Canada Life Asset Management Limited POTTERS BAR


Canada Life Asset Management started in year 1999 as Private Limited Company with registration number 03846821. The Canada Life Asset Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Potters Bar at Canada Life Place. Postal code: EN6 5BA. Since Wednesday 15th September 2004 Canada Life Asset Management Limited is no longer carrying the name Copia Investors.

Currently there are 4 directors in the the company, namely Lindsey R., Marcia C. and Raman S. and others. In addition one secretary - Olutoyin O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canada Life Asset Management Limited Address / Contact

Office Address Canada Life Place
Office Address2 High Street
Town Potters Bar
Post code EN6 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846821
Date of Incorporation Thu, 23rd Sep 1999
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Olutoyin O.

Position: Secretary

Appointed: 29 September 2023

Lindsey R.

Position: Director

Appointed: 04 April 2022

Marcia C.

Position: Director

Appointed: 30 November 2021

Raman S.

Position: Director

Appointed: 13 June 2019

David M.

Position: Director

Appointed: 25 February 2015

Narmadha R.

Position: Secretary

Appointed: 16 September 2022

Resigned: 29 September 2023

Neha S.

Position: Secretary

Appointed: 20 February 2020

Resigned: 16 September 2022

Narmadha R.

Position: Secretary

Appointed: 16 May 2016

Resigned: 20 February 2020

Ian G.

Position: Director

Appointed: 12 June 2015

Resigned: 31 August 2023

Peter M.

Position: Director

Appointed: 12 June 2015

Resigned: 18 February 2019

Alan C.

Position: Director

Appointed: 04 June 2015

Resigned: 31 August 2023

Alain W.

Position: Secretary

Appointed: 21 November 2014

Resigned: 16 May 2016

Arshil J.

Position: Director

Appointed: 17 September 2014

Resigned: 04 June 2015

Douglas B.

Position: Director

Appointed: 22 May 2014

Resigned: 18 December 2020

Derek N.

Position: Director

Appointed: 26 October 2011

Resigned: 04 June 2015

David L.

Position: Director

Appointed: 14 September 2011

Resigned: 04 June 2015

Olivia D.

Position: Director

Appointed: 28 February 2011

Resigned: 04 June 2015

David N.

Position: Director

Appointed: 19 May 2009

Resigned: 25 February 2015

Michael H.

Position: Director

Appointed: 19 May 2009

Resigned: 04 June 2015

Amy G.

Position: Secretary

Appointed: 19 May 2009

Resigned: 05 October 2012

George B.

Position: Director

Appointed: 19 May 2009

Resigned: 22 May 2014

Raymond M.

Position: Director

Appointed: 19 May 2009

Resigned: 31 October 2014

John T.

Position: Secretary

Appointed: 19 November 2008

Resigned: 19 May 2009

Robert R.

Position: Director

Appointed: 01 July 2008

Resigned: 19 May 2009

William A.

Position: Director

Appointed: 01 July 2008

Resigned: 14 September 2011

Kareen C.

Position: Secretary

Appointed: 11 September 2007

Resigned: 31 August 2008

John T.

Position: Secretary

Appointed: 21 February 2007

Resigned: 11 September 2007

Alain W.

Position: Director

Appointed: 01 August 2006

Resigned: 19 May 2009

Harold S.

Position: Director

Appointed: 01 August 2006

Resigned: 19 May 2009

Simon T.

Position: Director

Appointed: 12 November 2004

Resigned: 30 June 2006

Christopher M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 21 February 2007

Bruno G.

Position: Secretary

Appointed: 17 October 2001

Resigned: 04 April 2003

William H.

Position: Director

Appointed: 19 July 2000

Resigned: 19 May 2009

Stephen B.

Position: Director

Appointed: 19 July 2000

Resigned: 13 July 2001

David B.

Position: Director

Appointed: 19 July 2000

Resigned: 19 May 2009

Robert M.

Position: Director

Appointed: 19 July 2000

Resigned: 30 September 2003

Alan R.

Position: Director

Appointed: 19 July 2000

Resigned: 03 December 2001

Andrew R.

Position: Director

Appointed: 19 July 2000

Resigned: 19 May 2009

Vanessa R.

Position: Secretary

Appointed: 31 March 2000

Resigned: 17 October 2001

William R.

Position: Director

Appointed: 23 September 1999

Resigned: 02 January 2009

Ian G.

Position: Director

Appointed: 23 September 1999

Resigned: 22 May 2014

Ann B.

Position: Secretary

Appointed: 23 September 1999

Resigned: 30 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1999

Resigned: 23 September 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Canada Life Uk Holdings Limited from Potters Bar, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The Canada Life Group (U.k.) Limited that entered Potters Bar, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Canada Life Uk Holdings Limited

Canada Life Place High Street, Potters Bar, EN6 5BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08393858
Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Canada Life Group (U.K.) Limited

Canada Life Place High Street, Potters Bar, EN6 5BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 02228475
Notified on 6 April 2016
Ceased on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Copia Investors September 15, 2004
Canada Life Asset Management March 22, 2001

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (21 pages)

Company search

Advertisements