CANADA LIFE LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973271

Incorporation date

25/02/1970

Size

Full

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1970)
dot icon09/04/2026
Registration of charge 009732710013, created on 2026-03-31
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 icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/02/2026
Termination of appointment of Siim Alden Vanaselja as a director on 2026-02-26
dot icon08/10/2025
Appointment of Ms Emma Jayne Watkins as a director on 2025-10-03
dot icon07/10/2025
Registration of charge 009732710011, created on 2025-09-29
dot icon07/10/2025
Registration of charge 009732710012, created on 2025-09-29
dot icon01/07/2025
Termination of appointment of Paul Anthony Mahon as a director on 2025-07-01
dot icon27/05/2025
Termination of appointment of Marcia Dominic Campbell as a director on 2025-05-21
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon08/01/2025
Appointment of Mr Jason Paul Lawrence as a director on 2025-01-07
dot icon25/11/2024
Appointment of Mr Andrew Mark Parsons as a director on 2024-11-20
dot icon06/09/2024
Registration of charge 009732710010, created on 2024-09-03
dot icon19/07/2024
Satisfaction of charge 3 in full
dot icon19/07/2024
Satisfaction of charge 009732710006 in full
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/02/2024
Termination of appointment of Olutoyin Oduyemi as a secretary on 2024-02-28
dot icon29/02/2024
Appointment of Ms Alison Jane Gammon as a secretary on 2024-02-28
dot icon17/10/2023
Termination of appointment of Lisa Annette Rodriguez as a secretary on 2023-10-14
dot icon17/10/2023
Appointment of Ms Olutoyin Oduyemi as a secretary on 2023-10-14
dot icon27/07/2023
Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
dot icon05/07/2023
Director's details changed for Mr David Harney on 2023-06-29
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Registration of charge 009732710009, created on 2023-04-11
dot icon10/01/2023
Registration of charge 009732710008, created on 2022-12-28
dot icon01/09/2022
Termination of appointment of Derek Nigel Donald Netherton as a director on 2022-08-31
dot icon22/06/2022
Satisfaction of charge 009732710007 in full
dot icon22/04/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Ms Lindsey Claire Rix as a director on 2022-04-04
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon21/12/2020
Termination of appointment of Douglas Allan Brown as a director on 2020-12-18
dot icon19/08/2020
Appointment of Mr David Harney as a director on 2020-08-18
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Andrew Stuart Watson as a director on 2020-07-01
dot icon01/06/2020
Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 2020-05-20
dot icon28/02/2020
Termination of appointment of Arshil Jamal as a director on 2020-02-26
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon04/02/2020
Appointment of Ms Sylvia Margaret Cronin as a director on 2019-11-13
dot icon27/01/2020
Registration of charge 009732710007, created on 2020-01-27
dot icon24/01/2020
Registration of acquisition 009732710006, acquired on 2020-01-01
dot icon15/06/2019
Registration of charge 009732710005, created on 2019-06-12
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Director's details changed for Mr Siim Alden Vanaselja on 2018-02-01
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/02/2018
Appointment of Lisa Annette Rodriguez as a secretary on 2018-02-21
dot icon27/02/2018
Termination of appointment of Jeremy William Trickett as a secretary on 2018-02-21
dot icon27/09/2017
Appointment of Ms Susan Jane Mcarthur as a director on 2017-09-13
dot icon27/09/2017
Appointment of Mr Keith William Abercromby as a director on 2017-09-13
dot icon15/09/2017
Termination of appointment of Thomas Timothy Ryan, Jr as a director on 2017-09-13
dot icon26/07/2017
Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 2017-07-13
dot icon25/07/2017
Appointment of Mr Paul Anthony Mahon as a director on 2017-07-13
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of David Allen Loney as a director on 2017-05-31
dot icon24/05/2017
Termination of appointment of Olivia Catherine Dickson as a director on 2017-05-17
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/02/2017
Appointment of Mr Jeremy William Trickett as a secretary on 2017-02-22
dot icon27/02/2017
Termination of appointment of Alain Nathaniel Wolffe as a secretary on 2017-02-22
dot icon26/01/2017
Resolutions
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon08/06/2016
Appointment of Ms Marcia Dominic Campbell as a director on 2016-05-20
dot icon08/06/2016
Termination of appointment of Marcia Dominic Campbell as a director on 2016-01-12
dot icon02/06/2016
Termination of appointment of Michael Leslie Hepher as a director on 2016-05-27
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon17/03/2016
Resolutions
dot icon16/03/2016
Director's details changed for Mr Thomas Timothy Ryan, Jr on 2016-03-01
dot icon02/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Douglas Allan Brown on 2016-02-01
dot icon14/01/2016
Appointment of Ms Marcia Dominic Campbell as a director on 2016-01-12
dot icon26/10/2015
Appointment of Mr Siim Alden Vanaselja as a director on 2015-10-21
dot icon21/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr Thomas Timothy Ryan, Jr as a director on 2015-03-20
dot icon04/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon04/03/2015
Termination of appointment of David Alexander Nield as a director on 2015-02-25
dot icon12/02/2015
Director's details changed for Mr Derek Nigel Donald Netherton on 2015-02-11
dot icon28/11/2014
Appointment of Mr Alain Nathaniel Wolffe as a secretary on 2014-11-21
dot icon03/11/2014
Termination of appointment of Raymond Lindsay Mcfeetors as a director on 2014-10-31
dot icon21/08/2014
Appointment of Mr Arshil Jamal as a director on 2014-08-12
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon29/05/2014
Appointment of Mr Douglas Allan Brown as a director
dot icon27/05/2014
Termination of appointment of George Bain as a director
dot icon27/05/2014
Termination of appointment of Ian Gilmour as a director
dot icon30/04/2014
Director's details changed for David Allen Loney on 2014-04-02
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon03/07/2013
Resolutions
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon25/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2013
Director's details changed for Mrs Olivia Catherine Dickson on 2013-01-31
dot icon19/10/2012
Termination of appointment of Amy Garvin as a secretary
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon10/11/2011
Appointment of Derek Nigel Donald Netherton as a director
dot icon19/09/2011
Appointment of David Allen Loney as a director
dot icon19/09/2011
Termination of appointment of William Acton as a director
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon09/03/2011
Appointment of Mrs Olivia Catherine Dickson as a director
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon09/01/2010
Memorandum and Articles of Association
dot icon11/12/2009
Director's details changed for Professor Sir George Sayers Bain on 2009-10-01
dot icon11/12/2009
Director's details changed for David Alexander Nield on 2009-10-01
dot icon11/12/2009
Director's details changed for Raymond Lindsay Mcfeetors on 2009-10-01
dot icon11/12/2009
Director's details changed for Michael Leslie Hepher on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Ian Gilmour on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr William Lawrence Acton on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 2009-10-01
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2009
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon28/05/2009
Secretary appointed amy victoria gwynne garvin
dot icon28/05/2009
Director appointed michael leslie hepher
dot icon28/05/2009
Director appointed george sayers bain
dot icon28/05/2009
Director appointed raymond lindsay mcfeetors
dot icon28/05/2009
Director appointed david alexander nield
dot icon27/05/2009
Appointment terminated director robert ritchie
dot icon27/05/2009
Appointment terminated director harold snow
dot icon27/05/2009
Appointment terminated director ian mcmullan
dot icon27/05/2009
Appointment terminated secretary john temple
dot icon27/05/2009
Appointment terminated director alain wolffe
dot icon27/05/2009
Appointment terminated director john occleshaw
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Appointment terminated director william richards
dot icon27/11/2008
Secretary appointed john nicholas temple
dot icon09/10/2008
Appointment terminated director john o'neill
dot icon05/09/2008
Appointment terminated secretary kareen cranston
dot icon15/07/2008
Director appointed robert john ritchie
dot icon15/07/2008
Director appointed william lawrence acton
dot icon02/07/2008
Return made up to 19/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon25/06/2007
Return made up to 19/06/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon17/11/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon01/08/2006
Director resigned
dot icon14/07/2006
Return made up to 19/06/06; full list of members
dot icon10/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2005
Director's particulars changed
dot icon13/07/2005
Memorandum and Articles of Association
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon09/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Return made up to 19/06/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon15/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon28/07/2004
Auditor's resignation
dot icon28/07/2004
Auditor's resignation
dot icon28/06/2004
Return made up to 19/06/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director's particulars changed
dot icon08/01/2004
Director resigned
dot icon13/10/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon28/07/2003
Return made up to 19/06/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned
dot icon24/01/2003
Director's particulars changed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon09/07/2002
Return made up to 19/06/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 19/06/01; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon17/08/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
New director appointed
dot icon05/07/2000
Return made up to 19/06/00; full list of members
dot icon31/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon21/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon05/11/1999
Certificate of change of name
dot icon12/07/1999
Return made up to 19/06/99; full list of members
dot icon08/06/1999
Miscellaneous
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
£ nc 15000000/30000000 24/05/99
dot icon08/06/1999
Ad 24/05/99--------- £ si 10@1=10 £ ic 14250000/14250010
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon30/06/1998
Return made up to 19/06/98; no change of members
dot icon06/04/1998
Director resigned
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Return made up to 19/06/97; full list of members
dot icon01/01/1997
Certificate of change of name
dot icon27/11/1996
Court order
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-11-24
dot icon04/07/1996
Return made up to 19/06/96; change of members
dot icon19/06/1996
Accounting reference date extended from 27/11/96 to 31/12/96
dot icon01/08/1995
Return made up to 19/06/95; no change of members
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon18/05/1995
Certificate of change of name
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New secretary appointed
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Secretary resigned
dot icon27/03/1995
Registered office changed on 27/03/95 from: manulife house,, st. George's way,, stevenage,, herts, S.G.1. 1HP.
dot icon03/03/1995
Full accounts made up to 1994-11-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon22/09/1994
Director resigned
dot icon31/08/1994
Full accounts made up to 1993-11-26
dot icon28/06/1994
New director appointed
dot icon27/06/1994
Return made up to 19/06/94; full list of members
dot icon24/06/1994
New director appointed
dot icon24/06/1994
New director appointed
dot icon24/06/1994
New director appointed
dot icon03/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1993
Return made up to 06/06/93; no change of members
dot icon12/07/1993
Director resigned
dot icon10/06/1993
Full accounts made up to 1992-11-27
dot icon10/06/1993
Return made up to 20/06/91; full list of members
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon16/09/1992
Full accounts made up to 1991-11-29
dot icon13/07/1992
Return made up to 19/06/92; no change of members
dot icon09/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1991
Full accounts made up to 1990-11-30
dot icon29/06/1991
Return made up to 19/06/91; full list of members
dot icon29/04/1991
Ad 11/04/91--------- £ si 2250000@1=2250000 £ ic 12000000/14250000
dot icon14/03/1991
Ad 14/01/91--------- £ si 2000000@1=2000000 £ ic 10000000/12000000
dot icon14/03/1991
Director resigned
dot icon14/03/1991
£ nc 10000000/15000000 07/01/91
dot icon12/12/1990
New director appointed
dot icon16/08/1990
Full accounts made up to 1989-11-24
dot icon16/08/1990
Return made up to 20/06/90; full list of members
dot icon27/03/1990
Director resigned
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon03/11/1989
Director resigned
dot icon14/09/1989
Return made up to 25/07/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-11-25
dot icon06/06/1989
New director appointed
dot icon02/12/1988
Director resigned
dot icon18/08/1988
Wd 12/07/88 ad 11/07/88--------- £ si 5000000@1=5000000 £ ic 4500000/9500000
dot icon09/06/1988
Full accounts made up to 1987-11-27
dot icon09/06/1988
Return made up to 26/05/88; full list of members
dot icon15/03/1988
Wd 12/02/88 ad 25/11/87--------- £ si 1500000@1=1500000 £ ic 3000000/4500000
dot icon19/01/1988
Nc inc already adjusted
dot icon19/01/1988
Resolutions
dot icon10/06/1987
Director resigned
dot icon03/06/1987
Full accounts made up to 1986-11-28
dot icon22/05/1987
Return made up to 07/04/87; full list of members
dot icon02/04/1987
Secretary resigned;new secretary appointed
dot icon16/02/1987
New director appointed
dot icon06/02/1987
Annual return made up to 07/05/86
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1987
Accounting reference date shortened from 18/12 to 27/11
dot icon01/11/1986
Nominal capital increased
dot icon04/10/1986
Full accounts made up to 1985-12-14
dot icon25/02/1970
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
22/02/2027
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
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Olivia Catherine
Director
28/02/2011 - 17/05/2017
20
Cronin, Sylvia Margaret
Director
13/11/2019 - Present
1
Parsons, Andrew Mark
Director
20/11/2024 - Present
138
Campbell, Marcia Dominic
Director
20/05/2016 - 21/05/2025
24
Watson, Andrew Stuart
Director
01/07/2020 - Present
51

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 LIMITED

CANADA LIFE LIMITED is an(a) Active company incorporated on 25/02/1970 with the registered office located at Level 37 22 Bishopsgate, London EC2N 4BQ. There are currently 10 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 LIMITED?

toggle

CANADA LIFE LIMITED is currently Active. It was registered on 25/02/1970 .

Where is CANADA LIFE LIMITED located?

toggle

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

What does CANADA LIFE LIMITED do?

toggle

CANADA LIFE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CANADA LIFE LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 009732710013, created on 2026-03-31.