Company NameCanada Life Group Services (U.K.) Limited
DirectorsAshleigh Martin Kewney and Stuart Edmund Robinson
Company StatusActive
Company Number02259495
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months 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 Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Taxation
Country of ResidenceEngland
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(34 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMichael William Sullivan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Director NameFrederick Allan Simons
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleManaging Director
Correspondence Address40 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Secretary NamePhillip Joseph Labrum
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years after company formation)
Appointment Duration11 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address6 Mill Lane
Weston
Hitchin
Herts
SG1 1HP
Director NameMark Goodale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1995)
RoleActuary
Correspondence AddressThe Chestnuts
High Street Hinsworth
Ashwell
Hertfordshire
Sg7
Secretary NameMichael William Sullivan
NationalityBritish
StatusResigned
Appointed10 May 1993(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameShachi Shah
NationalityBritish
StatusResigned
Appointed26 November 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleSolicitor
Correspondence Address5 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameAngie Saunders
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(6 years after company formation)
Appointment Duration2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address10 Anchor Road
Baldock
Hertfordshire
SG7 6LG
Director NameRobert Allen Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1994(6 years after company formation)
Appointment Duration2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address63 Redington Road
Hampstead
London
NW3 7RP
Director NameSandy Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(6 years after company formation)
Appointment Duration2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address15 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DR
Director NameMartin Roger Collett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleExecutive Director
Correspondence Address37 Oakfield Road
West Common
Harpenden
Hertfordshire
AL5 2NP
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleCorporate Actuary
Correspondence Address5 Alexandra Mews
Fortis Green
London
N2 9HT
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 January 2009)
RoleExecutive Director
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1997)
RoleVice President & General Manag
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed18 December 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2000)
RoleSolicitor
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Director NameMr Philip Smallwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1998)
RoleExec Director Direct Sales
Country of ResidenceEngland
Correspondence AddressThe Court Yard Drivers End Lane
Codicote
Hitchin
Hertfordshire
SG4 8TP
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2014)
RoleGeneral Manager Canada Life
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameNicolas Klaassen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2001)
RoleSales Director
Correspondence AddressYork House
45 Pine Grove Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Director NameMr Gary David Sims
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 November 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
66 Norton Road
Letchworth
Hertfordshire
SG6 1AE
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(13 years, 5 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(14 years, 10 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(18 years, 9 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, 4 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(20 years, 7 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 NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(20 years, 7 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 NameMs Tracey Margaret Deeks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2016)
RoleExecutive Director, Corporate Resources
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(26 years 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
Appointed26 July 2016(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2022)
RoleCompany Director
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

50k at £1Canada Life (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,000
Net Worth-£337,000
Cash£126,000
Current Liabilities£463,000

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
20 June 2022Confirmation statement made on 11 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)
28 August 2021Full accounts made up to 31 December 2020 (17 pages)
11 June 2021Confirmation statement made on 11 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 2020Full accounts made up to 31 December 2019 (18 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Ashleigh Martin Kewney 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)
13 August 2018Full accounts made up to 31 December 2017 (17 pages)
22 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 50,001
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
1 November 2016Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page)
1 November 2016Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
28 July 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages)
28 July 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(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)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(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)
12 August 2013Accounts made up to 31 December 2012 (15 pages)
12 August 2013Accounts made up to 31 December 2012 (15 pages)
7 August 2013Appointment of Mrs Tracey Margaret Deeks as a director (2 pages)
7 August 2013Appointment of Mrs Tracey Margaret Deeks as a director (2 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)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts made up to 31 December 2011 (15 pages)
10 August 2012Accounts made up to 31 December 2011 (15 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 11 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)
15 July 2011Accounts made up to 31 December 2010 (15 pages)
15 July 2011Accounts made up to 31 December 2010 (15 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts made up to 31 December 2009 (15 pages)
10 June 2010Accounts made up to 31 December 2009 (15 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 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 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)
16 September 2009Accounts made up to 31 December 2008 (15 pages)
16 September 2009Accounts made up to 31 December 2008 (15 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
14 January 2009Director appointed robert john ritchie (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)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed harold charles snow (2 pages)
23 October 2008Accounts made up to 31 December 2007 (14 pages)
23 October 2008Accounts made up to 31 December 2007 (14 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (15 pages)
26 October 2007Accounts made up to 31 December 2006 (15 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)
15 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 June 2007Return made up to 11/06/07; 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 2006Accounts made up to 31 December 2005 (15 pages)
25 October 2006Accounts made up to 31 December 2005 (15 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
22 September 2005Accounts made up to 31 December 2004 (13 pages)
22 September 2005Accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
4 August 2004Accounts made up to 31 December 2003 (14 pages)
4 August 2004Accounts made up to 31 December 2003 (14 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)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
7 July 2003Accounts made up to 31 December 2002 (14 pages)
7 July 2003Accounts made up to 31 December 2002 (14 pages)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
9 July 2002Return made up to 11/06/02; full list of members (7 pages)
9 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 July 2002Accounts made up to 31 December 2001 (13 pages)
3 July 2002Accounts made up to 31 December 2001 (13 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
17 July 2001Accounts made up to 31 December 2000 (14 pages)
17 July 2001Accounts made up to 31 December 2000 (14 pages)
13 July 2001Return made up to 11/06/01; full list of members (7 pages)
13 July 2001Return made up to 11/06/01; full list of members (7 pages)
14 August 2000Accounts made up to 31 December 1999 (14 pages)
14 August 2000Accounts made up to 31 December 1999 (14 pages)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
17 September 1999Accounts made up to 31 December 1998 (15 pages)
17 September 1999Accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
8 July 1998Accounts made up to 31 December 1997 (14 pages)
8 July 1998Accounts made up to 31 December 1997 (14 pages)
30 June 1998Return made up to 11/06/98; no change of members (4 pages)
30 June 1998Return made up to 11/06/98; no change of members (4 pages)
19 September 1997Accounts made up to 31 December 1996 (11 pages)
19 September 1997Accounts made up to 31 December 1996 (11 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
6 August 1996Accounts made up to 24 November 1995 (13 pages)
6 August 1996Accounts made up to 24 November 1995 (13 pages)
4 July 1996Return made up to 11/06/96; change of members (6 pages)
4 July 1996Return made up to 11/06/96; change of members (6 pages)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
19 June 1996Accounting reference date extended from 27/11/96 to 31/12/96 (1 page)
1 August 1995Return made up to 11/06/95; no change of members (4 pages)
1 August 1995Return made up to 11/06/95; no change of members (4 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Company name changed manulife group services LIMITED\certificate issued on 18/05/95 (4 pages)
18 May 1995Company name changed manulife group services LIMITED\certificate issued on 18/05/95 (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manulife house st george s way stevenage hertfordshire SG1 1HS (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: manulife house st george s way stevenage hertfordshire SG1 1HS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 August 1988Company name changed\certificate issued on 11/08/88 (2 pages)
11 August 1988Company name changed\certificate issued on 11/08/88 (2 pages)
18 May 1988Incorporation (13 pages)
18 May 1988Incorporation (13 pages)