Company NameCanada Life Limited
Company StatusActive
Company Number00973271
CategoryPrivate Limited Company
Incorporation Date25 February 1970(54 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Siim Alden Vanaselja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2015(45 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBell Canada 1 Carrefour Alexander-Graham-Bell
Floor A8
Montreal
Quebec H3e 3b3
Canada
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Paul Anthony Mahon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed13 July 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address100 Osborne Street North
Winnipeg
Manitoba
Canada
Director NameMs Susan Jane McArthur
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed13 September 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMs Sylvia Margaret Cronin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(50 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr David Harney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMs Lindsey Claire Rix-Broom
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(52 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMs Alison Jane Gammon
StatusCurrent
Appointed28 February 2024(54 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Richard Douglas Bowles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 1993)
RoleInvestment Vice President
Correspondence AddressWayside St Ives Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DX
Secretary NamePhillip Joseph Labrum
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address6 Mill Lane
Weston
Hitchin
Herts
SG1 1HP
Secretary NameMichael William Sullivan
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameShachi Shah
NationalityBritish
StatusResigned
Appointed26 November 1993(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleSolicitor
Correspondence Address5 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameRobert Allen Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1994(24 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address63 Redington Road
Hampstead
London
NW3 7RP
Director NameMartin Roger Collett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleExecutive Director Finance & A
Correspondence Address37 Oakfield Road
West Common
Harpenden
Hertfordshire
AL5 2NP
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed10 March 1995(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed02 October 1996(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2000)
RoleSolicitor
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Conleth Samuel Bennett
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2000(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2003)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameThomas Frederic Corcoran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2002(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleInsurance Director
Correspondence AddressThe Barn
Green Lane
Olveston
Bristol
BS35 4EJ
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(37 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed11 September 2007(37 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameMr William Lawrence Acton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2008(38 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2011)
RolePresident And Chief Operating Offic
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario M5g 1r8
M5g 1r8
Secretary NameJohn Nicholas Temple
StatusResigned
Appointed19 November 2008(38 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address18 Highfield Road
Westmoors
Ferndown
Dorset
BH22 0NA
Director NameProf Sir George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityUk, Canadian, Irish
StatusResigned
Appointed19 May 2009(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 May 2014)
RolePresident & Vice-Chancellor
Country of ResidenceNorthern Ireland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMrs Amy Victoria Gwynne Garvin
StatusResigned
Appointed19 May 2009(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(44 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMr Alain Nathaniel Wolffe
StatusResigned
Appointed21 November 2014(44 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(45 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMr Jeremy William Trickett
StatusResigned
Appointed22 February 2017(47 years after company formation)
Appointment Duration12 months (resigned 21 February 2018)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameLisa Annette Rodriguez
StatusResigned
Appointed21 February 2018(48 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2023)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMs Olutoyin Oduyemi
StatusResigned
Appointed14 October 2023(53 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2024)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA

Contact

Websitecanadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

217.2m at £1Canada Life Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£826,900,000
Net Worth£2,147,483,647
Cash£63,100,000
Current Liabilities£438,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

11 April 2023Delivered on: 14 April 2023
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
28 December 2022Delivered on: 10 January 2023
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2020Delivered on: 27 January 2020
Persons entitled: Scottish Friendly Assurance Society Limited

Classification: A registered charge
Outstanding
30 November 2013Delivered on: 24 January 2020
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 15 June 2019
Persons entitled: Dundee City Council

Classification: A registered charge
Particulars: Dundee house 50 north lindsay street dundee.
Outstanding
14 February 2013Delivered on: 25 February 2013
Persons entitled: Royal Bank of Canada Insurance Company LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights to and interest in all the collateral, all rights against the custodian and all rights benefits, money or property, see image for full details.
Outstanding
9 November 2009Delivered on: 25 November 2009
Persons entitled: Specsavers Optical Superstores Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent deposit account.
Outstanding
7 August 2009Delivered on: 19 November 2009
Satisfied on: 7 October 2010
Persons entitled: Prologis Developments Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects zone 1, prologis park M8, newhouse, motherwell t/no LAN191378.
Fully Satisfied
30 June 2005Delivered on: 9 July 2005
Satisfied on: 10 January 2006
Persons entitled: Phoenix & London Assurance Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights under the custody agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 14 October 2023 (2 pages)
17 October 2023Termination of appointment of Lisa Annette Rodriguez as a secretary on 14 October 2023 (1 page)
27 July 2023Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages)
5 July 2023Director's details changed for Mr David Harney on 29 June 2023 (2 pages)
17 June 2023Full accounts made up to 31 December 2022 (135 pages)
14 April 2023Registration of charge 009732710009, created on 11 April 2023 (16 pages)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 January 2023Registration of charge 009732710008, created on 28 December 2022 (52 pages)
1 September 2022Termination of appointment of Derek Nigel Donald Netherton as a director on 31 August 2022 (1 page)
22 June 2022Satisfaction of charge 009732710007 in full (1 page)
22 April 2022Full accounts made up to 31 December 2021 (123 pages)
4 April 2022Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (102 pages)
2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
19 August 2020Appointment of Mr David Harney as a director on 18 August 2020 (2 pages)
14 August 2020Full accounts made up to 31 December 2019 (93 pages)
1 July 2020Appointment of Mr Andrew Stuart Watson as a director on 1 July 2020 (2 pages)
1 June 2020Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 20 May 2020 (1 page)
28 February 2020Termination of appointment of Arshil Jamal as a director on 26 February 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 February 2020Appointment of Ms Sylvia Margaret Cronin as a director on 13 November 2019 (2 pages)
27 January 2020Registration of charge 009732710007, created on 27 January 2020 (26 pages)
24 January 2020Registration of acquisition 009732710006, acquired on 1 January 2020 (24 pages)
15 June 2019Registration of charge 009732710005, created on 12 June 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(8 pages)
30 April 2019Full accounts made up to 31 December 2018 (86 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 May 2018Director's details changed for Mr Siim Alden Vanaselja on 1 February 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (85 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Jeremy William Trickett as a secretary on 21 February 2018 (1 page)
27 February 2018Appointment of Lisa Annette Rodriguez as a secretary on 21 February 2018 (2 pages)
27 September 2017Appointment of Mr Keith William Abercromby as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Mr Keith William Abercromby as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Ms Susan Jane Mcarthur as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Ms Susan Jane Mcarthur as a director on 13 September 2017 (2 pages)
15 September 2017Termination of appointment of Thomas Timothy Ryan, Jr as a director on 13 September 2017 (1 page)
15 September 2017Termination of appointment of Thomas Timothy Ryan, Jr as a director on 13 September 2017 (1 page)
26 July 2017Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 13 July 2017 (2 pages)
25 July 2017Appointment of Mr Paul Anthony Mahon as a director on 13 July 2017 (2 pages)
25 July 2017Appointment of Mr Paul Anthony Mahon as a director on 13 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (76 pages)
2 June 2017Full accounts made up to 31 December 2016 (76 pages)
31 May 2017Termination of appointment of David Allen Loney as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of David Allen Loney as a director on 31 May 2017 (1 page)
24 May 2017Termination of appointment of Olivia Catherine Dickson as a director on 17 May 2017 (1 page)
24 May 2017Termination of appointment of Olivia Catherine Dickson as a director on 17 May 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Appointment of Mr Jeremy William Trickett as a secretary on 22 February 2017 (2 pages)
28 February 2017Appointment of Mr Jeremy William Trickett as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Alain Nathaniel Wolffe as a secretary on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Alain Nathaniel Wolffe as a secretary on 22 February 2017 (1 page)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 342,150,011
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 342,150,011
(3 pages)
8 June 2016Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages)
8 June 2016Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page)
8 June 2016Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages)
8 June 2016Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page)
2 June 2016Termination of appointment of Michael Leslie Hepher as a director on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Michael Leslie Hepher as a director on 27 May 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (70 pages)
3 May 2016Full accounts made up to 31 December 2015 (70 pages)
23 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 342,150,010
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 342,150,010
(5 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 25/02/2016
(1 page)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 25/02/2016
  • RES13 ‐ Inc nom cap 25/02/2016
(1 page)
16 March 2016Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 217,150,010
(12 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 217,150,010
(12 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
14 January 2016Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages)
14 January 2016Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages)
26 October 2015Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages)
26 October 2015Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages)
21 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/06/2014
(7 pages)
21 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/06/2014
(7 pages)
17 April 2015Full accounts made up to 31 December 2014 (66 pages)
17 April 2015Full accounts made up to 31 December 2014 (66 pages)
31 March 2015Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages)
31 March 2015Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 217,150,010
(10 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 217,150,010
(10 pages)
4 March 2015Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page)
12 February 2015Director's details changed for Mr Derek Nigel Donald Netherton on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Derek Nigel Donald Netherton on 11 February 2015 (2 pages)
28 November 2014Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages)
28 November 2014Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages)
3 November 2014Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page)
21 August 2014Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages)
21 August 2014Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 217,150,010
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 217,150,010
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 217,150,010
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 217,150,010
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(6 pages)
29 May 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
29 May 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of George Bain as a director (1 page)
27 May 2014Termination of appointment of George Bain as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
7 April 2014Full accounts made up to 31 December 2013 (66 pages)
7 April 2014Full accounts made up to 31 December 2013 (66 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (10 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (10 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/07/2013 to 18/07/2013
(6 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/07/2013 to 18/07/2013
(6 pages)
7 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 216,850,010
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 216,850,010
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(5 pages)
3 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2013Full accounts made up to 31 December 2012 (61 pages)
15 April 2013Full accounts made up to 31 December 2012 (61 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
31 January 2013Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages)
19 October 2012Termination of appointment of Amy Garvin as a secretary (1 page)
19 October 2012Termination of appointment of Amy Garvin as a secretary (1 page)
16 April 2012Full accounts made up to 31 December 2011 (59 pages)
16 April 2012Full accounts made up to 31 December 2011 (59 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
10 November 2011Appointment of Derek Nigel Donald Netherton as a director (2 pages)
10 November 2011Appointment of Derek Nigel Donald Netherton as a director (2 pages)
19 September 2011Appointment of David Allen Loney as a director (2 pages)
19 September 2011Termination of appointment of William Acton as a director (1 page)
19 September 2011Appointment of David Allen Loney as a director (2 pages)
19 September 2011Termination of appointment of William Acton as a director (1 page)
13 April 2011Full accounts made up to 31 December 2010 (59 pages)
13 April 2011Full accounts made up to 31 December 2010 (59 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (18 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (18 pages)
9 March 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
9 March 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2010Full accounts made up to 31 December 2009 (56 pages)
8 April 2010Full accounts made up to 31 December 2009 (56 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
9 January 2010Memorandum and Articles of Association (26 pages)
9 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 180,000,000
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 180,000,000
(4 pages)
9 January 2010Memorandum and Articles of Association (26 pages)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
19 November 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
23 June 2009Return made up to 19/06/09; full list of members (5 pages)
23 June 2009Return made up to 19/06/09; full list of members (5 pages)
28 May 2009Director appointed george sayers bain (1 page)
28 May 2009Director appointed michael leslie hepher (1 page)
28 May 2009Director appointed michael leslie hepher (1 page)
28 May 2009Director appointed raymond lindsay mcfeetors (1 page)
28 May 2009Director appointed raymond lindsay mcfeetors (1 page)
28 May 2009Director appointed david alexander nield (1 page)
28 May 2009Director appointed david alexander nield (1 page)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
28 May 2009Director appointed george sayers bain (1 page)
27 May 2009Appointment terminated director john occleshaw (1 page)
27 May 2009Appointment terminated director ian mcmullan (1 page)
27 May 2009Appointment terminated director robert ritchie (1 page)
27 May 2009Appointment terminated director ian mcmullan (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
27 May 2009Appointment terminated director alain wolffe (1 page)
27 May 2009Appointment terminated director harold snow (1 page)
27 May 2009Appointment terminated director robert ritchie (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
27 May 2009Appointment terminated director alain wolffe (1 page)
27 May 2009Appointment terminated director harold snow (1 page)
27 May 2009Appointment terminated director john occleshaw (1 page)
6 April 2009Full accounts made up to 31 December 2008 (57 pages)
6 April 2009Full accounts made up to 31 December 2008 (57 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
27 November 2008Secretary appointed john nicholas temple (1 page)
27 November 2008Secretary appointed john nicholas temple (1 page)
9 October 2008Appointment terminated director john o'neill (1 page)
9 October 2008Appointment terminated director john o'neill (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
15 July 2008Director appointed robert john ritchie (1 page)
15 July 2008Director appointed william lawrence acton (1 page)
15 July 2008Director appointed robert john ritchie (1 page)
15 July 2008Director appointed william lawrence acton (1 page)
2 July 2008Return made up to 19/06/08; full list of members (5 pages)
2 July 2008Return made up to 19/06/08; full list of members (5 pages)
24 June 2008Full accounts made up to 31 December 2007 (57 pages)
24 June 2008Full accounts made up to 31 December 2007 (57 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
25 June 2007Return made up to 19/06/07; full list of members (3 pages)
25 June 2007Return made up to 19/06/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (64 pages)
29 May 2007Full accounts made up to 31 December 2006 (64 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
14 July 2006Return made up to 19/06/06; full list of members (3 pages)
14 July 2006Return made up to 19/06/06; full list of members (3 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (47 pages)
13 June 2006Full accounts made up to 31 December 2005 (47 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
13 July 2005Memorandum and Articles of Association (37 pages)
13 July 2005Memorandum and Articles of Association (37 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2005Particulars of mortgage/charge (6 pages)
9 July 2005Particulars of mortgage/charge (6 pages)
24 June 2005Return made up to 19/06/05; full list of members (4 pages)
24 June 2005Return made up to 19/06/05; full list of members (4 pages)
15 June 2005Full accounts made up to 31 December 2004 (49 pages)
15 June 2005Full accounts made up to 31 December 2004 (49 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Memorandum and Articles of Association (38 pages)
11 April 2005Memorandum and Articles of Association (38 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
28 June 2004Return made up to 19/06/04; full list of members (9 pages)
28 June 2004Return made up to 19/06/04; full list of members (9 pages)
21 May 2004Full accounts made up to 31 December 2003 (38 pages)
21 May 2004Full accounts made up to 31 December 2003 (38 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
13 October 2003Director resigned (2 pages)
13 October 2003Director resigned (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
28 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 June 2003Full accounts made up to 31 December 2002 (36 pages)
16 June 2003Full accounts made up to 31 December 2002 (36 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
9 July 2002Return made up to 19/06/02; full list of members (11 pages)
9 July 2002Return made up to 19/06/02; full list of members (11 pages)
28 June 2002Full accounts made up to 31 December 2001 (34 pages)
28 June 2002Full accounts made up to 31 December 2001 (34 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (33 pages)
17 July 2001Full accounts made up to 31 December 2000 (33 pages)
13 July 2001Return made up to 19/06/01; full list of members (10 pages)
13 July 2001Return made up to 19/06/01; full list of members (10 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (36 pages)
14 August 2000Full accounts made up to 31 December 1999 (36 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
5 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
5 November 1999Company name changed the canada life assurance compan y of great britain LIMITED\certificate issued on 05/11/99 (2 pages)
5 November 1999Company name changed the canada life assurance compan y of great britain LIMITED\certificate issued on 05/11/99 (2 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
8 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 June 1999Ad 24/05/99--------- £ si 10@1=10 £ ic 14250000/14250010 (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (28 pages)
8 June 1999Articles of association (65 pages)
8 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
8 June 1999£ nc 15000000/30000000 24/05/99 (1 page)
8 June 1999Full accounts made up to 31 December 1998 (28 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
8 June 1999Ad 24/05/99--------- £ si 10@1=10 £ ic 14250000/14250010 (2 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1999£ nc 15000000/30000000 24/05/99 (1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1999Articles of association (65 pages)
8 July 1998Full accounts made up to 31 December 1997 (25 pages)
8 July 1998Full accounts made up to 31 December 1997 (25 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
1 January 1997Company name changed the canada life assurance compan y (U.K.) LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed the canada life assurance compan y (U.K.) LIMITED\certificate issued on 01/01/97 (2 pages)
27 November 1996S.49 transfer - ins co act 1982 (15 pages)
27 November 1996S.49 transfer - ins co act 1982 (15 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
30 September 1996Full accounts made up to 24 November 1995 (16 pages)
30 September 1996Full accounts made up to 24 November 1995 (16 pages)
4 July 1996Return made up to 19/06/96; change of members (6 pages)
4 July 1996Return made up to 19/06/96; change of members (6 pages)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
1 August 1995Return made up to 19/06/95; no change of members (4 pages)
1 August 1995Return made up to 19/06/95; no change of members (4 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Company name changed manufacturers life insurance com pany (U.K.) LIMITED (the)\certificate issued on 18/05/95 (4 pages)
18 May 1995Company name changed manufacturers life insurance com pany (U.K.) LIMITED (the)\certificate issued on 18/05/95 (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manulife house,, st. George's way,, stevenage,, herts, S.G.1. 1HP. (1 page)
27 March 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manulife house,, st. George's way,, stevenage,, herts, S.G.1. 1HP. (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
3 March 1995Full accounts made up to 25 November 1994 (17 pages)
3 March 1995Full accounts made up to 25 November 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
14 March 1991£ nc 10000000/15000000 07/01/91 (1 page)
14 March 1991£ nc 10000000/15000000 07/01/91 (1 page)
19 January 1988Nc inc already adjusted (1 page)
19 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1988Nc inc already adjusted (1 page)
25 February 1970Incorporation (44 pages)
25 February 1970Incorporation (44 pages)