UKBizDB.co.uk

ALBANY LIFE ASSURANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albany Life Assurance Company Limited. The company was founded 50 years ago and was given the registration number 01164317. The firm's registered office is in HERTFORDSHIRE. You can find them at Canada Life Place, Potters Bar, Hertfordshire, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ALBANY LIFE ASSURANCE COMPANY LIMITED
Company Number:01164317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director05 February 2019Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary11 September 2007Active
35b Piggottshill Lane, Harpenden, AL5 1LR

Secretary01 April 1998Active
83 Westbury Road, New Malden, KT3 5AL

Secretary24 July 1998Active
83 Westbury Road, New Malden, KT3 5AL

Secretary09 April 1996Active
150 De Beauvoir Road, London, N1 4DJ

Secretary04 April 2003Active
7 Greenhills, Ware, SG12 0XG

Secretary07 October 1991Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
Carlton Cottage, Fulling Mill Lane, Welwyn, AL6 9NS

Secretary-Active
32 Elthiron Road, London, SW6 4BN

Director-Active
4436 Province Line Road, Princeton, Usa, FOREIGN

Director-Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director26 July 2016Active
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL

Director09 December 1993Active
267 Holly Hill, 07092 Mountainside, Usa,

Director20 January 1993Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director01 June 2014Active
126 East 16th Street, New York, Usa, NY10003

Director-Active
70 Glen Ridge Parkway, Glen Ridge, Usa,

Director-Active
2 Harwood Drive, Madison New Jersey 07940, United States Of America,

Director20 January 1993Active
Gable House Stock Road, Stock, Ingatestone, CM4 9PH

Director-Active
40 Broadwalk, Winchmore Hill, London, N21 3BY

Director01 November 1995Active
12 Westcott, Welwyn Garden City, AL7 2PP

Director-Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director20 February 1998Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director26 July 2013Active
40 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Director02 May 1996Active
15 Chiswick Quay, London, W4 3UR

Director-Active
Woodlands East Common, Harpenden, AL5 1DG

Director28 October 1996Active
Flat B 17 Crescent East, Hadley Wood, Barnet, EN4 0EY

Director20 February 1998Active
Greyfield Farm, High Littleton, Bristol, BS18 5YQ

Director-Active
3 Goodyers Gardens, Hendon, London, NW4 2HD

Director27 June 1995Active
22 Shephall Green, Stevenage, SG2 9XS

Director-Active
420 East 23rd Street, New York Ny 10010, Usa, FOREIGN

Director-Active
17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD

Director09 December 1993Active
2 Sacombe Mews, Stevenage, SG2 8SB

Director20 February 1998Active
1-6, Lombard Street, London, United Kingdom, EC3V 9JU

Director02 January 2009Active
4 Queensmead, St Johns Wood Park St Johns Wood, London, NW8 6RE

Director28 October 1996Active

People with Significant Control

Clfis (U.K.) Limited
Notified on:03 September 2021
Status:Active
Country of residence:England
Address:Canada Life Place, High Street, Potters Bar, England, EN6 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canada Life (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canada Life Place, High Street, Potters Bar, England, EN6 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2016-07-25Mortgage

Mortgage satisfy charge full.

Download
2016-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.