UKBizDB.co.uk

SLF OF CANADA UK LIMITED

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

This company is commonly known as Slf Of Canada Uk Limited. The company was founded 15 years ago and was given the registration number 06704581. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SLF OF CANADA UK LIMITED
Company Number:06704581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Corporate Secretary01 April 2024Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 October 2012Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 January 2022Active
10, Upper Bank Street, London, E14 5JJ

Secretary23 September 2008Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Secretary23 April 2010Active
1 Paddock Close, Camberley, GU15 2BJ

Secretary24 October 2008Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director24 October 2008Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director03 May 2013Active
55 Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AE

Director24 October 2008Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director16 June 2011Active
10 Upper Bank Street, London, E14 5JJ

Director23 September 2008Active
10 Upper Bank Street, London, E14 5JJ

Director23 September 2008Active
3, Farriers Close, Bramley, Tadley, RG26 5AX

Director07 November 2008Active
22, Metzak Drive, Brampton, Canada, L6Z 3R8

Director24 October 2008Active

People with Significant Control

Phoenix Group Holdings Plc
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:20, Old Bailey, London, England, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sun Life Financial Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1, York Street, Toronto, Canada, M5J0B6
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Sun Life Assurance Company Of Canada
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1, York Street, Toronto, Canada, M5J 0B6
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Appoint corporate secretary company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Address

Move registers to sail company with new address.

Download
2024-02-01Address

Change sail address company with new address.

Download
2023-12-15Officers

Change person secretary company with change date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-12-28Capital

Capital statement capital company with date currency figure.

Download
2022-12-28Capital

Legacy.

Download
2022-12-28Insolvency

Legacy.

Download
2022-12-28Resolution

Resolution.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.