London
EC3V 9JU
Director Name | Mr David John Marchant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 March 2023) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Mark Giancola |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 March 2023) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Christopher Neil Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 17 March 2023) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Ms Tracey Margaret Deeks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Charles Patrick Nelson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Mr John Eric Occleshaw |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Vice-President & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Secretary Name | Mrs Amy Victoria Gwynne Garvin |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Alain Nathaniel Wolffe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life House High Street Potters Bar Herts EN6 5BA |
Director Name | Robert John Ritchie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr John Simon Garlick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Graeme Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Michael Grahame Roberts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Website | canadalifeinvestments.com |
---|---|
Telephone | 020 74156561 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Canada Life European Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,013,157 |
Gross Profit | £2,342,126 |
Net Worth | £57,996 |
Cash | £144,457 |
Current Liabilities | £341,635 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 (16 pages) |
2 July 2020 | Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Graeme Lambert as a director on 20 December 2019 (1 page) |
13 November 2019 | Termination of appointment of John Simon Garlick as a director on 31 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Christopher Neil Walker on 24 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Christopher Neil Walker as a director on 4 March 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Canada Life European Real Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Canada Life European Real Estate Limited as a person with significant control on 4 July 2017 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael Adam White on 1 March 2016 (2 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) |
15 December 2015 | Termination of appointment of Amy Victoria Gwynne Garvin as a secretary on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Amy Victoria Gwynne Garvin as a secretary on 9 December 2015 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
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) |
18 December 2013 | Appointment of Mr Mark Giancola as a director (2 pages) |
18 December 2013 | Appointment of Mr Mark Giancola as a director (2 pages) |
9 December 2013 | Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages) |
8 August 2013 | Appointment of Mr David John Marchant as a director (2 pages) |
8 August 2013 | Appointment of Mr David John Marchant as a director (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
24 March 2011 | Memorandum and Articles of Association (12 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
24 March 2011 | Resolutions
|
24 March 2011 | Memorandum and Articles of Association (12 pages) |
24 March 2011 | Form 123 (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Form 123 (2 pages) |
5 August 2010 | Company name changed great-west retirement services (europe) LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed great-west retirement services (europe) LIMITED\certificate issued on 05/08/10
|
29 July 2010 | Appointment of Graeme Lambert as a director (2 pages) |
29 July 2010 | Appointment of Mr John Simon Garlick as a director (2 pages) |
29 July 2010 | Appointment of Graeme Lambert as a director (2 pages) |
29 July 2010 | Appointment of Mr John Simon Garlick as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Grahame Roberts as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Adam White as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Adam White as a director (2 pages) |
28 July 2010 | Appointment of Robert John Ritchie as a director (2 pages) |
28 July 2010 | Appointment of Robert John Ritchie as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Grahame Roberts as a director (2 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
12 July 2010 | Termination of appointment of Tracey Deeks as a director (1 page) |
12 July 2010 | Termination of appointment of John Occleshaw as a director (1 page) |
12 July 2010 | Termination of appointment of a director (1 page) |
12 July 2010 | Termination of appointment of Alain Wolffe as a director (1 page) |
12 July 2010 | Termination of appointment of a director (1 page) |
12 July 2010 | Termination of appointment of Alain Wolffe as a director (1 page) |
12 July 2010 | Termination of appointment of Tracey Deeks as a director (1 page) |
12 July 2010 | Termination of appointment of John Occleshaw as a director (1 page) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 December 2009 | Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Eric Occleshaw on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Tracey Margaret Deeks 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 Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Tracey Margaret Deeks 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 John Eric Occleshaw 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 John Eric Occleshaw on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Alain Nathaniel Wolffe on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Alain Nathaniel Wolffe 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 Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Alain Nathaniel Wolffe 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 Tracey Margaret Deeks on 1 October 2009 (2 pages) |
15 September 2009 | Director appointed alain nathaniel wolffe (2 pages) |
15 September 2009 | Director appointed alain nathaniel wolffe (2 pages) |
7 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
30 June 2009 | Director appointed ian gilmour (2 pages) |
30 June 2009 | Director appointed ian gilmour (2 pages) |
26 June 2009 | Director appointed john eric occleshaw (2 pages) |
26 June 2009 | Director appointed harold charles snow (2 pages) |
26 June 2009 | Director appointed john eric occleshaw (2 pages) |
26 June 2009 | Director appointed harold charles snow (2 pages) |
26 June 2009 | Director appointed charles patrick nelson (1 page) |
26 June 2009 | Director appointed charles patrick nelson (1 page) |
17 June 2009 | Incorporation (19 pages) |
17 June 2009 | Incorporation (19 pages) |