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.
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 | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Corporate Secretary | 01 April 2024 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 October 2012 | Active |
Matrix House, Basing View, Basingstoke, RG21 4DZ | Director | 01 January 2022 | Active |
10, Upper Bank Street, London, E14 5JJ | Secretary | 23 September 2008 | Active |
Matrix House, Basing View, Basingstoke, RG21 4DZ | Secretary | 23 April 2010 | Active |
1 Paddock Close, Camberley, GU15 2BJ | Secretary | 24 October 2008 | Active |
Matrix House, Basing View, Basingstoke, RG21 4DZ | Director | 24 October 2008 | Active |
Matrix House, Basing View, Basingstoke, RG21 4DZ | Director | 03 May 2013 | Active |
55 Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AE | Director | 24 October 2008 | Active |
Matrix House, Basing View, Basingstoke, RG21 4DZ | Director | 16 June 2011 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 23 September 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 23 September 2008 | Active |
3, Farriers Close, Bramley, Tadley, RG26 5AX | Director | 07 November 2008 | Active |
22, Metzak Drive, Brampton, Canada, L6Z 3R8 | Director | 24 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Address | Move registers to sail company with new address. | Download |
2024-02-01 | Address | Change sail address company with new address. | Download |
2023-12-15 | Officers | Change person secretary company with change date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-28 | Capital | Legacy. | Download |
2022-12-28 | Insolvency | Legacy. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.