The Canada Life Group (u.k.) Limited HERTFORDSHIRE


Founded in 1988, The Canada Life Group (u.k.), classified under reg no. 02228475 is an active company. Currently registered at Canada Life Place EN6 5BA, Hertfordshire the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 18, 1995 The Canada Life Group (u.k.) Limited is no longer carrying the name The Manulife Group.

At present there are 4 directors in the the company, namely Brenda D., David H. and Marcia C. and others. In addition one secretary - Olutoyin O. - is with the firm. At present 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.

The Canada Life Group (u.k.) 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 02228475
Date of Incorporation Wed, 9th Mar 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 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, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Olutoyin O.

Position: Secretary

Appointed: 13 October 2023

Brenda D.

Position: Director

Appointed: 23 February 2023

David H.

Position: Director

Appointed: 18 August 2020

Marcia C.

Position: Director

Appointed: 20 May 2016

Paul M.

Position: Director

Appointed: 26 February 2015

Lisa R.

Position: Secretary

Appointed: 22 February 2018

Resigned: 13 October 2023

Susan M.

Position: Director

Appointed: 14 September 2017

Resigned: 28 September 2023

Cecil H.

Position: Director

Appointed: 20 April 2017

Resigned: 25 May 2023

Jeremy T.

Position: Secretary

Appointed: 23 February 2017

Resigned: 22 February 2018

Marcia C.

Position: Director

Appointed: 12 January 2016

Resigned: 12 January 2016

Nathan M.

Position: Director

Appointed: 30 November 2015

Resigned: 28 September 2023

Brian F.

Position: Director

Appointed: 30 October 2015

Resigned: 31 December 2016

Siim V.

Position: Director

Appointed: 21 October 2015

Resigned: 28 September 2023

Arshil J.

Position: Director

Appointed: 09 July 2015

Resigned: 27 February 2020

JR R.

Position: Director

Appointed: 20 March 2015

Resigned: 14 September 2017

Robert O.

Position: Director

Appointed: 26 February 2015

Resigned: 28 September 2023

Alain W.

Position: Secretary

Appointed: 21 November 2014

Resigned: 23 February 2017

Arshil J.

Position: Director

Appointed: 12 August 2014

Resigned: 26 February 2015

Douglas B.

Position: Director

Appointed: 22 May 2014

Resigned: 26 February 2015

Derek N.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2022

David L.

Position: Director

Appointed: 14 September 2011

Resigned: 26 February 2015

Olivia D.

Position: Director

Appointed: 28 February 2011

Resigned: 26 February 2015

Amy G.

Position: Secretary

Appointed: 19 May 2009

Resigned: 05 October 2012

John T.

Position: Secretary

Appointed: 11 November 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

David N.

Position: Director

Appointed: 08 February 2006

Resigned: 26 February 2015

Raymond M.

Position: Director

Appointed: 13 November 2003

Resigned: 31 October 2014

Christopher M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 21 February 2007

William A.

Position: Director

Appointed: 25 September 2002

Resigned: 14 September 2011

Aimee P.

Position: Director

Appointed: 07 September 2001

Resigned: 12 November 2003

William M.

Position: Director

Appointed: 21 February 2000

Resigned: 12 November 2003

George B.

Position: Director

Appointed: 18 November 1999

Resigned: 22 May 2014

David N.

Position: Director

Appointed: 18 November 1999

Resigned: 31 July 2003

Jeremy W.

Position: Director

Appointed: 18 November 1999

Resigned: 12 November 2003

Christopher K.

Position: Director

Appointed: 18 November 1999

Resigned: 16 February 2001

Andrew D.

Position: Director

Appointed: 18 November 1999

Resigned: 21 February 2000

Michael H.

Position: Director

Appointed: 18 November 1999

Resigned: 26 February 2015

Stephen B.

Position: Director

Appointed: 17 May 1999

Resigned: 18 November 1999

William R.

Position: Director

Appointed: 26 June 1998

Resigned: 18 November 1999

Charles M.

Position: Director

Appointed: 19 February 1998

Resigned: 26 June 1998

Bruno G.

Position: Secretary

Appointed: 20 November 1997

Resigned: 04 April 2003

Ian G.

Position: Director

Appointed: 16 June 1997

Resigned: 22 May 2014

William A.

Position: Director

Appointed: 06 February 1997

Resigned: 20 November 1997

David N.

Position: Director

Appointed: 06 February 1997

Resigned: 19 February 1998

George B.

Position: Director

Appointed: 06 February 1997

Resigned: 20 February 1998

Jeremy W.

Position: Director

Appointed: 06 February 1997

Resigned: 20 February 1998

Andrew D.

Position: Director

Appointed: 06 February 1997

Resigned: 20 February 1998

Christopher K.

Position: Director

Appointed: 06 February 1997

Resigned: 20 February 1998

Rye M.

Position: Director

Appointed: 10 March 1995

Resigned: 13 June 1997

William R.

Position: Director

Appointed: 10 March 1995

Resigned: 12 February 1997

Roger D.

Position: Director

Appointed: 10 March 1995

Resigned: 27 September 1996

Martin C.

Position: Director

Appointed: 10 March 1995

Resigned: 12 February 1997

Evan J.

Position: Secretary

Appointed: 10 March 1995

Resigned: 20 November 1997

Mark G.

Position: Director

Appointed: 14 July 1994

Resigned: 10 March 1995

Angie S.

Position: Director

Appointed: 18 May 1994

Resigned: 14 July 1994

Shachi S.

Position: Secretary

Appointed: 26 November 1993

Resigned: 10 March 1995

Michael S.

Position: Secretary

Appointed: 10 May 1993

Resigned: 26 November 1993

Francis C.

Position: Director

Appointed: 11 June 1992

Resigned: 10 March 1995

Richard B.

Position: Director

Appointed: 11 June 1992

Resigned: 07 June 1993

Phillip L.

Position: Secretary

Appointed: 11 June 1992

Resigned: 07 May 1993

Michael S.

Position: Director

Appointed: 11 June 1992

Resigned: 26 November 1993

Frederick S.

Position: Director

Appointed: 11 June 1992

Resigned: 10 March 1995

Joseph M.

Position: Director

Appointed: 11 June 1992

Resigned: 11 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we researched, there is Andre D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gary D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Andre D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary D.

Notified on 29 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sophie D.

Notified on 3 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guy F.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michel P.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacqueline D.

Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control: 75,01-100% shares

Company previous names

The Manulife Group May 18, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, June 2023
Free Download (44 pages)

Company search

Advertisements