CANADA LIFE FINANCE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE FINANCE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493576

Incorporation date

24/07/2002

Size

Small

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon18/03/2026
Registered office address changed from Canada Life Place Potters Bar Hertfordshire EN6 5BA to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon24/02/2026
Replacement filing of PSC01 for Mr Gregory Fleming
dot icon13/02/2026
Termination of appointment of Neil Joseph Corcoran as a director on 2026-02-09
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Statement of capital on 2025-08-06
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Solvency Statement dated 22/07/25
dot icon29/07/2025
Statement by Directors
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon26/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon15/01/2025
Change of details for Ms Sophie Desmarais as a person with significant control on 2025-01-02
dot icon15/01/2025
Change of details for Mr Gregory Fleming as a person with significant control on 2025-01-02
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Appointment of Mr Neil Joseph Corcoran as a director on 2024-07-17
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon18/04/2024
Notification of Gregory Fleming as a person with significant control on 2024-02-22
dot icon05/02/2024
Termination of appointment of Simon Jeremy Michael Lodge as a director on 2024-01-31
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Cessation of Guy Fortin as a person with significant control on 2023-06-30
dot icon27/06/2023
Notification of Gary Doer as a person with significant control on 2023-05-29
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon06/01/2023
Cessation of Michael Plessis-Belair as a person with significant control on 2023-01-01
dot icon30/11/2022
Change of details for Ms Sophie Desmarais as a person with significant control on 2018-03-03
dot icon29/11/2022
Change of details for Mr Andre Desmarais as a person with significant control on 2016-04-06
dot icon29/11/2022
Change of details for Mr Paul Desmarais, Jr as a person with significant control on 2016-04-06
dot icon29/11/2022
Change of details for Mr Guy Fortin as a person with significant control on 2016-04-06
dot icon29/11/2022
Change of details for Mr Michael Plessis-Belair as a person with significant control on 2016-04-06
dot icon20/07/2022
Change of details for Ms Sophie Desmarais as a person with significant control on 2022-07-04
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Stuart Edmund Robinson as a director on 2022-05-12
dot icon29/04/2022
Termination of appointment of Kathryn Louise Bateman as a director on 2022-04-29
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Appointment of Simon Jeremy Michael Lodge as a director on 2021-04-09
dot icon21/12/2020
Termination of appointment of Douglas Allan Brown as a director on 2020-12-18
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon22/02/2019
Director's details changed for Mrs Kathryn Louise Bateman on 2019-02-22
dot icon22/02/2019
Appointment of Mr Ashleigh Martin Kewney as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Harold Charles Snow as a director on 2019-02-01
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Mrs Kathryn Louise Bateman as a director on 2018-05-23
dot icon07/03/2018
Notification of Sophie Desmarais as a person with significant control on 2018-03-03
dot icon07/03/2018
Cessation of Jacqueline Desmarais as a person with significant control on 2018-03-03
dot icon27/06/2017
Notification of Guy Fortin as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Michael Plessis-Belair as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Andre Desmarais as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Paul Desmarais, Jr as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Jacqueline Desmarais as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon15/06/2016
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 icon01/02/2016
Director's details changed for Mr Douglas Allan Brown on 2016-02-01
dot icon29/06/2015
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 icon01/10/2014
Termination of appointment of Neil Jonathan Glover as a director on 2014-09-30
dot icon22/08/2014
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 icon10/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/08/2012
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 icon21/07/2011
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 icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Director's details changed for Harold Charles Snow on 2009-10-01
dot icon11/12/2009
Director's details changed for Neil Jonathan Glover on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Ian Gilmour on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 24/07/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminated secretary kareen cranston
dot icon28/07/2008
Return made up to 24/07/08; 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 icon30/07/2007
Return made up to 24/07/07; full list of members
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 icon02/08/2006
Return made up to 24/07/06; full list of members
dot icon01/08/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 24/07/05; full list of members
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon28/07/2004
Auditor's resignation
dot icon28/07/2004
Auditor's resignation
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director's particulars changed
dot icon14/08/2003
Return made up to 24/07/03; full list of members
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned
dot icon30/09/2002
Registered office changed on 30/09/02 from: 2 lambs passage london EC1Y 8BB
dot icon27/09/2002
Memorandum and Articles of Association
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Ad 24/09/02--------- £ si 4000000@1=4000000 £ ic 100/4000100
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
£ nc 100/10000000 19/09/02
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon23/09/2002
Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon16/09/2002
Certificate of change of name
dot icon24/07/2002
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
Robinson, Stuart Edmund
Director
12/05/2022 - Present
15
Kewney, Ashleigh Martin
Director
05/02/2019 - Present
8
Bateman, Kathryn Louise
Director
22/05/2018 - 28/04/2022
17
Lodge, Simon Jeremy Michael
Director
09/04/2021 - 31/01/2024
-
Corcoran, Neil Joseph
Director
17/07/2024 - 09/02/2026
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FINANCE (U.K.) LIMITED

CANADA LIFE FINANCE (U.K.) LIMITED is an(a) Active company incorporated on 24/07/2002 with the registered office located at Level 37 22 Bishopsgate, London EC2N 4BQ. There are currently 2 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 FINANCE (U.K.) LIMITED?

toggle

CANADA LIFE FINANCE (U.K.) LIMITED is currently Active. It was registered on 24/07/2002 .

Where is CANADA LIFE FINANCE (U.K.) LIMITED located?

toggle

CANADA LIFE FINANCE (U.K.) LIMITED is registered at Level 37 22 Bishopsgate, London EC2N 4BQ.

What does CANADA LIFE FINANCE (U.K.) LIMITED do?

toggle

CANADA LIFE FINANCE (U.K.) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANADA LIFE FINANCE (U.K.) LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Canada Life Place Potters Bar Hertfordshire EN6 5BA to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18.