CLACO UK BRANCH

Register to unlock more data on OkredoRegister

CLACO UK BRANCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029927

Incorporation date

15/01/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

330 University Avenue, Toronto, Ontario M5g 1r8Copy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon11/04/2026
Details changed for a UK establishment - BR014911 Address Change Canada life place high street, potters bar, herts, EN6 5BA, uk,2026-03-18
dot icon27/10/2025
Director's details changed for Paul Guy Desmarais on 2010-12-01
dot icon24/07/2025
Termination of appointment of Paul Anthony Mahon as a director on 2025-07-01
dot icon24/07/2025
Appointment of David Martin Harney as a director on 2025-07-01
dot icon18/06/2025
Appointment of Philippe Desmarais as a director on 2025-05-08
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon16/07/2024
Termination of appointment of Gregory Dennis Tretiak as a director on 2024-05-02
dot icon16/07/2024
Appointment of James Patrick O'sullivan as a director on 2024-05-02
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Jason Paul Lawrence as a director on 2024-05-02
dot icon04/06/2024
Termination of appointment of David Glenn Fuller as a director on 2024-05-02
dot icon27/09/2023
Termination of appointment of Olivier Desmarais as a director on 2023-08-09
dot icon04/09/2023
Change of details for Lindsey Claire Rix-Broom of Canada Life Limited Canada Life Place, Potters Bar, EN6 5BA, United Kingdom as a person authorised to represent UK establishment BR014911 on 2023-07-22
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Dhvani Dipesh Shah as a director on 2023-05-10
dot icon13/09/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR014911 Person Authorised to Represent terminated 01/09/2022 lisa annette rodriguez
dot icon13/09/2022
Appointment of Lindsey Claire Rix as a person authorised to represent UK establishment BR014911 on 2022-09-01.
dot icon27/05/2022
Termination of appointment of Elizabeth Cahill Lempres as a director on 2022-05-05
dot icon11/05/2022
Director's details changed for Mr. Brian Edward Walsh on 2020-09-01
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Full accounts made up to 2020-12-31
dot icon15/06/2021
Termination of appointment of James Mahase Singh as a director on 2021-05-06
dot icon15/06/2021
Termination of appointment of Jerome John Selitto as a director on 2021-05-06
dot icon15/06/2021
Termination of appointment of John David Allan Jackson as a director on 2021-05-06
dot icon16/02/2021
Appointment of Gord Peters as a secretary on 2020-05-07
dot icon16/02/2021
Termination of appointment of Jeremy William Trickett as secretary on 2020-05-07
dot icon27/01/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR014911 Person Authorised to Represent terminated 18/12/2020 douglas allan brown
dot icon27/01/2021
Appointment of Lisa Annette Rodriguez as a person authorised to accept service for UK establishment BR014911 on 2020-12-18.
dot icon27/01/2021
Appointment of Lisa Annette Rodriguez as a person authorised to represent UK establishment BR014911 on 2020-12-18.
dot icon27/01/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR014911 Person Authorised to Accept terminated 18/12/2020 douglas allan brown
dot icon16/10/2020
Appointment of Mrs Roberta Ann (Robin) Bienfait as a director on 2020-05-07
dot icon09/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/03/2020
Director's details changed for Brian Walsh on 2019-12-31
dot icon20/01/2020
Termination of appointment of Donald Michael Raymond as a director on 2020-01-01
dot icon28/11/2019
Termination of appointment of Paul Desmarais Iii as a director on 2019-11-08
dot icon03/07/2019
Appointment of Ms Heather Elizabeth Conway as a director on 2019-05-02
dot icon10/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/06/2019
Termination of appointment of Chaviva Milada Hosek as a director on 2019-05-02
dot icon06/11/2018
Director's details changed for Mr Michael Ryan Amend on 2018-08-17
dot icon10/10/2018
Appointment of Jeremy William Trickett as a secretary on 2018-05-03
dot icon10/10/2018
Termination of appointment of Rima Qureshi as a director on 2018-05-03
dot icon10/10/2018
Appointment of Ms Paula Beth Madoff as a director on 2018-05-03
dot icon10/10/2018
Appointment of Mr Michael Ryan Amend as a director on 2018-05-03
dot icon10/10/2018
Appointment of Ms Elizabeth Cahill Lempres as a director on 2018-05-03
dot icon10/10/2018
Termination of appointment of Laurie Ann Speers as secretary on 2018-05-03
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Director's details changed for Donald Michael Raymond on 2018-01-05
dot icon16/03/2018
Director's details changed for Jeffrey Orr on 2017-11-06
dot icon16/03/2018
Termination of appointment of Henri-Paul Rousseau as a director on 2018-01-01
dot icon15/06/2017
Director's details changed for Marcel Rosaire Coutu on 2017-05-04
dot icon15/06/2017
Appointment of Donald Michael Raymond as a director on 2017-05-04
dot icon15/06/2017
Appointment of Deborah Jean Barrett as a director on 2017-05-04
dot icon15/06/2017
Appointment of David Glenn Fuller as a director on 2017-05-04
dot icon15/06/2017
Termination of appointment of Raymond Royer as a director on 2017-05-04
dot icon15/06/2017
Termination of appointment of Emoke Jolan Erzsebet Szathmary as a director on 2017-05-04
dot icon11/05/2017
Director's details changed for Mr Siim Alden Vanaselja on 2017-03-31
dot icon09/05/2017
Appointment of Gary Albert Doer as a director on 2016-05-05
dot icon09/05/2017
Appointment of Rima Qureshi as a director on 2016-05-05
dot icon08/05/2017
Termination of appointment of Michel Plessis-Belair as a director on 2016-05-05
dot icon08/05/2017
Director's details changed for Brian Walsh on 2017-03-31
dot icon08/05/2017
Director's details changed for Emoke Jolan Erzsebet Szathmary on 2017-03-31
dot icon08/05/2017
Director's details changed for James Mahase Singh on 2017-03-31
dot icon08/05/2017
Director's details changed for Jerome John Selitto on 2017-03-31
dot icon08/05/2017
Director's details changed for Thomas Timothy Ryan Jr on 2017-03-31
dot icon08/05/2017
Director's details changed for Mr Paul Anthony Mahon on 2017-03-31
dot icon08/05/2017
Director's details changed for Chaviva Milada Hosek on 2017-03-31
dot icon08/05/2017
Director's details changed for Paul Desmarais Iii on 2017-03-31
dot icon08/05/2017
Director's details changed for Olivier Desmarais on 2017-03-31
dot icon08/05/2017
Director's details changed for Marcel Rosaire Coutu on 2017-03-31
dot icon08/05/2017
Secretary's details changed for Laurie Ann Spears on 2017-03-31
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Termination of appointment of Moya Marguerite Greene as a director on 2016-01-08
dot icon08/03/2016
Change of details for Douglas Allan Brown of Canada Life Place High Street, Potters Bar, Hertfordshire, En6 5Ba as a person authorised to represent UK establishment BR014911 on 2016-02-01
dot icon03/07/2015
Appointment of Susan Jane Mcarthur as a director on 2015-05-07
dot icon03/07/2015
Appointment of Moya Marguerite Greene as a director on 2015-05-07
dot icon03/07/2015
Appointment of Claude Genereux as a director on 2015-05-07
dot icon03/07/2015
Termination of appointment of Michael Leslie Hepher as a director on 2015-05-07
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Termination of appointment of Timothy Ryan as a director on 2013-05-02
dot icon07/10/2014
Appointment of Douglas Brown as a person authorised to accept service for UK establishment BR014911 on 2014-05-03.
dot icon25/07/2014
Appointment of Douglas Allan Brown as a person authorised to represent UK establishment BR014911 on 2014-05-30.
dot icon23/07/2014
Termination of appointment of Philip Keebler Ryan as a director on 2012-05-03
dot icon23/07/2014
Termination of appointment of George Sayers Bain as a director on 2014-05-08
dot icon23/07/2014
Termination of appointment of Herbert David Graves as a director on 2012-05-03
dot icon23/07/2014
Termination of appointment of David Allen Loney as a director on 2014-05-08
dot icon23/07/2014
Termination of appointment of Raymond Mcfeetors as a director
dot icon23/07/2014
Termination of appointment of a director
dot icon23/07/2014
Termination of appointment of Jerry Edgar Alan Nickerson as a director on 2012-08-01
dot icon23/07/2014
Termination of appointment of David Alexander Nield as a director on 2014-05-08
dot icon23/07/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR014911 Person Authorised to Represent terminated 30/05/2014 ian gilmour
dot icon23/07/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR014911 Person Authorised to Accept terminated 30/05/2014 ian gilmour
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon23/07/2014
Appointment of a director
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon01/12/2010
Registration of a UK establishment of an overseas company
dot icon01/12/2010
Appointment at registration for BR014911 - person authorised to represent, Gilmour Ian Canada Life Place High Street Potters Bar Hertsfordshire Uken6 5Ba
dot icon01/12/2010
Appointment at registration for BR014911 - person authorised to accept service, Gilmour Ian Canada Life Place High Street Potters Bar Hertsfordshire Uken6 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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanaselja, Siim Alden
Director
08/05/2014 - Present
3
Mahon, Paul Anthony
Director
02/05/2013 - 01/07/2025
3
Doer, Gary Albert
Director
05/05/2016 - Present
-
Olivier Desmarais
Director
08/05/2014 - 09/08/2023
1
Lawrence, Jason Paul
Director
02/05/2024 - Present
3

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 CLACO UK BRANCH

CLACO UK BRANCH is an(a) Active company incorporated on 15/01/2010 with the registered office located at 330 University Avenue, Toronto, Ontario M5g 1r8. There are currently 20 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 CLACO UK BRANCH?

toggle

CLACO UK BRANCH is currently Active. It was registered on 15/01/2010 .

Where is CLACO UK BRANCH located?

toggle

CLACO UK BRANCH is registered at 330 University Avenue, Toronto, Ontario M5g 1r8.

What is the latest filing for CLACO UK BRANCH?

toggle

The latest filing was on 11/04/2026: Details changed for a UK establishment - BR014911 Address Change Canada life place high street, potters bar, herts, EN6 5BA, uk,2026-03-18.