CANADA LIFE (U.K.) LIMITED
Overview
Company Name | CANADA LIFE (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01165737 |
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 CANADA LIFE (U.K.) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CANADA LIFE (U.K.) LIMITED located?
Registered Office Address | Canada Life Place Potters Bar EN6 5BA Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANADA LIFE (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
METLIFE (UK) LIMITED | Oct 17, 1985 | Oct 17, 1985 |
AMERICAN GENERAL ASSURANCE GROUP (UK) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
ARM ASSURANCE GROUP LIMITED | Apr 04, 1974 | Apr 04, 1974 |
What are the latest accounts for CANADA LIFE (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CANADA LIFE (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for CANADA LIFE (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Edmund Robinson as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Louise Bateman as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kathryn Louise Bateman as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ashleigh Martin Kewney on May 15, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Allan Brown on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of CANADA LIFE (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEWNEY, Ashleigh Martin | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | England | British | Head Of Tax | 110858490001 | ||||
ROBINSON, Stuart Edmund | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | England | British | Chief Financial Officer | 296009000001 | ||||
CRANSTON, Kareen | Secretary | 2 Mount Pleasant AL3 4QJ St. Albans Hertfordshire | British | 69895760003 | ||||||
GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | 35563990001 | ||||||
MUIR, Christopher William | Secretary | 150 De Beauvoir Road N1 4DJ London | British | 89033740001 | ||||||
REEVE, Andrew Howard | Secretary | 7 Greenhills SG12 0XG Ware Hertfordshire | British | 10571570001 | ||||||
TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
WISEMAN, Robin Harold | Secretary | Carlton Cottage Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | 12789370001 | ||||||
ABERDARE, Morys George Lyndhurst, The Rt Hon Lord | Director | 32 Elthiron Road SW6 4BN London | British | Peer Of The Realm Company Chairman | 45953780001 | |||||
ATHANASSIADES, Theodossios | Director | 4436 Province Line Road FOREIGN Princeton New Jersey 08540 Usa | American | Executive Vice President | 4378020001 | |||||
BAIN, George Sayers, Professor Sir | Director | Vice Chancellors Lodge 16 Lennoxvale BT9 5BY Belfast | Canadian British | President & Vice Chancellor | 32950510003 | |||||
BATEMAN, Kathryn Louise | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Chief Financial Officer | 211153360001 | ||||
BELLRINGER, Charles Albert John | Director | Itchingwood Common RS8 0RL Limpsfield Tenchleys Manor Surrey | United Kingdom | British | Finance Director | 132720300001 | ||||
BLACKWELL, Richard Manning | Director | 267 Holly Hill 07092 Mountainside New Jersey Usa | Usa | Attorney (Metropolitan Life) | 33587810001 | |||||
BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | Finance Director | 7817150001 | ||||
BROWN, Douglas Allan | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | United Kingdom | British | Director | 172793780002 | ||||
BRUNINI, Alexander Deene | Director | 126 East 16th Street NY10003 New York Usa | Usa | Actuary & Insurance Company Ma | 26371140003 | |||||
CHAPPELL JR, Robert Earl | Director | 70 Glen Ridge Parkway FOREIGN Glen Ridge New Jersey 07028 Usa | Usa | Senior Executive Vice President | 14022770001 | |||||
CLARK, Gerald | Director | 2 Harwood Drive Madison New Jersey 07940 Usa | American | Executive Vice-President | 33498490001 | |||||
DAVIDSON, Andrew Scott Rutherford | Director | Dawes Mead Dawes Green Tapners Road, Leigh RH2 8NN Reigate Surrey | British | Company Director | 67329020001 | |||||
EINSTEIN, Robert | Director | 202 Seeley Street Brooklyn Ny 11218 United States | American | Lawyer | 82855030001 | |||||
FLEMING, Richard Stephen | Director | 40 Broadwalk Winchmore Hill N21 3BY London | American | Director | 45207950001 | |||||
GEIRINGER, Bruno Marcel David | Director | 83 Westbury Road KT3 5AL New Malden Surrey | United Kingdom | British | Group Solicitor | 35563990001 | ||||
GEIRINGER, Bruno Marcel David | Director | 83 Westbury Road KT3 5AL New Malden Surrey | United Kingdom | British | Group Solicitor | 35563990001 | ||||
GILMOUR, Ian | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Vice President/General Manager | 55683610001 | ||||
GLOVER, Neil Jonathan | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Head Of Taxation & Development | 180441810001 | ||||
HEPHER, Michael Leslie | Director | Valverde Granville Road St Georges Hill KT13 0QJ Weybridge Surrey | British | Director | 54657730001 | |||||
KERR, Malcolm James Bowes | Director | 15 Chiswick Quay W4 3UR London | United Kingdom | British | Insurance Director | 3574930001 | ||||
KERR, Malcolm James Bowes | Director | 15 Chiswick Quay W4 3UR London | United Kingdom | British | Sales & Marketing Director | 3574930001 | ||||
KING, Christopher Philip | Director | 19 Warwick Square Pimlico SW1V 2AB London | British | Company Director | 43301940002 | |||||
LATRENTA, Nicholas Donald | Director | 344 St Nicholas Avenue 07642 Hillsdale New Jersey Usa | American | Insurance Co Executive | 50740390001 | |||||
LAUNER JNR, Leland Convis | Director | Post Office Box 7 07976 New Vernon New Jersey Usa | American | Head Of Fixed Income Investmen | 50754050003 | |||||
MARKUSSEN, Christine Nels | Director | 17 Indian Head Road Morris Township 07960 New Jersey 07960 Usa | American | Offier Of Metropolitan Life | 55129840001 | |||||
MCLEOD, Charles | Director | Flat B 17 Crescent East Hadley Wood EN4 0EY Barnet Hertfordshire | British | Actuary | 53804380001 | |||||
MEYERS, Steven Donald | Director | 3 Goodyers Gardens Hendon NW4 2HD London | Usa | Actuary | 57361080001 |
Who are the persons with significant control of CANADA LIFE (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canada Life Limited | Apr 06, 2016 | High Street EN6 5BA Potters Bar Canada Life Place England | 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