Canada Life Limited HERTFORDSHIRE


Founded in 1970, Canada Life, classified under reg no. 00973271 is an active company. Currently registered at Canada Life Place EN6 5BA, Hertfordshire the company has been in the business for fifty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 5th November 1999 Canada Life Limited is no longer carrying the name The Canada Life Assurance Company Of Great Britain.

Currently there are 9 directors in the the company, namely Lindsey R., David H. and Andrew W. 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 00973271
Date of Incorporation Wed, 25th Feb 1970
Industry Life insurance
End of financial Year 31st December
Company age 54 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, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Olutoyin O.

Position: Secretary

Appointed: 14 October 2023

Lindsey R.

Position: Director

Appointed: 04 April 2022

David H.

Position: Director

Appointed: 18 August 2020

Andrew W.

Position: Director

Appointed: 01 July 2020

Sylvia C.

Position: Director

Appointed: 13 November 2019

Susan M.

Position: Director

Appointed: 13 September 2017

Keith A.

Position: Director

Appointed: 13 September 2017

Paul M.

Position: Director

Appointed: 13 July 2017

Marcia C.

Position: Director

Appointed: 20 May 2016

Siim V.

Position: Director

Appointed: 21 October 2015

Lisa R.

Position: Secretary

Appointed: 21 February 2018

Resigned: 14 October 2023

Mary-Anne M.

Position: Director

Appointed: 13 July 2017

Resigned: 20 May 2020

Jeremy T.

Position: Secretary

Appointed: 22 February 2017

Resigned: 21 February 2018

Marcia C.

Position: Director

Appointed: 12 January 2016

Resigned: 12 January 2016

JR R.

Position: Director

Appointed: 20 March 2015

Resigned: 13 September 2017

Alain W.

Position: Secretary

Appointed: 21 November 2014

Resigned: 22 February 2017

Arshil J.

Position: Director

Appointed: 12 August 2014

Resigned: 26 February 2020

Douglas B.

Position: Director

Appointed: 22 May 2014

Resigned: 18 December 2020

Derek N.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2022

David L.

Position: Director

Appointed: 14 September 2011

Resigned: 31 May 2017

Olivia D.

Position: Director

Appointed: 28 February 2011

Resigned: 17 May 2017

Amy G.

Position: Secretary

Appointed: 19 May 2009

Resigned: 05 October 2012

Raymond M.

Position: Director

Appointed: 19 May 2009

Resigned: 31 October 2014

Michael H.

Position: Director

Appointed: 19 May 2009

Resigned: 27 May 2016

George B.

Position: Director

Appointed: 19 May 2009

Resigned: 22 May 2014

David N.

Position: Director

Appointed: 19 May 2009

Resigned: 25 February 2015

John T.

Position: Secretary

Appointed: 19 November 2008

Resigned: 19 May 2009

William A.

Position: Director

Appointed: 02 July 2008

Resigned: 14 September 2011

Robert R.

Position: Director

Appointed: 02 July 2008

Resigned: 19 May 2009

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 July 2006

Resigned: 19 May 2009

Ian M.

Position: Director

Appointed: 03 January 2006

Resigned: 19 May 2009

Steven F.

Position: Director

Appointed: 01 September 2004

Resigned: 01 August 2006

James J.

Position: Director

Appointed: 01 August 2004

Resigned: 13 January 2006

Christopher M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 21 February 2007

Harold S.

Position: Director

Appointed: 20 September 2002

Resigned: 19 May 2009

Thomas C.

Position: Director

Appointed: 20 September 2002

Resigned: 01 August 2004

Simon T.

Position: Director

Appointed: 25 April 2002

Resigned: 30 June 2006

Bruno G.

Position: Secretary

Appointed: 17 October 2001

Resigned: 04 April 2003

Alain W.

Position: Director

Appointed: 01 August 2000

Resigned: 19 May 2009

Hitesh S.

Position: Director

Appointed: 07 June 2000

Resigned: 20 September 2002

Vanessa R.

Position: Secretary

Appointed: 31 March 2000

Resigned: 17 October 2001

Conleth B.

Position: Director

Appointed: 21 February 2000

Resigned: 04 September 2003

Stephen B.

Position: Director

Appointed: 21 February 2000

Resigned: 13 July 2001

Neil S.

Position: Director

Appointed: 21 February 2000

Resigned: 03 August 2001

Stephen T.

Position: Director

Appointed: 21 February 2000

Resigned: 31 December 2003

John O.

Position: Director

Appointed: 21 February 2000

Resigned: 30 September 2008

Nicolas K.

Position: Director

Appointed: 21 February 2000

Resigned: 19 October 2001

Paul W.

Position: Director

Appointed: 21 February 2000

Resigned: 30 September 2003

Bruno G.

Position: Director

Appointed: 26 June 1998

Resigned: 04 April 2003

Ian G.

Position: Director

Appointed: 16 June 1997

Resigned: 22 May 2014

James R.

Position: Director

Appointed: 10 June 1997

Resigned: 31 March 1998

Charles M.

Position: Director

Appointed: 10 June 1997

Resigned: 26 June 1998

Ann B.

Position: Secretary

Appointed: 02 October 1996

Resigned: 30 March 2000

Roger D.

Position: Director

Appointed: 10 March 1995

Resigned: 27 September 1996

Martin C.

Position: Director

Appointed: 10 March 1995

Resigned: 28 February 1997

Rye M.

Position: Director

Appointed: 10 March 1995

Resigned: 16 June 1997

Evan J.

Position: Secretary

Appointed: 10 March 1995

Resigned: 02 October 1996

William R.

Position: Director

Appointed: 10 March 1995

Resigned: 02 January 2009

Richard C.

Position: Director

Appointed: 22 July 1994

Resigned: 10 March 1995

Sandy T.

Position: Director

Appointed: 18 May 1994

Resigned: 10 March 1995

Robert C.

Position: Director

Appointed: 18 May 1994

Resigned: 10 March 1995

Mark G.

Position: Director

Appointed: 18 May 1994

Resigned: 10 March 1995

Angie S.

Position: Director

Appointed: 01 May 1994

Resigned: 10 March 1995

Shachi S.

Position: Secretary

Appointed: 26 November 1993

Resigned: 10 March 1995

Michael S.

Position: Secretary

Appointed: 10 May 1993

Resigned: 26 November 1993

Phillip L.

Position: Secretary

Appointed: 19 June 1992

Resigned: 07 May 1993

Richard B.

Position: Director

Appointed: 19 June 1992

Resigned: 07 June 1993

Michael S.

Position: Director

Appointed: 19 June 1992

Resigned: 20 June 1991

John G.

Position: Director

Appointed: 19 June 1992

Resigned: 10 March 1995

Frederick S.

Position: Director

Appointed: 19 June 1992

Resigned: 10 March 1995

Joseph M.

Position: Director

Appointed: 19 June 1992

Resigned: 22 July 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is The Canada Life Group (U.k.) Limited from Potters Bar, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC 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 The Companies House Register (England & Wales)
Registration number 02228475
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Canada Life Assurance Company Of Great Britain November 5, 1999
The Canada Life Assurance Company (u.k.) January 1, 1997
Manufacturers Life Insurance Company (u.k.) (the) May 18, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (135 pages)

Company search

Advertisements