Company NameCanada Life Asset Management Limited
Company StatusActive
Company Number03846821
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NamesCanada Life Asset Management Limited and Copia Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Raman Srivastava
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed13 June 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleGlobal Chief Investment Officer
Country of ResidenceCanada
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMs Lindsey Claire Rix
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(22 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMs Narmadha Dharshini Riley
StatusCurrent
Appointed16 September 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleVice President And General Man
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleInvestment Manager
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Director NameDavid Timothy Bradbury
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2009)
RoleInvestment Manager
Correspondence Address24 Stewart Road
Harpenden
Hertfordshire
AL5 4QB
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameWilliam George Harer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2009)
RoleFund Manager
Correspondence AddressThe Orchard
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameRobert William Morrison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleVice President And Chief Inves
Correspondence Address1001 Bay Street
Apt 915
Toronto
Ontario M5s 3a6
Canada
Director NameAndrew Howard Reeve
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2009)
RoleAccountant & Investment Manage
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameAlan Derek Richenberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2001)
RoleFund Manager
Correspondence Address12 Cosgrove Close
Barrowell Green Winchmore Hill
London
N21 3BQ
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years 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(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 11 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 William Lawrence Acton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2011)
RolePresident And Chief Operating Offic
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario M5g 1r8
M5g 1r8
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameRaymond Lindsay McFeetors
Date of BirthMay 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2014)
RolePresident & Chief Executive Officer
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario M5g 1r8
M5g 1r8
Director NameDavid Alexander Nield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2015)
RoleNon Executive Director
Country of ResidenceCanada
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Michael Leslie Hepher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameProf Sir George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityUk, Canadian, Irish
StatusResigned
Appointed19 May 2009(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 May 2014)
RolePresident & Vice-Chancellor
Country of ResidenceNorthern Ireland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMrs Amy Victoria Gwynne Garvin
StatusResigned
Appointed19 May 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Olivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manor Farm Buildings
Upper Slaughter
Gloucestershire
GL54 2JJ
Wales
Director NameDavid Allen Loney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario
M5g 1r8
Director NameMr Derek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2015)
RoleCompany Director
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
Appointed22 May 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Arshil Jamal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2014(14 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address330 University Avenue
Toronto
Ontario
Canada
Secretary NameMr Alain Nathaniel Wolffe
StatusResigned
Appointed21 November 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2016)
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Peter Gordon Munro
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address100 Osborne St. North
Winnipeg
Manitoba
R3c 3a5
Secretary NameMrs Narmadha Dharshini Riley
StatusResigned
Appointed16 May 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2020)
RoleCompany Director
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameMrs Neha Sutton
StatusResigned
Appointed20 February 2020(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2022)
RoleCompany Director
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecanadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
High Street
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

2.3m at £1Canada Life Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,961,000
Net Worth£7,386,000
Cash£8,211,000
Current Liabilities£2,010,000

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 Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

9 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 29 September 2023 (2 pages)
9 October 2023Termination of appointment of Narmadha Dharshini Riley as a secretary on 29 September 2023 (1 page)
1 September 2023Termination of appointment of Alan Henry Clifton as a director on 31 August 2023 (1 page)
1 September 2023Termination of appointment of Ian Gilmour as a director on 31 August 2023 (1 page)
27 July 2023Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages)
10 July 2023Notification of Canada Life Uk Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
10 July 2023Cessation of The Canada Life Group (U.K.) Limited as a person with significant control on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (21 pages)
21 September 2022Termination of appointment of Neha Sutton as a secretary on 16 September 2022 (1 page)
21 September 2022Appointment of Ms Narmadha Dharshini Riley as a secretary on 16 September 2022 (2 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 April 2022Full accounts made up to 31 December 2021 (26 pages)
4 April 2022Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages)
9 December 2021Appointment of Ms Marcia Dominic Campbell as a director on 30 November 2021 (2 pages)
22 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
29 April 2021Full accounts made up to 31 December 2020 (27 pages)
25 February 2021Secretary's details changed for Ms Neha Vadodaria on 25 February 2021 (1 page)
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 (24 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Narmadha Dharshini Riley as a secretary on 20 February 2020 (1 page)
25 February 2020Appointment of Ms Neha Vadodaria as a secretary on 20 February 2020 (2 pages)
18 June 2019Appointment of Mr Raman Srivastava as a director on 13 June 2019 (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (22 pages)
18 February 2019Termination of appointment of Peter Gordon Munro as a director on 18 February 2019 (1 page)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Full accounts made up to 31 December 2016 (20 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,250,001
(7 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,250,001
(7 pages)
19 May 2016Termination of appointment of Alain Nathaniel Wolffe as a secretary on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Alain Nathaniel Wolffe as a secretary on 16 May 2016 (1 page)
19 May 2016Appointment of Mrs Narmadha Dharshini Riley as a secretary on 16 May 2016 (2 pages)
19 May 2016Appointment of Mrs Narmadha Dharshini Riley as a secretary on 16 May 2016 (2 pages)
18 April 2016Full accounts made up to 31 December 2015 (19 pages)
18 April 2016Full accounts made up to 31 December 2015 (19 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)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,250,001
(7 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,250,001
(7 pages)
22 June 2015Appointment of Mr Peter Gordon Munro as a director on 12 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Gilmour as a director on 12 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Gilmour as a director on 12 June 2015 (2 pages)
22 June 2015Appointment of Mr Peter Gordon Munro as a director on 12 June 2015 (2 pages)
8 June 2015Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page)
8 June 2015Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages)
8 June 2015Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Olivia Catherine Dickson as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Leslie Hepher as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Derek Nigel Donald Netherton as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page)
8 June 2015Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Alan Henry Clifton as a director on 4 June 2015 (2 pages)
8 June 2015Termination of appointment of David Allen Loney as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Arshil Jamal as a director on 4 June 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
9 March 2015Appointment of Mr David John Marchant as a director on 25 February 2015 (2 pages)
9 March 2015Appointment of Mr David John Marchant as a director on 25 February 2015 (2 pages)
4 March 2015Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of David Alexander Nield as a director on 25 February 2015 (1 page)
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)
22 September 2014Appointment of Mr Arshil Jamal as a director on 17 September 2014 (2 pages)
22 September 2014Appointment of Mr Arshil Jamal as a director on 17 September 2014 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,250,001
(9 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,250,001
(9 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 Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of George Bain as a director (1 page)
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)
7 April 2014Full accounts made up to 31 December 2013 (16 pages)
7 April 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
15 April 2013Full accounts made up to 31 December 2012 (16 pages)
15 April 2013Full accounts made up to 31 December 2012 (16 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)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 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)
20 September 2011Appointment of David Allen Loney as a director (2 pages)
20 September 2011Appointment of David Allen Loney as a director (2 pages)
19 September 2011Termination of appointment of William Acton as a director (1 page)
19 September 2011Termination of appointment of William Acton as a director (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 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)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Leslie Hepher 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 Michael Leslie Hepher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr William Lawrence Acton on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Leslie Hepher on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Alexander Nield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 (2 pages)
24 September 2009Return made up to 23/09/09; full list of members (5 pages)
24 September 2009Return made up to 23/09/09; full list of members (5 pages)
28 May 2009Director appointed david alexander nield (1 page)
28 May 2009Director appointed george sayers bain (1 page)
28 May 2009Director appointed michael leslie hepher (1 page)
28 May 2009Director appointed raymond lindsay mcfeetors (1 page)
28 May 2009Director appointed david alexander nield (1 page)
28 May 2009Director appointed raymond lindsay mcfeetors (1 page)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
28 May 2009Director appointed george sayers bain (1 page)
28 May 2009Secretary appointed amy victoria gwynne garvin (1 page)
28 May 2009Director appointed michael leslie hepher (1 page)
27 May 2009Appointment terminated director harold snow (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
27 May 2009Appointment terminated director david bradbury (1 page)
27 May 2009Appointment terminated director william harer (1 page)
27 May 2009Appointment terminated director robert ritchie (1 page)
27 May 2009Appointment terminated director andrew reeve (1 page)
27 May 2009Appointment terminated secretary john temple (1 page)
27 May 2009Appointment terminated director alain wolffe (1 page)
27 May 2009Appointment terminated director andrew reeve (1 page)
27 May 2009Appointment terminated director david bradbury (1 page)
27 May 2009Appointment terminated director robert ritchie (1 page)
27 May 2009Appointment terminated director alain wolffe (1 page)
27 May 2009Appointment terminated director william harer (1 page)
27 May 2009Appointment terminated director harold snow (1 page)
4 May 2009Full accounts made up to 31 December 2008 (15 pages)
4 May 2009Full accounts made up to 31 December 2008 (15 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
27 November 2008Secretary appointed john nicholas temple (1 page)
27 November 2008Secretary appointed john nicholas temple (1 page)
25 September 2008Return made up to 23/09/08; full list of members (5 pages)
25 September 2008Return made up to 23/09/08; full list of members (5 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
23 July 2008Director appointed william lawrence acton (1 page)
23 July 2008Director appointed william lawrence acton (1 page)
23 July 2008Director appointed robert john ritchie (1 page)
23 July 2008Director appointed robert john ritchie (1 page)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2007Return made up to 23/09/07; full list of members (3 pages)
6 November 2007Return made up to 23/09/07; full list of members (3 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
25 April 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
15 September 2004Company name changed copia investors LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed copia investors LIMITED\certificate issued on 15/09/04 (2 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)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
20 October 2003Return made up to 23/09/03; full list of members (9 pages)
20 October 2003Return made up to 23/09/03; full list of members (9 pages)
13 October 2003Director resigned (2 pages)
13 October 2003Director resigned (2 pages)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
3 December 2002Return made up to 23/09/02; full list of members (9 pages)
3 December 2002Return made up to 23/09/02; full list of members (9 pages)
1 May 2002Full accounts made up to 31 December 2001 (19 pages)
1 May 2002Full accounts made up to 31 December 2001 (19 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
5 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
29 May 2001Memorandum and Articles of Association (22 pages)
29 May 2001Memorandum and Articles of Association (22 pages)
2 May 2001Memorandum and Articles of Association (19 pages)
2 May 2001Memorandum and Articles of Association (19 pages)
22 March 2001Company name changed canada life asset management lim ited\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed canada life asset management lim ited\certificate issued on 22/03/01 (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001Ad 21/12/00--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages)
9 January 2001Ad 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 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
14 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 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)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (20 pages)
23 September 1999Incorporation (20 pages)