This company is commonly known as Canada Life Group Services (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02259495. 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 82990 - Other business support service activities n.e.c..
Name | : | CANADA LIFE GROUP SERVICES (U.K.) LIMITED |
---|---|---|
Company Number | : | 02259495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 05 February 2019 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 11 May 2022 | Active |
99 Margaret Road, Barnet, EN4 9RA | Secretary | 18 December 1996 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 11 September 2007 | Active |
83 Westbury Road, New Malden, KT3 5AL | Secretary | 17 October 2001 | Active |
35 Lammas Road, Watton At Stone, Hertford, SG14 3RH | Secretary | 10 March 1995 | Active |
6 Mill Lane, Weston, Hitchin, SG1 1HP | Secretary | - | Active |
150 De Beauvoir Road, London, N1 4DJ | Secretary | 04 April 2003 | Active |
3 Escot Way, Barnet, EN5 3AL | Secretary | 31 March 2000 | Active |
5 Potters Road, Barnet, EN5 5HS | Secretary | 26 November 1993 | Active |
64 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AW | Secretary | 10 May 1993 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 21 February 2007 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 26 July 2016 | Active |
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA | Director | 01 June 2014 | Active |
37 Oakfield Road, West Common, Harpenden, AL5 2NP | Director | 10 March 1995 | Active |
63 Redington Road, Hampstead, London, NW3 7RP | Director | 18 May 1994 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 26 July 2013 | Active |
5 Alexandra Mews, Fortis Green, London, N2 9HT | Director | 10 March 1995 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 16 June 1997 | Active |
The Chestnuts, High Street Hinsworth, Ashwell, SG7 | Director | 13 November 1992 | Active |
York House, 45 Pine Grove Brookmans Park, Hatfield, AL9 7BL | Director | 19 January 1999 | Active |
Lawns, The Street, Roxwell, Chelmsford, CM1 4PD | Director | 10 March 1995 | Active |
2 Sacombe Mews, Stevenage, SG2 8SB | Director | 10 March 1995 | Active |
1-6, Lombard Street, London, United Kingdom, EC3V 9JU | Director | 02 January 2009 | Active |
10 Anchor Road, Baldock, SG7 6LG | Director | 18 May 1994 | Active |
40 Fulling Mill Lane, Welwyn, AL6 9NS | Director | - | Active |
The Orchard, 66 Norton Road, Letchworth, SG6 1AE | Director | 17 October 2001 | Active |
The Court Yard Drivers End Lane, Codicote, Hitchin, SG4 8TP | Director | 10 June 1997 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 02 January 2009 | Active |
64 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AW | Director | - | Active |
15 High Street, Hemingford Grey, Huntingdon, PE18 9DR | Director | 18 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-03 | Capital | Capital allotment shares. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.