Background WavePink WaveYellow Wave

CANADA LIFE IRISH OPERATIONS LIMITED (01008251)

CANADA LIFE IRISH OPERATIONS LIMITED (01008251) is an active UK company. incorporated on 19 April 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CANADA LIFE IRISH OPERATIONS LIMITED has been registered for 54 years. Current directors include KEWNEY, Ashleigh Martin, ROBINSON, Stuart Edmund.

Company Number
01008251
Status
active
Type
ltd
Incorporated
19 April 1971
Age
54 years
Address
Level 37 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEWNEY, Ashleigh Martin, ROBINSON, Stuart Edmund
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA LIFE IRISH OPERATIONS LIMITED

CANADA LIFE IRISH OPERATIONS LIMITED is an active company incorporated on 19 April 1971 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CANADA LIFE IRISH OPERATIONS LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01008251

LTD Company

Age

54 Years

Incorporated 19 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

CANADA LIFE ASSURANCE COMPANY OF GREAT BRITAIN LIMITED(THE)
From: 19 April 1971To: 1 January 1997
Contact
Address

Level 37 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Canada Life Place High Street Potters Bar EN6 5BA England
From: 18 June 2019To: 18 March 2026
Canada Life Place 18 High Street Potters Bar Herts, EN6 5BA
From: 19 April 1971To: 18 June 2019
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Aug 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Left
Apr 22
Director Joined
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KEWNEY, Ashleigh Martin

Active
High Street, Potters BarEN6 5BA
Born October 1966
Director
Appointed 01 Oct 2015

ROBINSON, Stuart Edmund

Active
22 Bishopsgate, LondonEC2N 4BQ
Born December 1972
Director
Appointed 11 May 2022

BRENNAN, Ann Paula

Resigned
99 Margaret Road, BarnetEN4 9RA
Secretary
Appointed 24 Jul 1998
Resigned 30 Mar 2000

CRANSTON, Kareen

Resigned
2 Mount Pleasant, St. AlbansAL3 4QJ
Secretary
Appointed 11 Sept 2007
Resigned 31 Aug 2008

ELLIS, Lindsay

Resigned
35b Piggottshill Lane, HarpendenAL5 1LR
Secretary
Appointed 01 Apr 1998
Resigned 23 Jul 1998

GEIRINGER, Bruno Marcel David

Resigned
83 Westbury Road, New MaldenKT3 5AL
Secretary
Appointed 17 Oct 2001
Resigned 04 Apr 2003

GEIRINGER, Bruno Marcel David

Resigned
83 Westbury Road, New MaldenKT3 5AL
Secretary
Appointed 01 Jan 1998
Resigned 01 Apr 1998

JENKINS, Evan Thomas

Resigned
35 Lammas Road, HertfordSG14 3RH
Secretary
Appointed N/A
Resigned 31 Dec 1997

MUIR, Christopher William

Resigned
150 De Beauvoir Road, LondonN1 4DJ
Secretary
Appointed 04 Apr 2003
Resigned 21 Feb 2007

RICHARDSON, Vanessa Eugenia

Resigned
3 Escot Way, BarnetEN5 3AL
Secretary
Appointed 31 Mar 2000
Resigned 17 Oct 2001

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 21 Feb 2007
Resigned 11 Sept 2007

ACTON, William Lawrence

Resigned
9 Killeney Heath, KillineyIRISH
Born November 1952
Director
Appointed 10 Nov 1995
Resigned 23 Jan 1998

BAIN, George Sayers, Professor

Resigned
1 Sussex Place, LondonNW1 4SA
Born February 1939
Director
Appointed 01 Mar 1994
Resigned 13 Feb 1997

BARRON, Donald James, Sir

Resigned
Greenfield, YorkYO23 2QH
Born March 1921
Director
Appointed N/A
Resigned 13 Jun 1996

BATEMAN, Kathryn Louise

Resigned
High Street, Potters BarEN6 5BA
Born May 1964
Director
Appointed 22 Feb 2019
Resigned 29 Apr 2022

BROWN, Douglas Allan

Resigned
High Street, Potters BarEN6 5BA
Born March 1971
Director
Appointed 01 Jun 2014
Resigned 18 Dec 2020

CRAWFORD, Edward Hamon

Resigned
47 Daneswood RoadFOREIGN
Born August 1925
Director
Appointed N/A
Resigned 11 Feb 1993

DAVIDSON, Andrew Scott Rutherford

Resigned
Dawes Mead Dawes Green, ReigateRH2 8NN
Born November 1929
Director
Appointed N/A
Resigned 13 Feb 1997

GILMOUR, Ian

Resigned
Canada Life Place, Potters BarEN6 5BA
Born July 1952
Director
Appointed 16 Jun 1997
Resigned 22 May 2014

GLOVER, Neil Jonathan

Resigned
Canada Life Place, Potters BarEN6 5BA
Born January 1953
Director
Appointed 26 Jul 2013
Resigned 30 Sept 2014

GUNN, Ian Colin

Resigned
7 The Avenue, Potters BarEN6 1EG
Born April 1937
Director
Appointed N/A
Resigned 13 Feb 1997

KING, Christopher Philip

Resigned
19 Warwick Square, LondonSW1V 2AB
Born January 1936
Director
Appointed 13 Jun 1996
Resigned 13 Feb 1997

MILLS, Rye Douglas

Resigned
Lawns, The Street, ChelmsfordCM1 4PD
Born February 1944
Director
Appointed 23 Mar 1993
Resigned 13 Jun 1997

NIELD, David Alexander

Resigned
Valley Ridge Place, TorontoM2L 1G2
Born July 1938
Director
Appointed N/A
Resigned 13 Feb 1997

RICHARDS, William Jeffrey

Resigned
2 Sacombe Mews, StevenageSG2 8SB
Born September 1949
Director
Appointed N/A
Resigned 02 Jan 2009

RITCHIE, Robert John

Resigned
Lombard Street, LondonEC3V 9JU
Born August 1962
Director
Appointed 02 Jan 2009
Resigned 30 Jun 2013

SNOW, Harold Charles

Resigned
Canada Life Place, Potters BarEN6 5BA
Born February 1959
Director
Appointed 02 Jan 2009
Resigned 01 Feb 2019

STORAR, John Robert Allan Montagu

Resigned
3 Parkside Avenue, LondonSW19 5ES
Born November 1925
Director
Appointed N/A
Resigned 13 Jun 1996

WAGENER, Jeremy Rupert Sinclair

Resigned
Fairfield, StanstedCM24 8HE
Born May 1938
Director
Appointed 27 Sept 1996
Resigned 13 Feb 1997

Persons with significant control

1

High Street, Potters BarEN6 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
28 July 2004
AUDAUD
Auditors Resignation Company
28 July 2004
AUDAUD
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
17 July 2002
CERT15CERT15
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
OC138OC138
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1997
AAAnnual Accounts
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Court Order
27 November 1996
OCOC
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
21 June 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Full Group
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
88(2)R88(2)R
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Resolution
26 February 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
88(2)R88(2)R
Legacy
11 June 1990
288288
Legacy
24 May 1990
288288
Legacy
26 March 1990
363363
Accounts With Accounts Type Full Group
14 March 1990
AAAnnual Accounts
Legacy
23 February 1990
288288
Legacy
24 January 1990
88(2)R88(2)R
Memorandum Articles
5 December 1989
MEM/ARTSMEM/ARTS
Resolution
5 December 1989
RESOLUTIONSResolutions
Resolution
5 December 1989
RESOLUTIONSResolutions
Resolution
5 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 September 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
27 January 1989
PUC 2PUC 2
Legacy
13 December 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Auditors Resignation Company
29 July 1988
AUDAUD
Legacy
22 June 1988
288288
Legacy
28 March 1988
363363
Legacy
17 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
9 September 1987
288288
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
4 December 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 1986
AAAnnual Accounts
Legacy
15 August 1986
288288
Legacy
7 May 1986
288288