UKBizDB.co.uk

CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED

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

This company is commonly known as Canada Life Trustee Services (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02157919. 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 74990 - Non-trading company.

Company Information

Name:CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED
Company Number:02157919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

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

Secretary18 December 1996Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary11 September 2007Active
83 Westbury Road, New Malden, KT3 5AL

Secretary17 October 2001Active
35 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Secretary10 March 1995Active
6 Mill Lane, Weston, Hitchin, SG1 1HP

Secretary-Active
150 De Beauvoir Road, London, N1 4DJ

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

Secretary31 March 2000Active
5 Potters Road, Barnet, EN5 5HS

Secretary26 November 1993Active
64 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AW

Secretary10 May 1993Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director26 July 2016Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director01 June 2014Active
37 Oakfield Road, West Common, Harpenden, AL5 2NP

Director10 March 1995Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director26 July 2013Active
5 Alexandra Mews, Fortis Green, London, N2 9HT

Director10 March 1995Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director16 June 1997Active
187 Main Road, Gidea Park, Romford, RM2 6LT

Director04 January 1994Active
Lawns, The Street, Roxwell, Chelmsford, CM1 4PD

Director10 March 1995Active
49 Carleton Rise, Danesbury Park, Welwyn, SL6 9RQ

Director-Active
Oak House, Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director10 June 1997Active
2 Sacombe Mews, Stevenage, SG2 8SB

Director10 March 1995Active
1-6, Lombard Street, London, United Kingdom, EC3V 9JU

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

Director02 January 2009Active
15 Beezling Close, Eaton Socon, St Neots, PE19 3QU

Director-Active

People with Significant Control

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 (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 dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

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
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

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
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2016-07-28Officers

Appoint person director company with name date.

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 dormant.

Download

Copyright © 2024. All rights reserved.