary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish228468970002
    HARRIS, Timothy Walter
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    EnglandBritish314380150001
    MUIR, Martin John
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish330779660001
    BLACKBURN, Barry John
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    Secretary
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    British9037740001
    HOBBS, Margaret Fleur
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    149258470001
    JONES, Alison Mary
    Abbey Mill House Colebrook Street
    SO23 9LH Winchester
    Hampshire
    Secretary
    Abbey Mill House Colebrook Street
    SO23 9LH Winchester
    Hampshire
    British47269100001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    ANSTEE, Eric Edward
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritish76479900003
    ASKARI, Hasan
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    Director
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    United KingdomBritish41444890001
    BAKER, Richard William Shelmerdine
    Wissenden House Oast
    TN26 3EL Bethersden
    Kent
    Director
    Wissenden House Oast
    TN26 3EL Bethersden
    Kent
    British9054720001
    BATEMAN, Timothy John
    Forge Close
    Holmer Green
    HP15 6PY High Wycombe
    5
    Bucks
    Director
    Forge Close
    Holmer Green
    HP15 6PY High Wycombe
    5
    Bucks
    British78177330002
    BATES, Maurice Edward
    Highfields Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Highfields Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British9037760001
    BAXENDELL, Peter Brian, Sir
    10 Upper Cheyne Row
    SW3 5JN London
    Director
    10 Upper Cheyne Row
    SW3 5JN London
    British9037770001
    BIRRELL, Andrew Seaton
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    GuernseyBritish,South African265621780002
    BLACKBURN, Barry John
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    Director
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    EnglandBritish9037740001
    BOSCIA, Jon Andrew
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    Director
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    UsaAmerican153770970001
    BOSCIA, Jon Andrew
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    Director
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    UsaAmerican153770970001
    BOWE, Amanda Helen
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    ScotlandBritish230540570001
    BREALEY, Richard Arthur, Professor
    Haydens Cottage
    The Pound
    SL6 9QE Cookham
    Berkshire
    Director
    Haydens Cottage
    The Pound
    SL6 9QE Cookham
    Berkshire
    British39859190001
    BRINDLE, John Arthur
    Trilliums
    Templewood Lane
    Farnham Common
    Bucks
    Director
    Trilliums
    Templewood Lane
    Farnham Common
    Bucks
    British9037780001
    CONNOR, Dean Arthur
    209 St Leonards Avenue
    M4N 1K8 Toronto
    Ontario
    Canada
    Director
    209 St Leonards Avenue
    M4N 1K8 Toronto
    Ontario
    Canada
    Canadian117823910001
    COOMBES, Stephen Mark
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    Director
    Matrix House, Basing View
    Basingstoke
    Hampshire
    Rg214dz
    EnglandBritish101470950001
    CRASTON, Ian Adam
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    EnglandBritish98267350003
    CURRAN, Bernard Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritish128458310001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    DAVIES, Paul John
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    Director
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    EnglandBritish92876480001
    DUNLEY-OWEN, Tracy
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritish,South African191223240001
    FULLER, Janet Christine
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Director
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    United KingdomBritish Canadian81038140002

    Who are the persons with significant control of PHOENIX LIFE CA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sun Life Financial Inc.
    York Street
    Toronto
    M5J 0B6 Ontario
    1
    Canada
    Apr 06, 2016
    York Street
    Toronto
    M5J 0B6 Ontario
    1
    Canada
    Yes
    Legal FormHolding Company
    Country RegisteredCanada
    Legal AuthorityInsurance Companies Act (Canada)
    Place RegisteredOffice Of The Superintendent Of Financial Institutions Canada
    Registration NumberLh80
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Phoenix Life Ca Holdings Limited
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number6704581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0