Advanced company searchLink opens in new window

CANADA LIFE PLATFORM LIMITED

Company number 08395855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2020 TM01 Termination of appointment of Douglas Allan Brown as a director on 18 December 2020
05 Oct 2020 CERTNM Company name changed mgm advantage life LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
05 Oct 2020 AD01 Registered office address changed from 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom to Canada Life Place High Street Potters Bar EN6 5BA on 5 October 2020
05 Oct 2020 PSC07 Cessation of Mgm Advantage Holdings Limited as a person with significant control on 30 September 2020
05 Oct 2020 PSC02 Notification of The Canada Life Group (U.K.) Limited as a person with significant control on 30 September 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 56,620,009
14 Aug 2020 AA Full accounts made up to 31 December 2019
01 May 2020 TM01 Termination of appointment of William Henry Proby as a director on 23 April 2020
01 May 2020 TM01 Termination of appointment of John Robert Cusins as a director on 23 April 2020
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
29 Jan 2020 MR04 Satisfaction of charge 083958550002 in full
04 Oct 2019 AP03 Appointment of Ms Lisa Annette Rodriguez as a secretary on 25 September 2019
04 Oct 2019 TM02 Termination of appointment of Abayomi Kehinde Akisanya as a secretary on 25 September 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 56,620,008
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 56,620,007
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 56,620,006
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 56,620,005
16 Aug 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 56,620,004
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 56,620,003
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
21 Feb 2019 CH01 Director's details changed for Mr John Robert Cusins on 1 July 2015
12 Feb 2019 CH01 Director's details changed for Mr Derek Nigel Donald Netherton on 2 January 2018
12 Feb 2019 CH01 Director's details changed for Sir William Henry Proby on 2 January 2018
05 Sep 2018 AA Full accounts made up to 31 December 2017