PHOENIX LIFE CA LIMITED
Overview
| Company Name | PHOENIX LIFE CA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00959082 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHOENIX LIFE CA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED | Jul 28, 1969 | Jul 28, 1969 |
What are the latest accounts for PHOENIX LIFE CA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX LIFE CA LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX LIFE CA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Lister as a director on Aug 24, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 101 pages | AA | ||||||||||
Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Muir as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Slf of Canada Uk Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed sun life assurance company of canada (U.K.) LIMITED\certificate issued on 18/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karin Alexandra Cook as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Helen Bowe as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 113 pages | AA | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bernard Andrew Curran as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of PHOENIX LIFE CA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| BRIGGS, Andrew David | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 75581620003 | |||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| COOK, Karin Alexandra | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 322674140003 | |||||||||
| GILL, Jora Singh | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | England | British | 290815190001 | |||||||||
| GREGORY, Mark Julian, Mr | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 243930080001 | |||||||||
| HARRIS, Rosemary | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 228468970002 | |||||||||
| HARRIS, Timothy Walter | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | England | British | 314380150001 | |||||||||
| MUIR, Martin John | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 330779660001 | |||||||||
| BLACKBURN, Barry John | Secretary | 35 Merton Hall Road Wimbledon SW19 3PR London | British | 9037740001 | ||||||||||
| HOBBS, Margaret Fleur | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | 149258470001 | |||||||||||
| JONES, Alison Mary | Secretary | Abbey Mill House Colebrook Street SO23 9LH Winchester Hampshire | British | 47269100001 | ||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | 1 Paddock Close GU15 2BJ Camberley Surrey | British | 76997050001 | ||||||||||
| ANSTEE, Eric Edward | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | England | British | 76479900003 | |||||||||
| ASKARI, Hasan | Director | Matrix House, Basing View Basingstoke Hampshire Rg214dz | United Kingdom | British | 41444890001 | |||||||||
| BAKER, Richard William Shelmerdine | Director | Wissenden House Oast TN26 3EL Bethersden Kent | British | 9054720001 | ||||||||||
| BATEMAN, Timothy John | Director | Forge Close Holmer Green HP15 6PY High Wycombe 5 Bucks | British | 78177330002 | ||||||||||
| BATES, Maurice Edward | Director | Highfields Lynch Hill Park RG28 7NF Whitchurch Hampshire | British | 9037760001 | ||||||||||
| BAXENDELL, Peter Brian, Sir | Director | 10 Upper Cheyne Row SW3 5JN London | British | 9037770001 | ||||||||||
| BIRRELL, Andrew Seaton | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | Guernsey | British,South African | 265621780002 | |||||||||
| BLACKBURN, Barry John | Director | 35 Merton Hall Road Wimbledon SW19 3PR London | England | British | 9037740001 | |||||||||
| BOSCIA, Jon Andrew | Director | Matrix House, Basing View Basingstoke Hampshire Rg214dz | Usa | American | 153770970001 | |||||||||
| BOSCIA, Jon Andrew | Director | Matrix House, Basing View Basingstoke Hampshire Rg214dz | Usa | American | 153770970001 | |||||||||
| BOWE, Amanda Helen | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | Scotland | British | 230540570001 | |||||||||
| BREALEY, Richard Arthur, Professor | Director | Haydens Cottage The Pound SL6 9QE Cookham Berkshire | British | 39859190001 | ||||||||||
| BRINDLE, John Arthur | Director | Trilliums Templewood Lane Farnham Common Bucks | British | 9037780001 | ||||||||||
| CONNOR, Dean Arthur | Director | 209 St Leonards Avenue M4N 1K8 Toronto Ontario Canada | Canadian | 117823910001 | ||||||||||
| COOMBES, Stephen Mark | Director | Matrix House, Basing View Basingstoke Hampshire Rg214dz | England | British | 101470950001 | |||||||||
| CRASTON, Ian Adam | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | England | British | 98267350003 | |||||||||
| CURRAN, Bernard Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | 128458310001 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | 61933730002 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DAVIES, Paul John | Director | Green Farm Stoke Road, Stoke Orchard GL52 7RY Cheltenham Gloucestershire | England | British | 92876480001 | |||||||||
| DUNLEY-OWEN, Tracy | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | England | British,South African | 191223240001 | |||||||||
| FULLER, Janet Christine | Director | Matrix House Basing View RG21 4DZ Basingstoke Hampshire | United Kingdom | British Canadian | 81038140002 |
Who are the persons with significant control of PHOENIX LIFE CA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sun Life Financial Inc. | Apr 06, 2016 | York Street Toronto M5J 0B6 Ontario 1 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Life Ca Holdings Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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