Warning: file_put_contents(c/9bfb6fdb0a9ac922b317ccb3d84a3cef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Canada Life Asset Management Limited, EN6 5BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANADA LIFE ASSET MANAGEMENT LIMITED

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

This company is commonly known as Canada Life Asset Management Limited. The company was founded 24 years ago and was given the registration number 03846821. The firm's registered office is in POTTERS BAR. You can find them at Canada Life Place, High Street, Potters Bar, Hertfordshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:CANADA LIFE ASSET MANAGEMENT LIMITED
Company Number:03846821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Canada Life Place, High Street, Potters Bar, EN6 5BA

Secretary29 September 2023Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director30 November 2021Active
1-6, Lombard Street, London, United Kingdom, EC3V 9JU

Director25 February 2015Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director04 April 2022Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director13 June 2019Active
99 Margaret Road, Barnet, EN4 9RA

Secretary23 September 1999Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary11 September 2007Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Secretary19 May 2009Active
83 Westbury Road, New Malden, KT3 5AL

Secretary17 October 2001Active
150 De Beauvoir Road, London, N1 4DJ

Secretary04 April 2003Active
3 Escot Way, Barnet, EN5 3AL

Secretary31 March 2000Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Secretary16 September 2022Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Secretary16 May 2016Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Secretary20 February 2020Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary19 November 2008Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Secretary21 November 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1999Active
330, University Avenue, Toronto, Canada, M5G 1R8

Director01 July 2008Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director19 May 2009Active
24 Stewart Road, Harpenden, AL5 4QB

Director19 July 2000Active
The Ferns Histons Hill, Codsall, Wolverhampton, WV8 2EY

Director19 July 2000Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director22 May 2014Active
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Director04 June 2015Active
6, Manor Farm Buildings, Upper Slaughter, United Kingdom, GL54 2JJ

Director28 February 2011Active
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Director12 June 2015Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director23 September 1999Active
The Orchard, Shire Lane, Chorleywood, WD3 5NT

Director19 July 2000Active
Canada Life Place, High Street, Potters Bar, EN6 5BA

Director19 May 2009Active
330, University Avenue, Toronto, Canada,

Director17 September 2014Active
330, University Avenue, Toronto, Canada, M5G 1R8

Director14 September 2011Active
330, University Avenue, Toronto, Canada, M5G 1R8

Director19 May 2009Active
1001 Bay Street, Apt 915, Toronto, Canada,

Director19 July 2000Active
100, Osborne St. North, Winnipeg, Canada, R3C 3A5

Director12 June 2015Active
Canada Life Place, Potters Bar, United Kingdom, EN6 5BA

Director26 October 2011Active

People with Significant Control

Canada Life Uk Holdings Limited
Notified on:26 June 2023
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
The Canada Life Group (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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-25Officers

Change person secretary company with change date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.