CANADA LIFE PLATFORM LIMITED
Overview
Company Name | CANADA LIFE PLATFORM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08395855 |
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 PLATFORM LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is CANADA LIFE PLATFORM LIMITED located?
Registered Office Address | Canada Life Place High Street EN6 5BA Potters Bar England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANADA LIFE PLATFORM LIMITED?
Company Name | From | Until |
---|---|---|
MGM ADVANTAGE LIFE LIMITED | Nov 27, 2013 | Nov 27, 2013 |
ICE NEWCO2 LIMITED | Feb 08, 2013 | Feb 08, 2013 |
What are the latest accounts for CANADA LIFE PLATFORM 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 CANADA LIFE PLATFORM LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for CANADA LIFE PLATFORM LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 21, 2025
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 05, 2024
| 3 pages | SH01 | ||||||
Termination of appointment of Lindsey Claire Rix-Broom as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 10, 2024
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Jun 10, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Feb 08, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Ms Caroline Anne Dibbs on Mar 31, 2023 | 2 pages | CH01 | ||||||
Appointment of Mrs Catherine Goddard as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||
Appointment of Ms Olutoyin Oduyemi as a secretary on Oct 16, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Lisa Annette Rodriguez as a secretary on Oct 16, 2023 | 1 pages | TM02 | ||||||
Appointment of Ms Sarah Parkinson as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Nathan Moss as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Ms Lindsey Claire Rix on Jul 22, 2023 | 2 pages | CH01 | ||||||
Cessation of The Canada Life Group (U.K.) Limited as a person with significant control on Jun 26, 2023 | 1 pages | PSC07 | ||||||
Notification of Canada Life Uk Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Daniel Robert Crook as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Derek Nigel Donald Netherton as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew David Logan as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Caroline Anne Dibbs as a director on May 16, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||
Who are the officers of CANADA LIFE PLATFORM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ODUYEMI, Olutoyin | Secretary | High Street EN6 5BA Potters Bar Canada Life Place England | 314815350001 | |||||||
CROOK, Daniel Robert | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Sales Director | 302665480001 | ||||
DIBBS, Caroline Anne | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Chief Operating Officer | 235070440002 | ||||
GODDARD, Catherine | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Head Of Data And Insight | 315618400001 | ||||
PARKINSON, Sarah | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Head Of Investment Governance | 313102220001 | ||||
AKISANYA, Abayomi Kehinde | Secretary | 6th Floor 110 Cannon Street EC4N 6EU London Retirement Advantage United Kingdom | 205434510001 | |||||||
ALLFORD, Simon John | Secretary | Heene Road Worthing BN11 3AT West Sussex Mgm House United Kingdom | 187949660001 | |||||||
PENDER, Charles Christopher Tresilian | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom | 183372230001 | |||||||
RODRIGUEZ, Lisa Annette | Secretary | EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | 263094770001 | |||||||
BROWN, Douglas Allan | Director | High Street EN6 5BA Potters Bar Canada Life Place England | United Kingdom | British | Director | 172793780002 | ||||
CUMMINS, Diarmuid | Director | 20 Bentinck Street W1U 2EU London Tdr Capital United Kingdom | England | British | Investment Professional | 78791890003 | ||||
CUSINS, John Robert | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | United Kingdom | British | Finance | 107782060003 | ||||
EVANS, Christopher David Maund | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | England | British | Chief Executive Officer | 259115300001 | ||||
FAIREY, Michael Edward | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | United Kingdom | British | Company Director | 30447060003 | ||||
FAZZINI-JONES, Robert Craig | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 183606130002 | ||||
LOGAN, Matthew David | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Finance Director | 241873950001 | ||||
MAGNUS, Brian Jonathan | Director | 20 Bentinck Street W1U 2EU London Tdr Capital United Kingdom | England | British | Investment Professional | 133776560001 | ||||
MOSS, Nathan | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Director | 241615990001 | ||||
NETHERTON, Derek Nigel Donald | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Chairman | 241600000001 | ||||
PROBY, William Henry, Sir | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | United Kingdom | British | Non-Executive Director | 1852670002 | ||||
RIX-BROOM, Lindsey Claire | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | Chief Executive Officer | 192908590005 | ||||
SMITH, John Simon Bertie | Director | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | England | British | Company Director | 156232520002 | ||||
WHITEHEAD, Simon Gregory Michael | Director | Heene Road Worthing BN11 3AT West Sussex Mgm House United Kingdom | United Kingdom | British | Chief Financial Officer | 98030090001 |
Who are the persons with significant control of CANADA LIFE PLATFORM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canada Life Uk Holdings Limited | Jun 26, 2023 | High Street EN6 5BA Potters Bar Canada Life Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Canada Life Group (U.K.) Limited | Sep 30, 2020 | High Street EN6 5BA Potters Bar Canada Life Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mgm Advantage Holdings Limited | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 6th Floor United Kingdom | 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