Canada Life Uk Holdings Limited POTTERS BAR


Founded in 2013, Canada Life Uk Holdings, classified under reg no. 08393858 is an active company. Currently registered at Canada Life Place EN6 5BA, Potters Bar the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 11th May 2023 Canada Life Uk Holdings Limited is no longer carrying the name Mgm Advantage Holdings.

At present there are 9 directors in the the firm, namely Keith A., Siim V. and Andrew W. and others. In addition one secretary - Olutoyin O. - is with the company. At present 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 Uk Holdings 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 08393858
Date of Incorporation Thu, 7th Feb 2013
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Olutoyin O.

Position: Secretary

Appointed: 14 October 2023

Keith A.

Position: Director

Appointed: 01 August 2023

Siim V.

Position: Director

Appointed: 01 August 2023

Andrew W.

Position: Director

Appointed: 01 August 2023

Susan M.

Position: Director

Appointed: 01 August 2023

Paul M.

Position: Director

Appointed: 01 August 2023

David H.

Position: Director

Appointed: 01 August 2023

Sylvia C.

Position: Director

Appointed: 01 August 2023

Marcia C.

Position: Director

Appointed: 01 August 2023

Lindsey R.

Position: Director

Appointed: 22 July 2022

Stuart R.

Position: Director

Appointed: 17 May 2022

Resigned: 27 September 2023

Kathryn B.

Position: Director

Appointed: 31 May 2021

Resigned: 29 April 2022

Lisa R.

Position: Director

Appointed: 10 March 2021

Resigned: 27 September 2023

Matthew L.

Position: Director

Appointed: 23 April 2020

Resigned: 19 July 2022

Lisa R.

Position: Secretary

Appointed: 25 September 2019

Resigned: 14 October 2023

Nathan M.

Position: Director

Appointed: 02 January 2018

Resigned: 10 March 2021

Douglas B.

Position: Director

Appointed: 02 January 2018

Resigned: 18 December 2020

Derek N.

Position: Director

Appointed: 02 January 2018

Resigned: 10 March 2021

Abayomi A.

Position: Secretary

Appointed: 10 February 2016

Resigned: 25 September 2019

Jayne A.

Position: Director

Appointed: 21 May 2014

Resigned: 15 July 2014

Simon A.

Position: Secretary

Appointed: 14 May 2014

Resigned: 10 February 2016

Christopher E.

Position: Director

Appointed: 02 December 2013

Resigned: 30 April 2017

Robert F.

Position: Director

Appointed: 02 December 2013

Resigned: 31 May 2021

Simon W.

Position: Director

Appointed: 02 December 2013

Resigned: 30 April 2014

William P.

Position: Director

Appointed: 02 December 2013

Resigned: 23 April 2020

Charles P.

Position: Secretary

Appointed: 01 December 2013

Resigned: 14 May 2014

John C.

Position: Director

Appointed: 19 November 2013

Resigned: 23 April 2020

Michael F.

Position: Director

Appointed: 19 November 2013

Resigned: 02 January 2018

John S.

Position: Director

Appointed: 19 November 2013

Resigned: 02 January 2018

Brian M.

Position: Director

Appointed: 07 February 2013

Resigned: 02 January 2018

Diarmuid C.

Position: Director

Appointed: 07 February 2013

Resigned: 26 July 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats researched, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is André D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sophie D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul D.

Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

André D.

Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sophie D.

Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary D.

Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Canada Life Group (Uk) Limited

Legal authority Laws Of England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02228475
Notified on 2 January 2018
Ceased on 26 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Tdr Capital Gp Llp

20 Bentinck Street, London, W1U 2EU, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England
Place registered England And Wales
Registration number Oc396153
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mgm Advantage Holdings May 11, 2023
Ice Newco1 November 27, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Sat, 14th Oct 2023 - the day secretary's appointment was terminated
filed on: 17th, October 2023
Free Download (1 page)

Company search