CANTERBURY LIFE ASSURANCE COMPANY LIMITED

CANTERBURY LIFE ASSURANCE COMPANY LIMITED

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

    Company NameCANTERBURY LIFE ASSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01129195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CANTERBURY LIFE ASSURANCE COMPANY LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025

    What are the latest filings for CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Change of details for R L Schedule 2C Holdings Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Mr Richard Gordon on Jun 07, 2023

    2 pagesCH01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 30, 2017

    7 pagesRP04CS01

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    3 pagesCS01

    Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Matt Blake as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr Fergus Harry Speight as a director on Jul 28, 2021

    2 pagesAP01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    GORDON, Richard
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish261498280001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    CALVERT, Jane
    The Old College House 31 High Street
    Wingham
    CT3 1AB Canterbury
    Kent
    Secretary
    The Old College House 31 High Street
    Wingham
    CT3 1AB Canterbury
    Kent
    British28303870001
    GILBERT, Paul Anthony
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    Secretary
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    British65758830001
    JAMIESON, Michael Brian
    192 Greenbarn Way
    Blackrod
    BL6 5TG Bolton
    Lancashire
    Secretary
    192 Greenbarn Way
    Blackrod
    BL6 5TG Bolton
    Lancashire
    British9870520001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    AMOS, David John
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    Director
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    EnglandBritish31242500001
    AUSTIN, Graham
    9 Burleigh Close
    CM12 0YG Billericay
    Essex
    Director
    9 Burleigh Close
    CM12 0YG Billericay
    Essex
    British28303880001
    BLAKE, Matt
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238894870001
    CRAYTON, Francis Alan
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Director
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    United KingdomBritish34481550002
    CUDWORTH, John
    Thatched Cottage Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    Director
    Thatched Cottage Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    British7909990001
    DAVIES, John
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238926350001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    HARRIS, Timothy Walter
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish188030820001
    HARRISON, John Richard
    30 Wheatmoss
    SK11 9SP Chelford
    Cheshire
    Director
    30 Wheatmoss
    SK11 9SP Chelford
    Cheshire
    United KingdomBritish118003910001
    HILL, Michelle Anne
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239656540001
    LEGGE, Roger Downing
    Riding House
    Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Riding House
    Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    British28303890001
    MACK, George Petrie Robertson, Dr
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    British58119850001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    MITCHLEY, Simon Colin
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish53655170005
    NYAHASHA, Shingirai Thaddeus
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    EnglandBritish190468580001
    O'REILLY, Anya Marjorie
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish175872320001
    RAI, Gurdeep Singh
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239057240001
    ROOD, John Stanley
    West Court Lodge
    Postling Court
    CT21 4EX Postling Hythe
    Kent
    Director
    West Court Lodge
    Postling Court
    CT21 4EX Postling Hythe
    Kent
    British33934670001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Director
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002
    SHONE, Stephen
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    Director
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    EnglandBritish15146900003
    SPEIGHT, Fergus Harry
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish87063530003
    STAPLES, Hilary Anne
    Gracechurch Street
    EC3V 0RL London
    55
    England
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    England
    United KingdomBritish210540970001
    WEBSTER, Francis John
    67 Tormead Road
    GU1 2JB Guildford
    Surrey
    Director
    67 Tormead Road
    GU1 2JB Guildford
    Surrey
    British23093400001
    YARDLEY, Michael John
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish7073120002

    Who are the persons with significant control of CANTERBURY LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01279315
    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