London
EC3V 9JU
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Raman Srivastava |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 June 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Global Chief Investment Officer |
Country of Residence | Canada |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Ms Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Ms Lindsey Claire Rix |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Ms Narmadha Dharshini Riley |
---|---|
Status | Current |
Appointed | 16 September 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Vice President And General Man |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Secretary Name | Vanessa Eugenia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Escot Way Barnet Hertfordshire EN5 3AL |
Director Name | David Timothy Bradbury |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2009) |
Role | Investment Manager |
Correspondence Address | 24 Stewart Road Harpenden Hertfordshire AL5 4QB |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | William George Harer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2009) |
Role | Fund Manager |
Correspondence Address | The Orchard Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Robert William Morrison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2003) |
Role | Vice President And Chief Inves |
Correspondence Address | 1001 Bay Street Apt 915 Toronto Ontario M5s 3a6 Canada |
Director Name | Andrew Howard Reeve |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2009) |
Role | Accountant & Investment Manage |
Correspondence Address | 7 Greenhills Ware Hertfordshire SG12 0XG |
Director Name | Alan Derek Richenberg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2001) |
Role | Fund Manager |
Correspondence Address | 12 Cosgrove Close Barrowell Green Winchmore Hill London N21 3BQ |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr William Lawrence Acton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2011) |
Role | President And Chief Operating Offic |
Country of Residence | Canada |
Correspondence Address | 330 University Avenue Toronto Ontario M5g 1r8 M5g 1r8 |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Raymond Lindsay McFeetors |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2014) |
Role | President & Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 330 University Avenue Toronto Ontario M5g 1r8 M5g 1r8 |
Director Name | David Alexander Nield |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2015) |
Role | Non Executive Director |
Country of Residence | Canada |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Michael Leslie Hepher |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Prof Sir George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Uk, Canadian, Irish |
Status | Resigned |
Appointed | 19 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2014) |
Role | President & Vice-Chancellor |
Country of Residence | Northern Ireland |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Mrs Amy Victoria Gwynne Garvin |
---|---|
Status | Resigned |
Appointed | 19 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Olivia Catherine Dickson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manor Farm Buildings Upper Slaughter Gloucestershire GL54 2JJ Wales |
Director Name | David Allen Loney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 330 University Avenue Toronto Ontario M5g 1r8 |
Director Name | Mr Derek Nigel Donald Netherton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Arshil Jamal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2014(14 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 330 University Avenue Toronto Ontario Canada |
Secretary Name | Mr Alain Nathaniel Wolffe |
---|---|
Status | Resigned |
Appointed | 21 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Peter Gordon Munro |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 100 Osborne St. North Winnipeg Manitoba R3c 3a5 |
Secretary Name | Mrs Narmadha Dharshini Riley |
---|---|
Status | Resigned |
Appointed | 16 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Mrs Neha Sutton |
---|---|
Status | Resigned |
Appointed | 20 February 2020(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2022) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2.3m at £1 | Canada Life Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,961,000 |
Net Worth | £7,386,000 |
Cash | £8,211,000 |
Current Liabilities | £2,010,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
9 October 2023 | Appointment of Ms Olutoyin Oduyemi as a secretary on 29 September 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Narmadha Dharshini Riley as a secretary on 29 September 2023 (1 page) |
1 September 2023 | Termination of appointment of Alan Henry Clifton as a director on 31 August 2023 (1 page) |
1 September 2023 | Termination of appointment of Ian Gilmour as a director on 31 August 2023 (1 page) |
27 July 2023 | Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages) |
10 July 2023 | Notification of Canada Life Uk Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
10 July 2023 | Cessation of The Canada Life Group (U.K.) Limited as a person with significant control on 26 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
17 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
21 September 2022 | Termination of appointment of Neha Sutton as a secretary on 16 September 2022 (1 page) |
21 September 2022 | Appointment of Ms Narmadha Dharshini Riley as a secretary on 16 September 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 April 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 April 2022 | Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages) |
9 December 2021 | Appointment of Ms Marcia Dominic Campbell as a director on 30 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 February 2021 | Secretary's details changed for Ms Neha Vadodaria on 25 February 2021 (1 page) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Narmadha Dharshini Riley as a secretary on 20 February 2020 (1 page) |
25 February 2020 | Appointment of Ms Neha Vadodaria as a secretary on 20 February 2020 (2 pages) |
18 June 2019 | Appointment of Mr Raman Srivastava as a director on 13 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 February 2019 | Termination of appointment of Peter Gordon Munro as a director on 18 February 2019 (1 page) |
10 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 May 2016 | Termination of appointment of Alain Nathaniel Wolffe as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Alain Nathaniel Wolffe as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Appointment of Mrs Narmadha Dharshini Riley as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Narmadha Dharshini Riley as a secretary on 16 May 2016 (2 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Appointment of Mr Peter Gordon Munro as a director on 12 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Gilmour as a director on 12 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Gilmour as a director on 12 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Peter Gordon Munro as a director on 12 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 March 2015 | Appointment of Mr David John Marchant as a director on 25 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr David John Marchant as a director on 25 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page) |
28 November 2014 | Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alain Nathaniel Wolffe as a secretary on 21 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Raymond Lindsay Mcfeetors as a director on 31 October 2014 (1 page) |
22 September 2014 | Appointment of Mr Arshil Jamal as a director on 17 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Arshil Jamal as a director on 17 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 May 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
29 May 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of George Bain as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of George Bain as a director (1 page) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
30 April 2014 | Director's details changed for David Allen Loney on 2 April 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 January 2013 | Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 (2 pages) |
19 October 2012 | Termination of appointment of Amy Garvin as a secretary (1 page) |
19 October 2012 | Termination of appointment of Amy Garvin as a secretary (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 November 2011 | Appointment of Derek Nigel Donald Netherton as a director (2 pages) |
10 November 2011 | Appointment of Derek Nigel Donald Netherton as a director (2 pages) |
20 September 2011 | Appointment of David Allen Loney as a director (2 pages) |
20 September 2011 | Appointment of David Allen Loney as a director (2 pages) |
19 September 2011 | Termination of appointment of William Acton as a director (1 page) |
19 September 2011 | Termination of appointment of William Acton as a director (1 page) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
9 March 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Alexander Nield on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
28 May 2009 | Director appointed david alexander nield (1 page) |
28 May 2009 | Director appointed george sayers bain (1 page) |
28 May 2009 | Director appointed michael leslie hepher (1 page) |
28 May 2009 | Director appointed raymond lindsay mcfeetors (1 page) |
28 May 2009 | Director appointed david alexander nield (1 page) |
28 May 2009 | Director appointed raymond lindsay mcfeetors (1 page) |
28 May 2009 | Secretary appointed amy victoria gwynne garvin (1 page) |
28 May 2009 | Director appointed george sayers bain (1 page) |
28 May 2009 | Secretary appointed amy victoria gwynne garvin (1 page) |
28 May 2009 | Director appointed michael leslie hepher (1 page) |
27 May 2009 | Appointment terminated director harold snow (1 page) |
27 May 2009 | Appointment terminated secretary john temple (1 page) |
27 May 2009 | Appointment terminated director david bradbury (1 page) |
27 May 2009 | Appointment terminated director william harer (1 page) |
27 May 2009 | Appointment terminated director robert ritchie (1 page) |
27 May 2009 | Appointment terminated director andrew reeve (1 page) |
27 May 2009 | Appointment terminated secretary john temple (1 page) |
27 May 2009 | Appointment terminated director alain wolffe (1 page) |
27 May 2009 | Appointment terminated director andrew reeve (1 page) |
27 May 2009 | Appointment terminated director david bradbury (1 page) |
27 May 2009 | Appointment terminated director robert ritchie (1 page) |
27 May 2009 | Appointment terminated director alain wolffe (1 page) |
27 May 2009 | Appointment terminated director william harer (1 page) |
27 May 2009 | Appointment terminated director harold snow (1 page) |
4 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
27 November 2008 | Secretary appointed john nicholas temple (1 page) |
27 November 2008 | Secretary appointed john nicholas temple (1 page) |
25 September 2008 | Return made up to 23/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (5 pages) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
23 July 2008 | Director appointed william lawrence acton (1 page) |
23 July 2008 | Director appointed william lawrence acton (1 page) |
23 July 2008 | Director appointed robert john ritchie (1 page) |
23 July 2008 | Director appointed robert john ritchie (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
15 September 2004 | Company name changed copia investors LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed copia investors LIMITED\certificate issued on 15/09/04 (2 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
13 October 2003 | Director resigned (2 pages) |
13 October 2003 | Director resigned (2 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
3 December 2002 | Return made up to 23/09/02; full list of members (9 pages) |
3 December 2002 | Return made up to 23/09/02; full list of members (9 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 23/09/01; full list of members
|
5 October 2001 | Return made up to 23/09/01; full list of members
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
29 May 2001 | Memorandum and Articles of Association (22 pages) |
29 May 2001 | Memorandum and Articles of Association (22 pages) |
2 May 2001 | Memorandum and Articles of Association (19 pages) |
2 May 2001 | Memorandum and Articles of Association (19 pages) |
22 March 2001 | Company name changed canada life asset management lim ited\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed canada life asset management lim ited\certificate issued on 22/03/01 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
9 January 2001 | Ad 21/12/00--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages) |
2 January 2001 | £ nc 1000/5000000 04/12/00 (1 page) |
2 January 2001 | £ nc 1000/5000000 04/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
14 November 2000 | Return made up to 23/09/00; full list of members
|
14 November 2000 | Return made up to 23/09/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
30 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (20 pages) |
23 September 1999 | Incorporation (20 pages) |