Canada Life European Real Estate Limited POTTERS BAR


Canada Life European Real Estate started in year 1999 as Private Limited Company with registration number 03846823. The Canada Life European Real Estate 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 2005/09/07 Canada Life European Real Estate Limited is no longer carrying the name Copia Property.

The firm has 3 directors, namely Mark G., David M. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 19 July 2000 and Mark G. has been with the company for the least time - from 16 December 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canada Life European Real Estate 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 03846823
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 (154 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

Mark G.

Position: Director

Appointed: 16 December 2013

David M.

Position: Director

Appointed: 25 July 2013

Michael W.

Position: Director

Appointed: 19 July 2000

Christopher W.

Position: Director

Appointed: 04 March 2019

Resigned: 30 June 2023

Douglas B.

Position: Director

Appointed: 01 June 2014

Resigned: 18 December 2020

Harold S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 February 2019

Robert R.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2013

Kareen C.

Position: Secretary

Appointed: 11 September 2007

Resigned: 31 August 2008

John T.

Position: Secretary

Appointed: 21 February 2007

Resigned: 11 September 2007

John O.

Position: Director

Appointed: 01 August 2006

Resigned: 30 September 2008

Graeme L.

Position: Director

Appointed: 01 September 2005

Resigned: 20 December 2019

Simon T.

Position: Director

Appointed: 01 September 2005

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

Wendy T.

Position: Director

Appointed: 19 July 2000

Resigned: 08 July 2002

Stephen B.

Position: Director

Appointed: 19 July 2000

Resigned: 13 July 2001

John G.

Position: Director

Appointed: 19 July 2000

Resigned: 31 October 2019

Michael R.

Position: Director

Appointed: 19 July 2000

Resigned: 30 June 2020

Robert M.

Position: Director

Appointed: 19 July 2000

Resigned: 30 September 2003

Vanessa R.

Position: Secretary

Appointed: 31 March 2000

Resigned: 17 October 2001

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

William R.

Position: Director

Appointed: 23 September 1999

Resigned: 02 January 2009

Ian G.

Position: Director

Appointed: 23 September 1999

Resigned: 22 May 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is The Canada Life Group (U.k.) 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 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
Registration number 02228475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Copia Property September 7, 2005
Arch Fund Management March 22, 2001
Addason Property Management September 7, 2000

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 2nd, August 2023
Free Download (20 pages)

Company search

Advertisements