Background WavePink WaveYellow Wave

CANADA LIFE FINANCE (U.K.) LIMITED (04493576)

CANADA LIFE FINANCE (U.K.) LIMITED (04493576) is an active UK company. incorporated on 24 July 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CANADA LIFE FINANCE (U.K.) LIMITED has been registered for 23 years. Current directors include KEWNEY, Ashleigh Martin, ROBINSON, Stuart Edmund.

Company Number
04493576
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
Level 37 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KEWNEY, Ashleigh Martin, ROBINSON, Stuart Edmund
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA LIFE FINANCE (U.K.) LIMITED

CANADA LIFE FINANCE (U.K.) LIMITED is an active company incorporated on 24 July 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CANADA LIFE FINANCE (U.K.) LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04493576

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

TRUSHELFCO (NO.2906) LIMITED
From: 24 July 2002To: 16 September 2002
Contact
Address

Level 37 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Canada Life Place Potters Bar Hertfordshire EN6 5BA
From: 24 July 2002To: 18 March 2026
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
May 22
Owner Exit
Jan 23
New Owner
Jun 23
Owner Exit
Jul 23
Director Left
Feb 24
New Owner
Apr 24
Director Joined
Jul 24
Funding Round
Jul 25
Capital Update
Aug 25
Director Left
Feb 26
2
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KEWNEY, Ashleigh Martin

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1966
Director
Appointed 05 Feb 2019

ROBINSON, Stuart Edmund

Active
22 Bishopsgate, LondonEC2N 4BQ
Born December 1972
Director
Appointed 12 May 2022

CRANSTON, Kareen

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

GEIRINGER, Bruno Marcel David

Resigned
88 Westbury Road, New MaldenKT3 5AN
Secretary
Appointed 17 Sept 2002
Resigned 04 Apr 2003

MUIR, Christopher William

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

TEMPLE, John Nicholas

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

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 24 Jul 2002
Resigned 17 Sept 2002

BATEMAN, Kathryn Louise

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born May 1964
Director
Appointed 23 May 2018
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

CORCORAN, Neil Joseph

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born February 1967
Director
Appointed 17 Jul 2024
Resigned 09 Feb 2026

GILMOUR, Ian

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born July 1952
Director
Appointed 17 Sept 2002
Resigned 22 May 2014

GLOVER, Neil Jonathan

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born January 1953
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2014

LODGE, Simon Jeremy Michael

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born June 1966
Director
Appointed 09 Apr 2021
Resigned 31 Jan 2024

SNOW, Harold Charles

Resigned
Canada Life Place, HertfordshireEN6 5BA
Born February 1959
Director
Appointed 17 Sept 2002
Resigned 01 Feb 2019

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 24 Jul 2002
Resigned 13 Sept 2002

THOMAS, Simon George

Resigned
Swan House, HarpoleNN7 4BT
Born January 1964
Director
Appointed 17 Sept 2002
Resigned 30 Jun 2006

TRIGGS, Jeffrey Robert

Resigned
83 Rodenhurst Road, LondonSW4 8AF
Born September 1960
Director
Appointed 13 Sept 2002
Resigned 17 Sept 2002

WHEELER, Joel Patrick

Resigned
82 Romilly Road, LondonN4 2QX
Born September 1970
Director
Appointed 13 Sept 2002
Resigned 17 Sept 2002

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 24 Jul 2002
Resigned 13 Sept 2002

Persons with significant control

8

5 Active
3 Ceased

Gregory Fleming

Active
759 Square-Victoria, Quebec H2y 2j7
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2024

Mr Gary Doer

Active
Osborne Street North, Winnipeg
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 29 May 2023

Ms Sophie Desmarais

Active
759 Square-Victoria, Ste 520 Montreal
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Mar 2018

Mr Guy Fortin

Ceased
759 Square-Victoria, Montreal
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Michael Plessis-Belair

Ceased
759 Square-Victoria, Montreal
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2023

Ms Jacqueline Desmarais

Ceased
759 Square-Victoria, Montreal
Born September 1928

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 03 Mar 2018

Mr Andre Desmarais

Active
759 Square-Victoria, Montreal
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Paul Desmarais, Jr

Active
759 Square-Victoria, Montreal
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Legacy
24 February 2026
RP01PSC01RP01PSC01
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
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
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 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
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
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 Full
16 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
30 July 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
2 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
11 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 2004
AUDAUD
Auditors Resignation Company
28 July 2004
AUDAUD
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
88(2)R88(2)R
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
88(2)R88(2)R
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2002
NEWINCIncorporation