Company NameThe Canada Life Group (U.K.) Limited
Company StatusActive
Company Number02228475
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Mahon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed26 February 2015(26 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address100 Osborne Street North
Winnipeg
Manitoba
R3c 3a5
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr David Harney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMs Brenda Maria Dunne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 2023(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMs Alison Jane Gammon
StatusCurrent
Appointed29 February 2024(36 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameFrancis Cushnahan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleBanker
Correspondence Address8 Loofeleigh Park
Derriford
Plymouth
Pl6
Director NameMr Richard Douglas Bowles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 June 1993)
RoleInvestment President Mli
Correspondence AddressWayside St Ives Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DX
Secretary NamePhillip Joseph Labrum
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address6 Mill Lane
Weston
Hitchin
Herts
SG1 1HP
Secretary NameMichael William Sullivan
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameShachi Shah
NationalityBritish
StatusResigned
Appointed26 November 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleSolicitor
Correspondence Address5 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameMark Goodale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(6 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 March 1995)
RoleActuary
Correspondence AddressThe Chestnuts
High Street Hinsworth
Ashwell
Hertfordshire
Sg7
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleCorporate Actuary
Correspondence Address5 Alexandra Mews
Fortis Green
London
N2 9HT
Director NameMartin Roger Collett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1997)
RoleExecutive Director
Correspondence Address37 Oakfield Road
West Common
Harpenden
Hertfordshire
AL5 2NP
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed06 February 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 1998)
RolePrincipal 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
Appointed06 February 1997(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 November 1997)
RoleDirector Europe Canada Life
Correspondence Address9 Killeney Heath
Killiney
Co Durham
Irish
Director NameAndrew Scott Rutherford Davidson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressDawes Mead Dawes Green
Tapners Road, Leigh
Reigate
Surrey
RH2 8NN
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2014)
RoleExecutive Vice President & Genera
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed20 November 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2003)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 18 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameProf Sir George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityUk, Canadian, Irish
StatusResigned
Appointed18 November 1999(11 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2014)
RolePresident& Vice-Chancellor
Country of ResidenceNorthern Ireland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameAndrew Scott Rutherford Davidson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressDawes Mead Dawes Green
Tapners Road, Leigh
Reigate
Surrey
RH2 8NN
Director NameMr William Lawrence Acton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2002(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2011)
RolePresident & Chief Operating Of
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario
M5g 1r8
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(15 years 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(18 years, 11 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(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Secretary NameJohn Nicholas Temple
StatusResigned
Appointed11 November 2008(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2009)
RoleCompany Director
Correspondence Address18 Highfield Road
Westmoors
Ferndown
Dorset
BH22 0NA
Secretary NameMrs Amy Victoria Gwynne Garvin
StatusResigned
Appointed19 May 2009(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Olivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(22 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Farm Buildings
Upper Slaughter
Gloucestershire
GL54 2JJ
Wales
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2014(26 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMr Alain Nathaniel Wolffe
StatusResigned
Appointed21 November 2014(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Brian Oliver Forrester
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Watson Road
Killiney
Co Dublin A96r239
Ireland
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(27 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMr Jeremy William Trickett
StatusResigned
Appointed23 February 2017(28 years, 11 months after company formation)
Appointment Duration12 months (resigned 22 February 2018)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameLisa Annette Rodriguez
StatusResigned
Appointed22 February 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2023)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMs Olutoyin Oduyemi
StatusResigned
Appointed13 October 2023(35 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA

Contact

Websitewww.canadalife.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

Financials

Year2013
Net Worth£1,009,700,000
Cash£900,000
Current Liabilities£100,000

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

17 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 13 October 2023 (2 pages)
17 October 2023Termination of appointment of Lisa Annette Rodriguez as a secretary on 13 October 2023 (1 page)
3 October 2023Termination of appointment of Nathan Moss as a director on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Siim Alden Vanaselja as a director on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Robert Jeffrey Orr as a director on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Susan Jane Mcarthur as a director on 28 September 2023 (1 page)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 July 2023Cessation of Guy Fortin as a person with significant control on 30 June 2023 (1 page)
5 July 2023Director's details changed for Mr David Harney on 29 June 2023 (2 pages)
27 June 2023Notification of Gary Doer as a person with significant control on 29 May 2023 (2 pages)
17 June 2023Full accounts made up to 31 December 2022 (44 pages)
26 May 2023Termination of appointment of Cecil Hayes as a director on 25 May 2023 (1 page)
8 March 2023Appointment of Ms Brenda Maria Dunne as a director on 23 February 2023 (2 pages)
6 January 2023Cessation of Michel Plessis-Belair as a person with significant control on 1 January 2023 (1 page)
28 December 2022Change of details for Mr Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages)
16 November 2022Change of details for Ms Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages)
15 November 2022Change of details for Mr Michel Plessis-Belair as a person with significant control on 6 April 2016 (2 pages)
15 November 2022Change of details for Mr Andre Desmarais as a person with significant control on 6 April 2016 (2 pages)
15 November 2022Change of details for Mr Guy Fortin as a person with significant control on 6 April 2016 (2 pages)
1 September 2022Termination of appointment of Derek Nigel Donald Netherton as a director on 31 August 2022 (1 page)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
18 July 2022Change of details for Ms Sophie Desmarais as a person with significant control on 17 June 2022 (2 pages)
9 June 2022Full accounts made up to 31 December 2021 (40 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 December 2020 (37 pages)
19 August 2020Appointment of Mr David Harney as a director on 18 August 2020 (2 pages)
14 August 2020Full accounts made up to 31 December 2019 (35 pages)
6 July 2020Change of details for Mr Paul Desmarais, Jr as a person with significant control on 18 July 2016 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Arshil Jamal as a director on 27 February 2020 (1 page)
4 July 2019Change of details for Mr Paul Desmarais, Jr as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (31 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
30 May 2018Full accounts made up to 31 December 2017 (31 pages)
21 May 2018Director's details changed for Mr Siim Alden Vanaselja on 1 February 2018 (2 pages)
7 March 2018Notification of Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages)
7 March 2018Cessation of Jacqueline Desmarais as a person with significant control on 3 March 2018 (1 page)
27 February 2018Termination of appointment of Jeremy William Trickett as a secretary on 22 February 2018 (1 page)
27 February 2018Appointment of Lisa Annette Rodriguez as a secretary on 22 February 2018 (2 pages)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 404,154,721
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 404,154,721
(3 pages)
19 December 2017Director's details changed for Mr Robert Jeffrey Orr on 6 November 2017 (2 pages)
19 December 2017Director's details changed for Mr Robert Jeffrey Orr on 6 November 2017 (2 pages)
27 September 2017Appointment of Ms Susan Jane Mcarthur as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Ms Susan Jane Mcarthur as a director on 14 September 2017 (2 pages)
15 September 2017Termination of appointment of Thomas Timothy Ryan, Jr as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Thomas Timothy Ryan, Jr as a director on 14 September 2017 (1 page)
14 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
19 June 2017Full accounts made up to 31 December 2016 (30 pages)
19 June 2017Full accounts made up to 31 December 2016 (30 pages)
21 April 2017Appointment of Mr Cecil Hayes as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Cecil Hayes as a director on 20 April 2017 (2 pages)
28 February 2017Appointment of Mr Jeremy William Trickett as a secretary on 23 February 2017 (2 pages)
28 February 2017Appointment of Mr Jeremy William Trickett as a secretary on 23 February 2017 (2 pages)
27 February 2017Termination of appointment of Alain Nathaniel Wolffe as a secretary on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Alain Nathaniel Wolffe as a secretary on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Brian Oliver Forrester as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Brian Oliver Forrester as a director on 31 December 2016 (1 page)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 404,154,720
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 404,154,720
(3 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (10 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (10 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
8 June 2016Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page)
8 June 2016Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages)
8 June 2016Termination of appointment of Marcia Dominic Campbell as a director on 12 January 2016 (1 page)
8 June 2016Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016 (2 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital 30/03/2016
(1 page)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital 30/03/2016
(1 page)
14 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 404,154,719
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 404,154,719
(5 pages)
29 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 287,386,012
(5 pages)
29 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 287,386,012
(5 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/02/2016
(1 page)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/02/2016
  • RES13 ‐ Inc nom cap 24/02/2016
(1 page)
16 March 2016Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Thomas Timothy Ryan, Jr on 1 March 2016 (2 pages)
14 January 2016Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages)
14 January 2016Appointment of Ms Marcia Dominic Campbell as a director on 12 January 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 162,386,012
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 162,386,012
(5 pages)
10 December 2015Appointment of Mr Nathan Moss as a director on 30 November 2015 (2 pages)
10 December 2015Appointment of Mr Nathan Moss as a director on 30 November 2015 (2 pages)
6 November 2015Appointment of Mr Brian Oliver Forrester as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Brian Oliver Forrester as a director on 30 October 2015 (2 pages)
26 October 2015Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages)
26 October 2015Appointment of Mr Siim Alden Vanaselja as a director on 21 October 2015 (2 pages)
20 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/01/2015
(7 pages)
20 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/01/2015
(7 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 162,386,011
(9 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 162,386,011
(9 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 162,386,011
(9 pages)
13 July 2015Appointment of Mr Arshil Jamal as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Arshil Jamal as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Arshil Jamal as a director on 9 July 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (19 pages)
29 June 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages)
31 March 2015Appointment of Mr Thomas Timothy Ryan, Jr as a director on 20 March 2015 (2 pages)
9 March 2015Appointment of Mr Robert Jeffrey Orr as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mr Robert Jeffrey Orr as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mr Paul Anthony Mahon as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mr Paul Anthony Mahon as a director on 26 February 2015 (2 pages)
4 March 2015Termination of appointment of Olivia Catherine Dickson as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of David Allen Loney as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Olivia Catherine Dickson as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Douglas Allan Brown as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Michael Leslie Hepher as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of David Alexander Nield as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Arshil Jamal as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Douglas Allan Brown as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of David Allen Loney as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Michael Leslie Hepher as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Arshil Jamal as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of David Alexander Nield as a director on 26 February 2015 (1 page)
11 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 162,386,011
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2015.
(6 pages)
11 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 162,386,011
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2015.
(6 pages)
11 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 162,386,011
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2015.
(6 pages)
28 November 2014Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages)
28 November 2014Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages)
3 November 2014Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page)
21 August 2014Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages)
21 August 2014Appointment of Mr Arshil Jamal as a director on 12 August 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 162,376,011
(11 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 162,376,011
(11 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 162,376,011
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 162,376,011
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 162,376,011
(5 pages)
29 May 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
29 May 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of George Bain as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of George Bain as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
7 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 May 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
30 April 2014Director's details changed for David Allen Loney on 2 April 2014 (2 pages)
10 February 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 161,976,011
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 161,976,011
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 161,976,011
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 161,076,011
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 161,076,011
(4 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
7 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 161,076,010
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 161,076,010
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
3 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
31 January 2013Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages)
19 October 2012Termination of appointment of Amy Garvin as a secretary (1 page)
19 October 2012Termination of appointment of Amy Garvin as a secretary (1 page)
30 July 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
30 July 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
10 November 2011Appointment of Derek Nigel Donald Netherton as a director (2 pages)
10 November 2011Appointment of Derek Nigel Donald Netherton as a director (2 pages)
19 September 2011Termination of appointment of William Acton as a director (1 page)
19 September 2011Appointment of David Allen Loney as a director (2 pages)
19 September 2011Appointment of David Allen Loney as a director (2 pages)
19 September 2011Termination of appointment of William Acton as a director (1 page)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (73 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (73 pages)
9 March 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
9 March 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
26 July 2010Annual return made up to 4 July 2010 (18 pages)
26 July 2010Annual return made up to 4 July 2010 (18 pages)
26 July 2010Annual return made up to 4 July 2010 (18 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (68 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (68 pages)
17 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 152,976,010
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 152,976,010
(4 pages)
9 January 2010Memorandum and Articles of Association (11 pages)
9 January 2010Memorandum and Articles of Association (11 pages)
10 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
10 December 2009Director's details changed for William Lawrence Acton on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
10 December 2009Director's details changed for William Lawrence Acton on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
10 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
10 December 2009Director's details changed for William Lawrence Acton on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (65 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (65 pages)
12 June 2009Return made up to 06/06/09; full list of members (5 pages)
12 June 2009Return made up to 06/06/09; full list of members (5 pages)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
17 November 2008Secretary appointed john nicholas temple (1 page)
17 November 2008Secretary appointed john nicholas temple (1 page)
23 October 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
9 June 2008Return made up to 06/06/08; full list of members (5 pages)
9 June 2008Return made up to 06/06/08; full list of members (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
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)
18 September 2007Group of companies' accounts made up to 31 December 2006 (77 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (77 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 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)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
23 June 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
19 June 2006Return made up to 06/06/06; full list of members (3 pages)
19 June 2006Return made up to 06/06/06; full list of members (3 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
30 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
14 June 2005Return made up to 06/06/05; full list of members (3 pages)
14 June 2005Return made up to 06/06/05; full list of members (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
5 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
2 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
7 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
7 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
9 July 2002Return made up to 06/06/02; full list of members (9 pages)
9 July 2002Return made up to 06/06/02; full list of members (9 pages)
2 October 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
14 August 2000Full group accounts made up to 31 December 1999 (36 pages)
14 August 2000Full group accounts made up to 31 December 1999 (36 pages)
5 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (3 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 November 1999Director resigned (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 November 1999Director resigned (1 page)
18 November 1999Articles of association (5 pages)
18 November 1999Articles of association (5 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)
12 July 1999Return made up to 06/06/99; full list of members (6 pages)
12 July 1999Return made up to 06/06/99; full list of members (6 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
8 July 1998Full group accounts made up to 31 December 1997 (27 pages)
8 July 1998Full group accounts made up to 31 December 1997 (27 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
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)
19 September 1997Full group accounts made up to 31 December 1996 (25 pages)
19 September 1997Full group accounts made up to 31 December 1996 (25 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
2 July 1997Return made up to 06/06/97; full list of members (8 pages)
2 July 1997Return made up to 06/06/97; full list of members (8 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
30 September 1996Full group accounts made up to 24 November 1995 (24 pages)
30 September 1996Full group accounts made up to 24 November 1995 (24 pages)
4 July 1996Return made up to 06/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Return made up to 06/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
28 July 1995Return made up to 06/06/95; no change of members (6 pages)
28 July 1995Return made up to 06/06/95; no change of members (6 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 May 1995Company name changed the manulife group LIMITED\certificate issued on 18/05/95 (4 pages)
18 May 1995Company name changed the manulife group LIMITED\certificate issued on 18/05/95 (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manuliffe hse, st.georges way, stevenage, herts SG1 1HS (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manuliffe hse, st.georges way, stevenage, herts SG1 1HS (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
14 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
14 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
3 March 1995Full group accounts made up to 25 November 1994 (27 pages)
3 March 1995Full group accounts made up to 25 November 1994 (27 pages)
13 February 1995Re-registration of Memorandum and Articles (7 pages)
13 February 1995Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 1995Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 1995Re-registration of Memorandum and Articles (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
2 September 1994Full group accounts made up to 26 November 1993 (29 pages)
2 September 1994Full group accounts made up to 26 November 1993 (29 pages)
28 April 1991Ad 11/04/91--------- £ si 5000000@1=5000000 £ ic 2025976/7025976 (2 pages)
15 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1991Ad 14/01/91--------- £ si 2000000@1=2000000 £ ic 25976/2025976 (2 pages)
15 March 1991Nc inc already adjusted 07/01/91 (1 page)
15 March 1991Nc inc already adjusted 07/01/91 (1 page)
15 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1990Ad 08/01/90--------- £ si 3000000@1=3000000 £ ic 22976000/25976000 (2 pages)
15 January 1990£ nc 24000000/28000000 02/01/90 (1 page)
15 January 1990£ nc 24000000/28000000 02/01/90 (1 page)
24 July 1989Wd 21/07/89 ad 17/07/89--------- £ si 900000@1=900000 £ ic 22076000/22976000 (2 pages)
12 July 1989Accounting reference date shortened from 31/03 to 27/11 (2 pages)
18 April 1989£ nc 4000000/24000000 (1 page)
18 April 1989£ nc 4000000/24000000 (1 page)
18 April 1989Wd 07/04/89 ad 13/03/89--------- £ si 18076000@1=18076000 £ ic 4000000/22076000 (2 pages)
18 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 December 1988Auditor's report (1 page)
9 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 1988Balance Sheet (3 pages)
29 November 1988Nc inc already adjusted (1 page)
29 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
29 November 1988Nc inc already adjusted (1 page)
29 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
29 November 1988Wd 16/11/88 ad 17/10/88--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
7 July 1988Company name changed lipbrim LIMITED\certificate issued on 08/07/88 (2 pages)
7 July 1988Company name changed lipbrim LIMITED\certificate issued on 08/07/88 (2 pages)
28 June 1988Memorandum and Articles of Association (5 pages)
28 June 1988Memorandum and Articles of Association (5 pages)
9 March 1988Incorporation (13 pages)
9 March 1988Incorporation (13 pages)