Company NameCanada Life Finance (U.K.) Limited
DirectorsAshleigh Martin Kewney and Stuart Edmund Robinson
Company StatusActive
Company Number04493576
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(16 years, 6 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
Appointed12 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameMr Jeffrey Robert Triggs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 17 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Rodenhurst Road
London
SW4 8AF
Director NameJoel Patrick Wheeler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 17 September 2002)
RoleSolicitor
Correspondence Address82 Romilly Road
London
N4 2QX
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2019)
RoleAppointed Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
8 Park Lane
Harpole
Northamptonshire
NN7 4BT
Secretary NameBruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 April 2003)
RoleCompany Director
Correspondence Address88 Westbury Road
New Malden
Surrey
KT3 5AN
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Director NameMr Neil Jonathan Glover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(4 years, 7 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(5 years, 1 month 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 Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Simon Jeremy Michael Lodge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed09 April 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

4m at £1Canada Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£14,286,000
Gross Profit£1,894,000
Net Worth£38,346,000
Cash£9,200,000
Current Liabilities£1,467,000

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, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 August 2023Full accounts made up to 31 December 2022 (22 pages)
7 July 2023Cessation of Guy Fortin as a person with significant control on 30 June 2023 (1 page)
27 June 2023Notification of Gary Doer as a person with significant control on 29 May 2023 (2 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 January 2023Cessation of Michael Plessis-Belair as a person with significant control on 1 January 2023 (1 page)
30 November 2022Change of details for Ms Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages)
29 November 2022Change of details for Mr Guy Fortin as a person with significant control on 6 April 2016 (2 pages)
29 November 2022Change of details for Mr Andre Desmarais as a person with significant control on 6 April 2016 (2 pages)
29 November 2022Change of details for Mr Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages)
29 November 2022Change of details for Mr Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages)
20 July 2022Change of details for Ms Sophie Desmarais as a person with significant control on 4 July 2022 (2 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (22 pages)
19 May 2022Appointment of Mr Stuart Edmund Robinson as a director on 12 May 2022 (2 pages)
29 April 2022Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 December 2020 (22 pages)
14 April 2021Appointment of Simon Jeremy Michael Lodge as a director on 9 April 2021 (2 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 (21 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Director's details changed for Mrs Kathryn Louise Bateman on 22 February 2019 (2 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)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (21 pages)
23 May 2018Appointment of Mrs Kathryn Louise Bateman as a director on 23 May 2018 (2 pages)
7 March 2018Notification of Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages)
7 March 2018Cessation of Jacqueline Desmarais as a person with significant control on 3 March 2018 (1 page)
27 June 2017Notification of Andre Desmarais as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jacqueline Desmarais as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jacqueline Desmarais as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Guy Fortin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Andre Desmarais as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Guy Fortin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 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 4,000,100
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,000,100
(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)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,000,100
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,000,100
(4 pages)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000,100
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000,100
(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)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 June 2010Full accounts 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 Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Neil Jonathan Glover 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 Neil Jonathan Glover 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 Neil Jonathan Glover 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)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
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)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Return made up to 24/07/05; full list of members (2 pages)
25 July 2005Return made up to 24/07/05; full list of members (2 pages)
11 August 2004Return made up to 24/07/04; full list of members (7 pages)
11 August 2004Return made up to 24/07/04; full list of members (7 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)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 2 lambs passage london EC1Y 8BB (1 page)
30 September 2002Registered office changed on 30/09/02 from: 2 lambs passage london EC1Y 8BB (1 page)
27 September 2002Memorandum and Articles of Association (13 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2002New director appointed (3 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2002Memorandum and Articles of Association (13 pages)
27 September 2002£ nc 100/10000000 19/09/02 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002Ad 24/09/02--------- £ si 4000000@1=4000000 £ ic 100/4000100 (2 pages)
27 September 2002Ad 24/09/02--------- £ si 4000000@1=4000000 £ ic 100/4000100 (2 pages)
27 September 2002£ nc 100/10000000 19/09/02 (1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002New director appointed (3 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
16 September 2002Company name changed trushelfco (no.2906) LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed trushelfco (no.2906) LIMITED\certificate issued on 16/09/02 (2 pages)
24 July 2002Incorporation (18 pages)
24 July 2002Incorporation (18 pages)