Floor A8
Montreal
Quebec H3e 3b3
Canada
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Paul Anthony Mahon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 July 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 100 Osborne Street North Winnipeg Manitoba Canada |
Director Name | Ms Susan Jane McArthur |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 September 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Ms Sylvia Margaret Cronin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 November 2019(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr David Harney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 August 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Ms Lindsey Claire Rix-Broom |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(52 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Ms Alison Jane Gammon |
---|---|
Status | Current |
Appointed | 28 February 2024(54 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Richard Douglas Bowles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 1993) |
Role | Investment Vice President |
Correspondence Address | Wayside St Ives Road Hemingford Grey Huntingdon Cambridgeshire PE18 9DX |
Secretary Name | Phillip Joseph Labrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 6 Mill Lane Weston Hitchin Herts SG1 1HP |
Secretary Name | Michael William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Secretary Name | Shachi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 5 Potters Road Barnet Hertfordshire EN5 5HS |
Director Name | Robert Allen Cook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 63 Redington Road Hampstead London NW3 7RP |
Director Name | Martin Roger Collett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1997) |
Role | Executive Director Finance & A |
Correspondence Address | 37 Oakfield Road West Common Harpenden Hertfordshire AL5 2NP |
Secretary Name | Mr Evan Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 35 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2000) |
Role | Solicitor |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr Conleth Samuel Bennett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2000(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2003) |
Role | Insurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Normandy Avenue Barnet Hertfordshire EN5 2JA |
Secretary Name | Vanessa Eugenia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Escot Way Barnet Hertfordshire EN5 3AL |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Thomas Frederic Corcoran |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2002(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | Insurance Director |
Correspondence Address | The Barn Green Lane Olveston Bristol BS35 4EJ |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(37 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr William Lawrence Acton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 2008(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2011) |
Role | President And Chief Operating Offic |
Country of Residence | Canada |
Correspondence Address | 330 University Avenue Toronto Ontario M5g 1r8 M5g 1r8 |
Secretary Name | John Nicholas Temple |
---|---|
Status | Resigned |
Appointed | 19 November 2008(38 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 18 Highfield Road Westmoors Ferndown Dorset BH22 0NA |
Director Name | Prof Sir George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Uk, Canadian, Irish |
Status | Resigned |
Appointed | 19 May 2009(39 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2014) |
Role | President & Vice-Chancellor |
Country of Residence | Northern Ireland |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Mrs Amy Victoria Gwynne Garvin |
---|---|
Status | Resigned |
Appointed | 19 May 2009(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Mr Alain Nathaniel Wolffe |
---|---|
Status | Resigned |
Appointed | 21 November 2014(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(45 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Mr Jeremy William Trickett |
---|---|
Status | Resigned |
Appointed | 22 February 2017(47 years after company formation) |
Appointment Duration | 12 months (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Lisa Annette Rodriguez |
---|---|
Status | Resigned |
Appointed | 21 February 2018(48 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2023) |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Ms Olutoyin Oduyemi |
---|---|
Status | Resigned |
Appointed | 14 October 2023(53 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
217.2m at £1 | Canada Life Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £826,900,000 |
Net Worth | £2,147,483,647 |
Cash | £63,100,000 |
Current Liabilities | £438,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
11 April 2023 | Delivered 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 2022 | Delivered on: 10 January 2023 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
27 January 2020 | Delivered on: 27 January 2020 Persons entitled: Scottish Friendly Assurance Society Limited Classification: A registered charge Outstanding |
30 November 2013 | Delivered on: 24 January 2020 Persons entitled: Marine and General Mutual Life Assurance Society Classification: A registered charge Outstanding |
12 June 2019 | Delivered on: 15 June 2019 Persons entitled: Dundee City Council Classification: A registered charge Particulars: Dundee house 50 north lindsay street dundee. Outstanding |
14 February 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
17 October 2023 | Appointment of Ms Olutoyin Oduyemi as a secretary on 14 October 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Lisa Annette Rodriguez as a secretary on 14 October 2023 (1 page) |
27 July 2023 | Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr David Harney on 29 June 2023 (2 pages) |
17 June 2023 | Full accounts made up to 31 December 2022 (135 pages) |
14 April 2023 | Registration of charge 009732710009, created on 11 April 2023 (16 pages) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
10 January 2023 | Registration of charge 009732710008, created on 28 December 2022 (52 pages) |
1 September 2022 | Termination of appointment of Derek Nigel Donald Netherton as a director on 31 August 2022 (1 page) |
22 June 2022 | Satisfaction of charge 009732710007 in full (1 page) |
22 April 2022 | Full accounts made up to 31 December 2021 (123 pages) |
4 April 2022 | Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (102 pages) |
2 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
19 August 2020 | Appointment of Mr David Harney as a director on 18 August 2020 (2 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (93 pages) |
1 July 2020 | Appointment of Mr Andrew Stuart Watson as a director on 1 July 2020 (2 pages) |
1 June 2020 | Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 20 May 2020 (1 page) |
28 February 2020 | Termination of appointment of Arshil Jamal as a director on 26 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Ms Sylvia Margaret Cronin as a director on 13 November 2019 (2 pages) |
27 January 2020 | Registration of charge 009732710007, created on 27 January 2020 (26 pages) |
24 January 2020 | Registration of acquisition 009732710006, acquired on 1 January 2020 (24 pages) |
15 June 2019 | Registration of charge 009732710005, created on 12 June 2019
|
30 April 2019 | Full accounts made up to 31 December 2018 (86 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Siim Alden Vanaselja on 1 February 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (85 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Jeremy William Trickett as a secretary on 21 February 2018 (1 page) |
27 February 2018 | Appointment of Lisa Annette Rodriguez as a secretary on 21 February 2018 (2 pages) |
27 September 2017 | Appointment of Mr Keith William Abercromby as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Keith William Abercromby as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Susan Jane Mcarthur as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Susan Jane Mcarthur as a director on 13 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Thomas Timothy Ryan, Jr as a director on 13 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Thomas Timothy Ryan, Jr as a director on 13 September 2017 (1 page) |
26 July 2017 | Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 13 July 2017 (2 pages) |
26 July 2017 | Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 13 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Paul Anthony Mahon as a director on 13 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Paul Anthony Mahon as a director on 13 July 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (76 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (76 pages) |
31 May 2017 | Termination of appointment of David Allen Loney as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of David Allen Loney as a director on 31 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Olivia Catherine Dickson as a director on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Olivia Catherine Dickson as a director on 17 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Appointment of Mr Jeremy William Trickett as a secretary on 22 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jeremy William Trickett as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Alain Nathaniel Wolffe as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Alain Nathaniel Wolffe as a secretary on 22 February 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
8 June 2016 | Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page) |
8 June 2016 | Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page) |
2 June 2016 | Termination of appointment of Michael Leslie Hepher as a director on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Michael Leslie Hepher as a director on 27 May 2016 (1 page) |
3 May 2016 | Full accounts made up to 31 December 2015 (70 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (70 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
16 March 2016 | Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
14 January 2016 | Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages) |
14 January 2016 | Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages) |
26 October 2015 | Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages) |
21 August 2015 | Second filing of SH01 previously delivered to Companies House
|
21 August 2015 | Second filing of SH01 previously delivered to Companies House
|
17 April 2015 | Full accounts made up to 31 December 2014 (66 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (66 pages) |
31 March 2015 | Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Derek Nigel Donald Netherton on 11 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Derek Nigel Donald Netherton on 11 February 2015 (2 pages) |
28 November 2014 | Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page) |
21 August 2014 | Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
29 May 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
29 May 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of George Bain as a director (1 page) |
27 May 2014 | Termination of appointment of George Bain as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (10 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (10 pages) |
22 January 2014 | Second filing of SH01 previously delivered to Companies House
|
22 January 2014 | Second filing of SH01 previously delivered to Companies House
|
7 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
15 April 2013 | Full accounts made up to 31 December 2012 (61 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (61 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
31 January 2013 | Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages) |
19 October 2012 | Termination of appointment of Amy Garvin as a secretary (1 page) |
19 October 2012 | Termination of appointment of Amy Garvin as a secretary (1 page) |
16 April 2012 | Full accounts made up to 31 December 2011 (59 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (59 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Appointment of Derek Nigel Donald Netherton as a director (2 pages) |
10 November 2011 | Appointment of Derek Nigel Donald Netherton as a director (2 pages) |
19 September 2011 | Appointment of David Allen Loney as a director (2 pages) |
19 September 2011 | Termination of appointment of William Acton as a director (1 page) |
19 September 2011 | Appointment of David Allen Loney as a director (2 pages) |
19 September 2011 | Termination of appointment of William Acton as a director (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (59 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (59 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (18 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (18 pages) |
9 March 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
9 March 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (56 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (56 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
9 January 2010 | Memorandum and Articles of Association (26 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
9 January 2010 | Memorandum and Articles of Association (26 pages) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
28 May 2009 | Director appointed george sayers bain (1 page) |
28 May 2009 | Director appointed michael leslie hepher (1 page) |
28 May 2009 | Director appointed michael leslie hepher (1 page) |
28 May 2009 | Director appointed raymond lindsay mcfeetors (1 page) |
28 May 2009 | Director appointed raymond lindsay mcfeetors (1 page) |
28 May 2009 | Director appointed david alexander nield (1 page) |
28 May 2009 | Director appointed david alexander nield (1 page) |
28 May 2009 | Secretary appointed amy victoria gwynne garvin (1 page) |
28 May 2009 | Secretary appointed amy victoria gwynne garvin (1 page) |
28 May 2009 | Director appointed george sayers bain (1 page) |
27 May 2009 | Appointment terminated director john occleshaw (1 page) |
27 May 2009 | Appointment terminated director ian mcmullan (1 page) |
27 May 2009 | Appointment terminated director robert ritchie (1 page) |
27 May 2009 | Appointment terminated director ian mcmullan (1 page) |
27 May 2009 | Appointment terminated secretary john temple (1 page) |
27 May 2009 | Appointment terminated director alain wolffe (1 page) |
27 May 2009 | Appointment terminated director harold snow (1 page) |
27 May 2009 | Appointment terminated director robert ritchie (1 page) |
27 May 2009 | Appointment terminated secretary john temple (1 page) |
27 May 2009 | Appointment terminated director alain wolffe (1 page) |
27 May 2009 | Appointment terminated director harold snow (1 page) |
27 May 2009 | Appointment terminated director john occleshaw (1 page) |
6 April 2009 | Full accounts made up to 31 December 2008 (57 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (57 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
27 November 2008 | Secretary appointed john nicholas temple (1 page) |
27 November 2008 | Secretary appointed john nicholas temple (1 page) |
9 October 2008 | Appointment terminated director john o'neill (1 page) |
9 October 2008 | Appointment terminated director john o'neill (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
15 July 2008 | Director appointed robert john ritchie (1 page) |
15 July 2008 | Director appointed william lawrence acton (1 page) |
15 July 2008 | Director appointed robert john ritchie (1 page) |
15 July 2008 | Director appointed william lawrence acton (1 page) |
2 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (57 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (57 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
25 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (64 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (64 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (47 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (47 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Memorandum and Articles of Association (37 pages) |
13 July 2005 | Memorandum and Articles of Association (37 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
9 July 2005 | Particulars of mortgage/charge (6 pages) |
9 July 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
24 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (49 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (49 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (38 pages) |
11 April 2005 | Memorandum and Articles of Association (38 pages) |
11 April 2005 | Resolutions
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (38 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (38 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
13 October 2003 | Director resigned (2 pages) |
13 October 2003 | Director resigned (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 19/06/03; full list of members
|
28 July 2003 | Return made up to 19/06/03; full list of members
|
16 June 2003 | Full accounts made up to 31 December 2002 (36 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (36 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members (11 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members (11 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (34 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (34 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (33 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (33 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (36 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (36 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members
|
5 July 2000 | Return made up to 19/06/00; full list of members
|
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
5 November 1999 | Company name changed the canada life assurance compan y of great britain LIMITED\certificate issued on 05/11/99 (2 pages) |
5 November 1999 | Company name changed the canada life assurance compan y of great britain LIMITED\certificate issued on 05/11/99 (2 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Ad 24/05/99--------- £ si 10@1=10 £ ic 14250000/14250010 (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (28 pages) |
8 June 1999 | Articles of association (65 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | £ nc 15000000/30000000 24/05/99 (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (28 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Ad 24/05/99--------- £ si 10@1=10 £ ic 14250000/14250010 (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | £ nc 15000000/30000000 24/05/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Articles of association (65 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 19/06/97; full list of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 19/06/97; full list of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
1 January 1997 | Company name changed the canada life assurance compan y (U.K.) LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed the canada life assurance compan y (U.K.) LIMITED\certificate issued on 01/01/97 (2 pages) |
27 November 1996 | S.49 transfer - ins co act 1982 (15 pages) |
27 November 1996 | S.49 transfer - ins co act 1982 (15 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | Full accounts made up to 24 November 1995 (16 pages) |
30 September 1996 | Full accounts made up to 24 November 1995 (16 pages) |
4 July 1996 | Return made up to 19/06/96; change of members (6 pages) |
4 July 1996 | Return made up to 19/06/96; change of members (6 pages) |
19 June 1996 | Accounting reference date extended from 27/11/96 to 31/12/96 (1 page) |
19 June 1996 | Accounting reference date extended from 27/11/96 to 31/12/96 (1 page) |
1 August 1995 | Return made up to 19/06/95; no change of members (4 pages) |
1 August 1995 | Return made up to 19/06/95; no change of members (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
18 May 1995 | Company name changed manufacturers life insurance com pany (U.K.) LIMITED (the)\certificate issued on 18/05/95 (4 pages) |
18 May 1995 | Company name changed manufacturers life insurance com pany (U.K.) LIMITED (the)\certificate issued on 18/05/95 (4 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: manulife house,, st. George's way,, stevenage,, herts, S.G.1. 1HP. (1 page) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: manulife house,, st. George's way,, stevenage,, herts, S.G.1. 1HP. (1 page) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
3 March 1995 | Full accounts made up to 25 November 1994 (17 pages) |
3 March 1995 | Full accounts made up to 25 November 1994 (17 pages) |
1 January 1995 | A 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 1988 | Nc inc already adjusted (1 page) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
19 January 1988 | Nc inc already adjusted (1 page) |
25 February 1970 | Incorporation (44 pages) |
25 February 1970 | Incorporation (44 pages) |