CANADA LIFE EUROPEAN REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE EUROPEAN REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846823

Incorporation date

23/09/1999

Size

Small

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon24/03/2026
Appointment of Ms Rochelle Claire Newman as a director on 2026-03-16
dot icon18/03/2026
Registered office address changed from Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon03/01/2025
Termination of appointment of Michael Adam White as a director on 2024-12-31
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of Christopher Neil Walker as a director on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon21/12/2020
Termination of appointment of Douglas Allan Brown as a director on 2020-12-18
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Michael Grahame Roberts as a director on 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon02/01/2020
Termination of appointment of Graeme Lambert as a director on 2019-12-20
dot icon13/11/2019
Termination of appointment of John Simon Garlick as a director on 2019-10-31
dot icon30/10/2019
Director's details changed for Mr Christopher Neil Walker on 2019-10-24
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon05/03/2019
Appointment of Mr Christopher Neil Walker as a director on 2019-03-04
dot icon05/02/2019
Termination of appointment of Harold Charles Snow as a director on 2019-02-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr Michael Adam White on 2016-03-01
dot icon01/02/2016
Director's details changed for Mr Douglas Allan Brown on 2016-02-01
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/06/2014
Appointment of Mr Douglas Allan Brown as a director
dot icon27/05/2014
Termination of appointment of Ian Gilmour as a director
dot icon18/12/2013
Appointment of Mr Mark Giancola as a director
dot icon09/12/2013
Director's details changed for Mr John Simon Garlick on 2013-12-09
dot icon08/08/2013
Appointment of Mr David John Marchant as a director
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Robert Ritchie as a director
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon13/12/2011
Director's details changed for Robert John Ritchie on 2011-12-01
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Harold Charles Snow on 2010-09-23
dot icon03/09/2010
Appointment of Mr Harold Charles Snow as a director
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Director's details changed for John Simon Garlick on 2009-10-01
dot icon11/12/2009
Director's details changed for Michael Adam White on 2009-10-01
dot icon11/12/2009
Director's details changed for Michael Grahame Roberts on 2009-10-01
dot icon11/12/2009
Director's details changed for Robert John Ritchie on 2009-10-01
dot icon11/12/2009
Director's details changed for Graeme Lambert on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Ian Gilmour on 2009-10-01
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon14/01/2009
Appointment terminated director william richards
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Appointment terminated director john o'neill
dot icon25/09/2008
Return made up to 23/09/08; full list of members
dot icon04/09/2008
Appointment terminated secretary kareen cranston
dot icon29/07/2008
Director appointed robert john ritchie
dot icon06/11/2007
Return made up to 23/09/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon01/08/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon18/10/2005
Return made up to 23/09/05; full list of members
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon07/09/2005
Certificate of change of name
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 23/09/04; full list of members
dot icon28/07/2004
Auditor's resignation
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 23/09/03; full list of members
dot icon13/10/2003
Director resigned
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned
dot icon11/10/2002
Return made up to 23/09/02; full list of members
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon02/11/2001
New secretary appointed
dot icon26/10/2001
Secretary resigned
dot icon24/10/2001
Return made up to 23/09/01; full list of members
dot icon27/07/2001
Director resigned
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Director's particulars changed
dot icon29/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
Memorandum and Articles of Association
dot icon23/03/2001
Certificate of change of name
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Ad 21/12/00--------- £ si 500000@1=500000 £ ic 1/500001
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ nc 1000/50000000 21/12/00
dot icon14/11/2000
Return made up to 23/09/00; full list of members
dot icon09/11/2000
New director appointed
dot icon06/09/2000
Certificate of change of name
dot icon22/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon30/01/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/09/1999
Secretary resigned
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, David John
Director
25/07/2013 - Present
41
Giancola, Mark
Director
16/12/2013 - Present
2
Walker, Christopher Neil
Director
04/03/2019 - 30/06/2023
2
White, Michael Adam
Director
19/07/2000 - 31/12/2024
6
Newman, Rochelle Claire
Director
16/03/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA LIFE EUROPEAN REAL ESTATE LIMITED

CANADA LIFE EUROPEAN REAL ESTATE LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at Level 37 22 Bishopsgate, London EC2N 4BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA LIFE EUROPEAN REAL ESTATE LIMITED?

toggle

CANADA LIFE EUROPEAN REAL ESTATE LIMITED is currently Active. It was registered on 23/09/1999 .

Where is CANADA LIFE EUROPEAN REAL ESTATE LIMITED located?

toggle

CANADA LIFE EUROPEAN REAL ESTATE LIMITED is registered at Level 37 22 Bishopsgate, London EC2N 4BQ.

What does CANADA LIFE EUROPEAN REAL ESTATE LIMITED do?

toggle

CANADA LIFE EUROPEAN REAL ESTATE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CANADA LIFE EUROPEAN REAL ESTATE LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Ms Rochelle Claire Newman as a director on 2026-03-16.