PHOENIX LIFE CA HOLDINGS LIMITED
Overview
| Company Name | PHOENIX LIFE CA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06704581 |
| 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 HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PHOENIX LIFE CA HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLF OF CANADA UK LIMITED | Oct 29, 2008 | Oct 29, 2008 |
| OUSESTREAM LIMITED | Sep 23, 2008 | Sep 23, 2008 |
What are the latest accounts for PHOENIX LIFE CA HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mrs Sally Victoria Campbell as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Clare Maclachlan as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on Nov 25, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed slf of canada uk LIMITED\certificate issued on 18/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Katherine Angela Garner as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Fleur Hobbs as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Pearl Group Secretariat Services Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mrs Fleur Margaret Hobbs on Apr 23, 2010 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Phoenix Group Holdings Plc as a person with significant control on Apr 03, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Sun Life Financial Inc. as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Sun Life Assurance Company of Canada as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Statement of capital on Dec 28, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PHOENIX LIFE CA HOLDINGS 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 | ||||||||||
| CAMPBELL, Sally Victoria | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 188508810002 | |||||||||
| REYNOLDS, Julian Charles | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 124392160001 | |||||||||
| HOBBS, Margaret Fleur | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | 151228580002 | |||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | 1 Paddock Close GU15 2BJ Camberley Surrey | British | 76997050001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 133449200001 | |||||||||||
| FULLER, Janet Christine | Director | Matrix House Basing View RG21 4DZ Basingstoke Hampshire | United Kingdom | British Canadian | 81038140002 | |||||||||
| GARNER, Katherine Angela | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | 149006830001 | |||||||||
| HARVEY, Bettina Karin | Director | 55 Holly Hill Lane Sarisbury Green SO31 7AE Southampton Hampshire | England | Dutch | 61777080002 | |||||||||
| KENT, Neville Dean | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | 44753820002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| MACLACHLAN, Frances Clare | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | British | 172658080002 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| SHARKEY, Robert John | Director | Farriers Close Bramley RG26 5AX Tadley 3 Hampshire | United Kingdom | Canadian | 134441240001 | |||||||||
| WEINHEIMER, Eric Rudolph | Director | Metzak Drive L6Z 3R8 Brampton 22 Ontario Canada | Canada | Canadian | 134490340001 |
Who are the persons with significant control of PHOENIX LIFE CA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Holdings Plc | Apr 03, 2023 | Old Bailey EC4M 7AN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sun Life Assurance Company Of Canada | Apr 06, 2016 | York Street M5J 0B6 Toronto 1 Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sun Life Financial Inc. | Apr 06, 2016 | York Street M5J0B6 Toronto 1 Ontario Canada | Yes | ||||||||||
| |||||||||||||
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