CANADA LIFE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CANADA LIFE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08393858

Incorporation date

07/02/2013

Size

Full

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon18/03/2026
Registered office address changed from Canada Life Place High Street Potters Bar EN6 5BA England to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon27/02/2026
Termination of appointment of Siim Alden Vanaselja as a director on 2026-02-26
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon30/09/2025
Appointment of Ms Emma Jayne Watkins as a director on 2025-09-24
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Paul Anthony Mahon as a director on 2025-07-01
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-21
dot icon27/05/2025
Termination of appointment of Marcia Dominic Campbell as a director on 2025-05-21
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon11/02/2025
Statement of capital following an allotment of shares on 2023-06-26
dot icon15/01/2025
Change of details for Mr Gregory Fleming as a person with significant control on 2025-01-02
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 Paul Desmarais Jr. as a person with significant control on 2025-01-02
dot icon15/01/2025
Change of details for Mr André Desmarais as a person with significant control on 2025-01-02
dot icon27/11/2024
Appointment of Mr Andrew Mark Parsons as a director on 2024-11-20
dot icon27/11/2024
Appointment of Mr Jason Paul Lawrence as a director on 2024-11-20
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Notification of Gregory Fleming as a person with significant control on 2024-02-22
dot icon09/04/2024
Termination of appointment of Olutoyin Oduyemi as a secretary on 2024-02-28
dot icon09/04/2024
Appointment of Ms Alison Jane Gammon as a secretary on 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
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 icon28/09/2023
Termination of appointment of Lisa Annette Rodriguez as a director on 2023-09-27
dot icon28/09/2023
Termination of appointment of Stuart Edmund Robinson as a director on 2023-09-27
dot icon03/08/2023
Appointment of Mr Keith William Abercromby as a director on 2023-08-01
dot icon03/08/2023
Appointment of Ms Marcia Dominic Campbell as a director on 2023-08-01
dot icon03/08/2023
Appointment of Ms Sylvia Margaret Cronin as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr David Harney as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Paul Anthony Mahon as a director on 2023-08-01
dot icon03/08/2023
Appointment of Ms Susan Jane Mcarthur as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Siim Alden Vanaselja as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Andrew Stuart Watson as a director on 2023-08-01
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
dot icon07/07/2023
Notification of Gary Doer as a person with significant control on 2023-06-26
dot icon07/07/2023
Cessation of The Canada Life Group (Uk) Limited as a person with significant control on 2023-06-26
dot icon07/07/2023
Notification of Sophie Desmarais as a person with significant control on 2023-06-26
dot icon07/07/2023
Notification of André Desmarais as a person with significant control on 2023-06-26
dot icon07/07/2023
Notification of Paul Desmarais Jr. as a person with significant control on 2023-06-26
dot icon11/05/2023
Change of name notice
dot icon11/05/2023
Certificate of change of name
dot icon11/05/2023
Memorandum and Articles of Association
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon10/01/2023
Change of share class name or designation
dot icon09/01/2023
Particulars of variation of rights attached to shares
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Solvency Statement dated 13/12/22
dot icon30/12/2022
Statement by Directors
dot icon30/12/2022
Statement of capital on 2022-12-30

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
07/02/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir William Henry Proby
Director
02/12/2013 - 23/04/2020
17
Campbell, Marcia Dominic
Director
01/08/2023 - 21/05/2025
24
Watson, Andrew Stuart
Director
01/08/2023 - Present
51
Cummins, Diarmuid
Director
07/02/2013 - 26/07/2016
41
Bateman, Kathryn Louise
Director
30/05/2021 - 28/04/2022
17

Persons with Significant Control

6
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 UK HOLDINGS LIMITED

CANADA LIFE UK HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2013 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 UK HOLDINGS LIMITED?

toggle

CANADA LIFE UK HOLDINGS LIMITED is currently Active. It was registered on 07/02/2013 .

Where is CANADA LIFE UK HOLDINGS LIMITED located?

toggle

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

What does CANADA LIFE UK HOLDINGS LIMITED do?

toggle

CANADA LIFE UK HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CANADA LIFE UK HOLDINGS 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 Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18.