CANADA LIFE FINANCE (U.K.) LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
CANADA LIFE FINANCE (U.K.) LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
CANADA LIFE FINANCE (U.K.) LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493576. The accounts status is FULL and accounts are next due on 30/09/2024.
CANADA LIFE FINANCE (U.K.) LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493576. The accounts status is FULL and accounts are next due on 30/09/2024.
CANADA LIFE FINANCE (U.K.) LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANADA LIFE PLACE
HERTFORDSHIRE
EN6 5BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHLEIGH MARTIN KEWNEY | Oct 1966 | British | Director | 2019-02-05 | CURRENT |
MR SIMON JEREMY MICHAEL LODGE | Jun 1966 | British,Irish | Director | 2021-04-09 | CURRENT |
MR STUART EDMUND ROBINSON | Dec 1972 | British | Director | 2022-05-12 | CURRENT |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2002-07-24 UNTIL 2002-09-13 | RESIGNED |
MR DOUGLAS ALLAN BROWN | Mar 1971 | British | Director | 2014-06-01 UNTIL 2020-12-18 | RESIGNED |
MR IAN GILMOUR | Jul 1952 | British | Director | 2002-09-17 UNTIL 2014-05-22 | RESIGNED |
MR NEIL JONATHAN GLOVER | Jan 1953 | British | Director | 2006-08-01 UNTIL 2014-09-30 | RESIGNED |
MRS KATHRYN LOUISE BATEMAN | May 1964 | British | Director | 2018-05-23 UNTIL 2022-04-29 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2002-07-24 UNTIL 2002-09-13 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2002-07-24 UNTIL 2002-09-17 | RESIGNED | ||
KAREEN CRANSTON | Nov 1969 | Secretary | 2007-09-11 UNTIL 2008-08-31 | RESIGNED | |
MR SIMON GEORGE THOMAS | Jan 1964 | British | Director | 2002-09-17 UNTIL 2006-06-30 | RESIGNED |
MR JEFFREY ROBERT TRIGGS | Sep 1960 | British | Director | 2002-09-13 UNTIL 2002-09-17 | RESIGNED |
JOEL PATRICK WHEELER | Sep 1970 | British | Director | 2002-09-13 UNTIL 2002-09-17 | RESIGNED |
MR HAROLD CHARLES SNOW | Feb 1959 | British | Director | 2002-09-17 UNTIL 2019-02-01 | RESIGNED |
JOHN NICHOLAS TEMPLE | Mar 1951 | Secretary | 2007-02-21 UNTIL 2007-09-11 | RESIGNED | |
CHRISTOPHER WILLIAM MUIR | Sep 1968 | Secretary | 2003-04-04 UNTIL 2007-02-21 | RESIGNED | |
BRUNO MARCEL DAVID GEIRINGER | Nov 1957 | Secretary | 2002-09-17 UNTIL 2003-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Doer | 2023-05-29 | 3/1948 | Winnipeg Manitoba |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Ms Sophie Desmarais | 2018-03-03 | 1/1962 | Ste 520 Montreal Quebec H2y 2j7 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Guy Fortin | 2016-04-06 - 2023-06-30 | 5/1949 | Montreal Quebec |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Michael Plessis-Belair | 2016-04-06 - 2023-01-01 | 3/1942 | Montreal Quebec |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Ms Jacqueline Desmarais | 2016-04-06 - 2018-03-03 | 9/1928 | Montreal Quebec | Ownership of shares 75 to 100 percent as trust |
Mr Paul Desmarais, Jr | 2016-04-06 | 7/1954 | Montreal Quebec |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Andre Desmarais | 2016-04-06 | 10/1956 | Montreal Quebec |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |