CANADA LIFE SERVICES (U.K.) LIMITED
Overview
| Company Name | CANADA LIFE SERVICES (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01535605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 SERVICES (U.K.) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANADA LIFE SERVICES (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 SERVICES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| METLIFE GROUP SERVICES LIMITED | Oct 24, 1989 | Oct 24, 1989 |
| ALBANY LIFE GROUP SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| WYNCOMBE LIMITED | Dec 18, 1980 | Dec 18, 1980 |
What are the latest accounts for CANADA LIFE SERVICES (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CANADA LIFE SERVICES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Kathryn Louise Bateman as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Canada Life (U.K.) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Albany Life Assurance Company Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ashleigh Martin Kewney as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Albany Life Assurance Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Canada Life (U.K.) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Tracey Margaret Deeks as a director on Oct 04, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mrs Kathryn Louise Bateman as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANADA LIFE SERVICES (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 Taxation | 110858490001 | ||||
| BRENNAN, Ann Paula | Secretary | 99 Margaret Road EN4 9RA Barnet Hertfordshire | British | 49911640001 | ||||||
| CRANSTON, Kareen | Secretary | 2 Mount Pleasant AL3 4QJ St. Albans Hertfordshire | British | 69895760003 | ||||||
| ELLIS, Lindsay | Secretary | 35b Piggottshill Lane AL5 1LR Harpenden Hertfordshire | British | 57723320001 | ||||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | Solicitor | 35563990001 | |||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | Solicitor | 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 | ||||||
| RICHARDSON, Vanessa Eugenia | Secretary | 3 Escot Way EN5 3AL Barnet Hertfordshire | British | 69579450001 | ||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
| BATEMAN, Kathryn Louise | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Director | 211153360001 | ||||
| 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 | 62 Palace Court W2 4JB London | Usa | Actuary Managing Director | 26371140001 | |||||
| DEAN, Derek James | Director | Gable House Stock Road Stock CM4 9PH Ingatestone Essex | British | Director Information Systems | 14651800001 | |||||
| DEEKS, Tracey Margaret | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Executive Director, Corporate Resources | 132069120001 | ||||
| ERASMUS, Anthony Fredrick | Director | 2 Bakers Cottages SG14 2JA Hertford Hertfordshire | South African | Company Lawyer | 10834190001 | |||||
| FLEMING, Richard Stephen | Director | 40 Broadwalk Winchmore Hill N21 3BY London | American | Insurance Company Executive | 45207950001 | |||||
| GEIRINGER, Bruno Marcel David | Director | 83 Westbury Road KT3 5AL New Malden Surrey | United Kingdom | British | Solicitor | 35563990001 | ||||
| GILLESPIE, John Francis | Director | 12 Westcott AL7 2PP Welwyn Garden City Hertfordshire | Irish | Accountant | 26253320001 | |||||
| GILMOUR, Ian | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Vice President/General Manager | 55683610001 | ||||
| KLAASSEN, Nicolas | Director | York House 45 Pine Grove Brookmans Park AL9 7BL Hatfield Hertfordshire | British | Sales Director | 95929180001 | |||||
| PRUETER, William Robert | Director | 17 Norrice Lea Hampstead Garden Suburb N2 0RD London | Canadian | Executive | 37536850002 | |||||
| RICHARDS, William Jeffrey | Director | 2 Sacombe Mews SG2 8SB Stevenage Hertfordshire | British | Investment Manager | 4929350002 | |||||
| SIMS, Gary David | Director | The Orchard 66 Norton Road SG6 1AE Letchworth Hertfordshire | United Kingdom | British | Financial Controller | 144925090001 | ||||
| SMALLWOOD, Philip | Director | The Court Yard Drivers End Lane Codicote SG4 8TP Hitchin Hertfordshire | England | British | Company Director | 53803870001 | ||||
| SNOW, Harold Charles | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | Actuary | 58439370002 | ||||
| WISEMAN, Robin Harold | Director | Carlton Cottage Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | Insurance Executive | 12789370001 |
Who are the persons with significant control of CANADA LIFE SERVICES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Albany Life Assurance Company Limited | Apr 06, 2016 | High Street EN6 5BA Potters Bar Canada Life Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canada Life (U.K.) 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