CANADA LIFE PLATFORM LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE PLATFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08395855

Incorporation date

08/02/2013

Size

Full

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon18/03/2026
Registered office address changed from Canada Life Place High Street Potters Bar EN6 5BA England to 22 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon18/03/2026
Registered office address changed from 22 22 Bishopsgate London EC2N 4BQ England to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon11/02/2026
Confirmation statement made on 2025-07-15 with updates
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-21
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon02/10/2024
Termination of appointment of Lindsey Claire Rix-Broom as a director on 2024-09-30
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-10
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon09/02/2024
Director's details changed for Ms Caroline Anne Dibbs on 2023-03-31
dot icon07/11/2023
Appointment of Mrs Catherine Goddard as a director on 2023-10-23
dot icon17/10/2023
Termination of appointment of Lisa Annette Rodriguez as a secretary on 2023-10-16
dot icon17/10/2023
Appointment of Ms Olutoyin Oduyemi as a secretary on 2023-10-16
dot icon04/09/2023
Appointment of Ms Sarah Parkinson as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Nathan Moss as a director on 2023-08-31
dot icon27/07/2023
Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
dot icon10/07/2023
Notification of Canada Life Uk Holdings Limited as a person with significant control on 2023-06-26
dot icon10/07/2023
Cessation of The Canada Life Group (U.K.) Limited as a person with significant control on 2023-06-26
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/11/2022
Appointment of Mr Daniel Robert Crook as a director on 2022-11-24
dot icon01/09/2022
Termination of appointment of Derek Nigel Donald Netherton as a director on 2022-08-31
dot icon21/07/2022
Termination of appointment of Matthew David Logan as a director on 2022-07-19
dot icon24/05/2022
Appointment of Ms Caroline Anne Dibbs as a director on 2022-05-16
dot icon05/05/2022
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 icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/06/2021
Termination of appointment of Robert Craig Fazzini-Jones as a director on 2021-05-31
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Appointment of Mr Matthew David Logan as a director on 2021-03-16
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon21/12/2020
Termination of appointment of Douglas Allan Brown as a director on 2020-12-18
dot icon05/10/2020
Certificate of change of name
dot icon05/10/2020
Registered office address changed from 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom to Canada Life Place High Street Potters Bar EN6 5BA on 2020-10-05
dot icon05/10/2020
Cessation of Mgm Advantage Holdings Limited as a person with significant control on 2020-09-30
dot icon05/10/2020
Notification of The Canada Life Group (U.K.) Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of William Henry Proby as a director on 2020-04-23
dot icon01/05/2020
Termination of appointment of John Robert Cusins as a director on 2020-04-23
dot icon28/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon29/01/2020
Satisfaction of charge 083958550002 in full
dot icon04/10/2019
Appointment of Ms Lisa Annette Rodriguez as a secretary on 2019-09-25
dot icon04/10/2019
Termination of appointment of Abayomi Kehinde Akisanya as a secretary on 2019-09-25
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon21/02/2019
Director's details changed for Mr John Robert Cusins on 2015-07-01
dot icon12/02/2019
Director's details changed for Mr Derek Nigel Donald Netherton on 2018-01-02
dot icon12/02/2019
Director's details changed for Sir William Henry Proby on 2018-01-02
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon03/01/2018
Appointment of Mr Douglas Allan Brown as a director on 2018-01-02
dot icon03/01/2018
Appointment of Nathan Moss as a director on 2018-01-02
dot icon03/01/2018
Termination of appointment of Michael Edward Fairey as a director on 2018-01-02
dot icon03/01/2018
Termination of appointment of Brian Jonathan Magnus as a director on 2018-01-02
dot icon03/01/2018
Termination of appointment of John Simon Bertie Smith as a director on 2018-01-02
dot icon03/01/2018
Appointment of Derek Nigel Donald Netherton as a director on 2018-01-02
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Satisfaction of charge 083958550001 in full
dot icon05/05/2017
Director's details changed for Mr Robert Craig Fazzini-Jones on 2017-05-01
dot icon05/05/2017
Termination of appointment of Christopher David Maund Evans as a director on 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon22/11/2016
Director's details changed for Mr John Simon Bertie Smith on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Robert Craig Fazzini-Jones on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Michael Edward Fairey on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Christopher David Maund Evans on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr John Robert Cusins on 2016-11-22
dot icon22/11/2016
Director's details changed for Sir William Henry Proby on 2016-11-22
dot icon22/11/2016
Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 2016-11-22
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Diarmuid Cummins as a director on 2016-07-26
dot icon23/02/2016
Termination of appointment of Simon John Allford as a secretary on 2016-02-10
dot icon23/02/2016
Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 2016-02-10
dot icon17/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon12/11/2015
Director's details changed for Mr Robert Craig Fazzini-Jones on 2015-11-12
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Diarmuid Cummins on 2015-03-02
dot icon02/03/2015
Director's details changed for Mr Brian Jonathan Magnus on 2015-03-02
dot icon02/03/2015
Secretary's details changed for Mr Simon Allford on 2015-03-02
dot icon30/08/2014
Accounts for a dormant company made up to 2013-11-24
dot icon23/05/2014
Appointment of Mr Simon Allford as a secretary
dot icon23/05/2014
Termination of appointment of Charles Pender as a secretary
dot icon13/05/2014
Termination of appointment of Simon Whitehead as a director
dot icon28/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon25/02/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon25/02/2014
Previous accounting period shortened from 2014-02-28 to 2013-11-30
dot icon31/12/2013
Change of share class name or designation
dot icon31/12/2013
Particulars of variation of rights attached to shares
dot icon18/12/2013
Appointment of Simon Gregory Michael Whitehead as a director
dot icon12/12/2013
Appointment of Sir William Henry Proby as a director
dot icon12/12/2013
Appointment of Christopher David Maund Evans as a director
dot icon12/12/2013
Appointment of Robert Craig Fazzini-Jones as a director
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Appointment of Michael Edward Fairey as a director
dot icon03/12/2013
Appointment of Mr John Simon Bertie Smith as a director
dot icon03/12/2013
Appointment of Mr John Robert Cusins as a director
dot icon03/12/2013
Appointment of Mr Charles Christopher Tresilian Pender as a secretary
dot icon03/12/2013
Registration of charge 083958550002
dot icon03/12/2013
Registration of charge 083958550001
dot icon02/12/2013
Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2013-12-02
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon28/02/2013
Resolutions
dot icon08/02/2013
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
15/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rix-Broom, Lindsey Claire
Director
04/04/2022 - 30/09/2024
4
Moss, Nathan
Director
02/01/2018 - 31/08/2023
4
Crook, Daniel Robert
Director
24/11/2022 - Present
1
Dibbs, Caroline Anne
Director
16/05/2022 - Present
5
Parkinson, Sarah
Director
31/08/2023 - Present
-

Persons with Significant Control

2
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 PLATFORM LIMITED

CANADA LIFE PLATFORM LIMITED is an(a) Active company incorporated on 08/02/2013 with the registered office located at Level 37 22 Bishopsgate, London EC2N 4BQ. 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 PLATFORM LIMITED?

toggle

CANADA LIFE PLATFORM LIMITED is currently Active. It was registered on 08/02/2013 .

Where is CANADA LIFE PLATFORM LIMITED located?

toggle

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

What does CANADA LIFE PLATFORM LIMITED do?

toggle

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

What is the latest filing for CANADA LIFE PLATFORM LIMITED?

toggle

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