Company NameCanada Life Irish Operations Limited
DirectorsAshleigh Martin Kewney and Stuart Edmund Robinson
Company StatusActive
Company Number01008251
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)
Previous NameCanada Life Assurance Company Of Great Britain Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(44 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Stuart Edmund Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Edward Hamon Crawford
Date of BirthAugust 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1993)
RoleChairman
Correspondence Address47 Daneswood Road
Toronto Ontario
Foreign
Director NameMr John Robert Allan Montagu Storar
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NameDavid Alexander Nield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 February 1997)
RolePresident & Chief Executive Officer
Country of ResidenceCanada
Correspondence Address5 Valley Ridge Place
Toronto
Ontario
M2l 1g2
Director NameIan Colin Gunn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 February 1997)
RoleVice-President & General Manager
Correspondence Address7 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameAndrew Scott Rutherford Davidson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressDawes Mead Dawes Green
Tapners Road, Leigh
Reigate
Surrey
RH2 8NN
Director NameSir Donald James Barron
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressGreenfield
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2QH
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(21 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 1997)
RoleVice-President & Deputy Genera
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed01 March 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1997)
RolePrinciple London Business Scho
Correspondence Address1 Sussex Place
Regents Park
London
NW1 4SA
Director NameWilliam Lawrence Acton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 1998)
RoleVice President
Correspondence Address9 Killeney Heath
Killiney
Co Durham
Irish
Director NameChristopher Philip King
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address19 Warwick Square
Pimlico
London
SW1V 2AB
Director NameJeremy Rupert Sinclair Wagener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1997)
RoleDirector General
Correspondence AddressFairfield
Silver Street
Stansted
Essex
CM24 8HE
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(26 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2014)
RoleGeneral Manager Canada Life Uk
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
18 High Street
Potters Bar
Herts
EN6 5BA
Secretary NameBruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameLindsay Ellis
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address35b Piggottshill Lane
Harpenden
Hertfordshire
AL5 1LR
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed24 July 1998(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(28 years, 11 months 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(30 years, 6 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
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Secretary/Lawyer
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(35 years, 10 months 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(36 years, 5 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 Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(37 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
18 High Street
Potters Bar
Herts
EN6 5BA
Director NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(37 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Neil Jonathan Glover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(42 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleHead Of Taxation & Development
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
18 High Street
Potters Bar
Herts
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(43 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(47 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA

Contact

Websitecanadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
High Street
Potters Bar
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

100 at £1Canada Life LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
22 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
19 May 2022Appointment of Mr Stuart Edmund Robinson as a director on 11 May 2022 (2 pages)
29 April 2022Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page)
25 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
18 June 2019Registered office address changed from Canada Life Place 18 High Street Potters Bar Herts, EN6 5BA to Canada Life Place High Street Potters Bar EN6 5BA on 18 June 2019 (1 page)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Appointment of Mrs Kathryn Louise Bateman as a director on 22 February 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 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)
5 October 2015Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
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)
8 August 2013Appointment of Mr Neil Jonathan Glover as a director (2 pages)
8 August 2013Appointment of Mr Neil Jonathan Glover as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed robert john ritchie (2 pages)
14 January 2009Director appointed robert john ritchie (2 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Appointment terminated director william richards (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
22 October 2007Accounts made up to 31 December 2006 (12 pages)
22 October 2007Accounts made up to 31 December 2006 (12 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (11 pages)
22 September 2005Full accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
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)
2 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 March 2004Return made up to 20/02/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (10 pages)
5 July 2003Full accounts made up to 31 December 2002 (10 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)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 July 2002Reduction of iss capital and minute (oc) £ ic 48100000/ 100 (3 pages)
17 July 2002Certificate of reduction of issued capital (1 page)
17 July 2002Reduction of iss capital and minute (oc) £ ic 48100000/ 100 (3 pages)
17 July 2002Certificate of reduction of issued capital (1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
30 November 1999Full group accounts made up to 31 December 1998 (24 pages)
30 November 1999Full group accounts made up to 31 December 1998 (24 pages)
24 March 1999Return made up to 20/02/99; no change of members (4 pages)
24 March 1999Return made up to 20/02/99; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (24 pages)
2 November 1998Full group accounts made up to 31 December 1997 (24 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
9 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
4 November 1997Full group accounts made up to 31 December 1996 (31 pages)
4 November 1997Full group accounts made up to 31 December 1996 (31 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
12 March 1997Return made up to 20/02/97; no change of members (6 pages)
12 March 1997Return made up to 20/02/97; no change of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
1 January 1997Company name changed canada life assurance company of great britain LIMITED(the)\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed canada life assurance company of great britain LIMITED(the)\certificate issued on 01/01/97 (2 pages)
27 November 1996S.49 transfer - ins cos act 1982 (16 pages)
27 November 1996S.49 transfer - ins cos act 1982 (16 pages)
9 October 1996Full group accounts made up to 31 December 1995 (29 pages)
9 October 1996Full group accounts made up to 31 December 1995 (29 pages)
6 October 1996New director appointed (3 pages)
6 October 1996New director appointed (3 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
24 March 1996Return made up to 20/02/96; full list of members (13 pages)
24 March 1996Return made up to 20/02/96; full list of members (13 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
16 March 1995Return made up to 20/02/95; full list of members (16 pages)
16 March 1995Return made up to 20/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1989Memorandum and Articles of Association (53 pages)
5 December 1989Memorandum and Articles of Association (53 pages)