CANADA LIFE GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029657

Incorporation date

01/02/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

Irish Life Centre, Abbey Street Lower, Dublin 1, County Dublin 1Copy
copy info iconCopy
See on map
Latest events (Record since 21/06/2010)
dot icon11/04/2026
Details changed for a UK establishment - BR014640 Address Change Canada life place high street, potters bar, hertfordshire, EN6 5BA,2026-03-18
dot icon11/02/2026
Secretary's details changed for Ms Maria-Teresa Kelly on 2026-01-29
dot icon11/02/2026
Director's details changed for Eoghan Burns on 2026-01-29
dot icon11/02/2026
Director's details changed for Deirdre Flood on 2026-01-29
dot icon13/01/2026
Appointment of Thomas Obrien as a director on 2025-11-20
dot icon12/01/2026
Director's details changed for Declan Bolger on 2025-12-17
dot icon15/12/2025
Termination of appointment of Derek Popkes as a director on 2025-11-20
dot icon22/08/2025
Appointment of Eoghan Burns as a director on 2025-08-07
dot icon21/08/2025
Termination of appointment of David Harney as a director on 2025-08-07
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Appointment of Derek Popkes as a director on 2025-04-14
dot icon27/05/2025
Appointment of Deirdre Flood as a director on 2025-05-08
dot icon23/05/2025
Termination of appointment of James Parker as a director on 2025-05-08
dot icon17/03/2025
Appointment of Conor O'neil as a director on 2024-09-02
dot icon17/03/2025
Termination of appointment of Conor O'neil as a director on 2025-01-24
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Termination of appointment of Markus Drews as a director on 2023-11-29
dot icon01/12/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR014640 Person Authorised to Represent terminated 14/10/2023 lisa annette rodriguez
dot icon01/12/2023
Appointment of Olutoyin Oduyemi as a person authorised to represent UK establishment BR014640 on 2023-10-14.
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr David Harney on 2023-06-29
dot icon10/11/2022
Details changed for an overseas company - Canada Life House, Temple Road, Blackrock, County Dublin, Ireland
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Full accounts made up to 2020-12-31
dot icon22/03/2022
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon22/03/2022
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon22/03/2022
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon22/03/2022
Details changed for an overseas company - Change in Accounts Details Ec
dot icon05/10/2021
Termination of appointment of Conor O'neil as a director on 2021-08-23
dot icon02/08/2021
Appointment of James Parker as a director on 2021-07-06
dot icon02/08/2021
Termination of appointment of Brendan Healy as a director on 2021-07-06
dot icon15/06/2021
Appointment of Markus Drews as a director on 2021-04-12
dot icon19/05/2021
Termination of appointment of David Peter Boyle as secretary on 2020-05-29
dot icon19/05/2021
Termination of appointment of Tracey Margaret Deeks as a director on 2020-06-30
dot icon19/05/2021
Appointment of Maria-Teresa Kelly as a secretary on 2020-05-29
dot icon09/03/2021
Appointment of Lisa Annette Rodriguez as a person authorised to represent UK establishment BR014640 on 2020-12-18.
dot icon04/03/2021
Termination of appointment of Arshil Jamal as a director on 2021-02-08
dot icon26/01/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR014640 Person Authorised to Represent terminated 18/12/2020 douglas allan brown
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Appointment of Mr Conor O'neil as a director on 2018-03-14
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon15/09/2017
Termination of appointment of Bill Kyle as a director on 2017-04-19
dot icon15/09/2017
Termination of appointment of Gerard Davis as a director on 2016-12-07
dot icon15/09/2017
Appointment of David Harney as a director on 2017-04-19
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Brendan Healy as a director on 2016-03-23
dot icon08/04/2016
Termination of appointment of Ron Saull as a director on 2015-07-01
dot icon23/03/2016
Change of details for Douglas Allan Brown of Canada Life Place High Street, Potters Bar, Hertfordshire, En6 5Ba, United Kingdom as a person authorised to represent UK establishment BR014640 on 2016-02-01
dot icon11/08/2015
Appointment of Tracey Margaret Deeks as a director on 2015-06-10
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Ron Saull as a director on 2014-07-04
dot icon03/07/2014
Appointment of Douglas Allan Brown as a person authorised to represent UK establishment BR014640 on 2014-06-01.
dot icon01/07/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR014640 Person Authorised to Represent terminated 30/05/2014 ian gilmour
dot icon01/07/2014
Termination of appointment of Ruari O'flynn as a director
dot icon01/07/2014
Appointment of a director
dot icon01/07/2014
Appointment of a director
dot icon01/07/2014
Appointment of a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Full accounts made up to 2007-12-31
dot icon21/06/2010
Full accounts made up to 2008-12-31
dot icon21/06/2010
Full accounts made up to 2006-12-31
dot icon21/06/2010
Registration of a UK establishment of an overseas company
dot icon21/06/2010
Appointment at registration for BR014640 - person authorised to represent, Gilmour Ian Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harney, David
Director
19/04/2017 - 07/08/2025
4
Flood, Deirdre
Director
08/05/2025 - Present
8
Kelly, Maria-Teresa
Secretary
29/05/2020 - Present
-
Obrien, Thomas
Director
20/11/2025 - Present
-
Burns, Eoghan
Director
07/08/2025 - 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 GROUP SERVICES LIMITED

CANADA LIFE GROUP SERVICES LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at Irish Life Centre, Abbey Street Lower, Dublin 1, County Dublin 1. There are currently 5 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 GROUP SERVICES LIMITED?

toggle

CANADA LIFE GROUP SERVICES LIMITED is currently Active. It was registered on 01/02/2007 .

Where is CANADA LIFE GROUP SERVICES LIMITED located?

toggle

CANADA LIFE GROUP SERVICES LIMITED is registered at Irish Life Centre, Abbey Street Lower, Dublin 1, County Dublin 1.

What is the latest filing for CANADA LIFE GROUP SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Details changed for a UK establishment - BR014640 Address Change Canada life place high street, potters bar, hertfordshire, EN6 5BA,2026-03-18.