UKBizDB.co.uk

CANADA LIFE FUND MANAGERS (U.K.) LIMITED

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

This company is commonly known as Canada Life Fund Managers (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02091089. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CANADA LIFE FUND MANAGERS (U.K.) LIMITED
Company Number:02091089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director26 July 2013Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director11 May 2022Active
99 Margaret Road, Barnet, EN4 9RA

Secretary24 July 1998Active
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

Secretary17 October 2001Active
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

Secretary-Active
3 Escot Way, Barnet, EN5 3AL

Secretary31 March 2000Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
32 Elthiron Road, London, SW6 4BN

Director-Active
2 Acacia Grove, Berkhamsted, HP4 3AJ

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

Director05 February 2019Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director01 June 2014Active
Windrush House, Road, Hook Norton,

Director27 April 1993Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director20 February 1998Active
40 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Director28 October 1996Active
15 Chiswick Quay, London, W4 3UR

Director-Active
2 Sacombe Mews, Stevenage, SG2 8SB

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

Director02 January 2009Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director02 January 2009Active
288 Shelter Rock Road, Stamford, Usa, CT06903

Director-Active
32 Purcells Avenue, Edgware, HA8 8DZ

Director20 February 1998Active
16 Alyth Road, Talbot Woods, Bournemouth, BH3 7DF

Director28 October 1996Active
28 Woodstock, East Grinstead, RH19 1PJ

Director01 November 1993Active
60 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8BY

Director-Active

People with Significant Control

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
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

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
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation 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
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person director company with change date.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.