Company NameCanada Life Fund Managers (U.K.) Limited
DirectorsDavid John Marchant and Stuart Edmund Robinson
Company StatusActive
Company Number02091089
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NameMetropolitan Unit Trust Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Stuart Edmund Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameIan Lyon Solomon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1993)
RoleGroup Company Director And Act
Correspondence Address288 Shelter Rock Road
Stamford
Connecticut
Ct06903
Director NameMr Malcolm James Bowes Kerr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 July 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiswick Quay
London
W4 3UR
Director NameNeil Archbold
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCorporate Planning
Correspondence Address2 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameThe Rt Hon Lord Morys George Lyndhurst Aberdare
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RolePeer Of The Realm Company Chairman
Correspondence Address32 Elthiron Road
London
SW6 4BN
Director NameStephen Thomas Wyatt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 1998)
RoleUnit Trust Manager
Correspondence Address60 Stokenchurch Place
Bradwell Common
Milton Keynes
MK13 8BY
Secretary NameAndrew Howard Reeve
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameRodney Alistair Gladstone Churchill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleIfa Promotions
Correspondence AddressWindrush House
Road
Hook Norton
Banbury Oxon
Director NameLeslie Irving Wise
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 1998)
RoleLife Assurance Company Executi
Correspondence Address28 Woodstock
East Grinstead
West Sussex
RH19 1PJ
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed09 April 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameBruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleSolicitor
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRoger William Willetts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RolePcd Director
Correspondence Address16 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DF
Director NameJudith Margaret Harwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleInvestment Director
Correspondence Address40 Kidbrooke Gardens
Blackheath
London
SE3 0PD
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(11 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 22 May 2014)
RoleVice-President/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(11 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2009)
RoleInvestment Manager
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameStephen Chee-Man Tsu
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2003)
RoleDirector Stategic Development
Correspondence Address32 Purcells Avenue
Edgware
Middlesex
HA8 8DZ
Secretary NameLindsay Ellis
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 2 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(11 years, 6 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(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(16 years, 2 months 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(20 years, 1 month 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(20 years, 7 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 NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(21 years, 11 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 Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(21 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(27 years, 4 months 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
Appointed05 February 2019(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
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

750k at £1Canada Life (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,845,343
Net Worth£2,122,314
Cash£3,017,912
Current Liabilities£895,598

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 2022Full accounts 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)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 December 2020 (17 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (16 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (16 pages)
17 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 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 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 750,000
(4 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 750,000
(4 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)
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 750,000
(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 750,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 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 750,000
(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 750,000
(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 David John Marchant as a director (2 pages)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 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)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 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)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 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)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
11 December 2009Director's details changed for Robert John Ritchie 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 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 Harold Charles Snow 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 Mr Ian Gilmour on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
14 January 2009Director appointed robert john ritchie (2 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Director appointed robert john ritchie (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 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)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
2 August 2006Return made up to 18/07/06; full list of members (2 pages)
2 August 2006Return made up to 18/07/06; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005Return made up to 18/07/05; full list of members (2 pages)
19 July 2005Return made up to 18/07/05; full list of members (2 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 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)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
29 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
30 July 2002Return made up to 18/07/02; full list of members (7 pages)
30 July 2002Return made up to 18/07/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
30 July 2001Return made up to 18/07/01; full list of members (7 pages)
30 July 2001Return made up to 18/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Return made up to 18/07/99; no change of members (4 pages)
13 August 1999Return made up to 18/07/99; no change of members (4 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
24 July 1998Return made up to 18/07/98; full list of members (8 pages)
24 July 1998Return made up to 18/07/98; full list of members (8 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts EN6 1AG (1 page)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts EN6 1AG (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
19 February 1998Memorandum and Articles of Association (14 pages)
19 February 1998Memorandum and Articles of Association (14 pages)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
28 January 1998Company name changed metropolitan unit trust managers LIMITED\certificate issued on 29/01/98 (2 pages)
28 January 1998Company name changed metropolitan unit trust managers LIMITED\certificate issued on 29/01/98 (2 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Auditor's resignation (1 page)
17 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
21 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 November 1996New director appointed (1 page)
14 November 1996New director appointed (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996Return made up to 18/07/96; no change of members (4 pages)
25 July 1996Return made up to 18/07/96; no change of members (4 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996New secretary appointed (4 pages)
1 May 1996New secretary appointed (4 pages)
16 January 1996Director's particulars changed (1 page)
16 January 1996Director's particulars changed (1 page)
28 July 1995Return made up to 18/07/95; no change of members (4 pages)
28 July 1995Return made up to 18/07/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 May 1994Full accounts made up to 31 December 1993 (11 pages)
12 May 1994Full accounts made up to 31 December 1993 (11 pages)
12 May 1993Full accounts made up to 31 December 1992 (10 pages)
12 May 1993Full accounts made up to 31 December 1992 (10 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
17 July 1991Full accounts made up to 31 December 1990 (11 pages)
17 July 1991Full accounts made up to 31 December 1990 (11 pages)