PHOENIX LIFE CA HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Appointment of Mrs Sally Victoria Campbell as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Frances Clare Maclachlan as a director on 2025-04-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on 2024-11-25

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Pearl Group Secretariat Services Limited as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Katherine Angela Garner as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Margaret Fleur Hobbs as a secretary on 2024-04-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

01/02/241 February 2024 Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG

View Document

01/02/241 February 2024 Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG

View Document

15/12/2315 December 2023 Secretary's details changed for Mrs Fleur Margaret Hobbs on 2010-04-23

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

13/04/2313 April 2023 Cessation of Sun Life Assurance Company of Canada as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Sun Life Financial Inc. as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Notification of Phoenix Group Holdings Plc as a person with significant control on 2023-04-03

View Document

12/04/2312 April 2023 Full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Neville Dean Kent as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Julian Charles Reynolds as a director on 2022-01-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 250051000

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / SUN LIFE ASSURANCE COMPANY OF CANADA / 30/06/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / SUN LIFE FINANCIAL INC. / 30/06/2017

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLARE MACLACHLAN / 10/09/2013

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC WEINHEIMER

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS KATHERINE ANGELA GARNER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANET FULLER

View Document

08/10/128 October 2012 DIRECTOR APPOINTED FRANCES CLARE MACLACHLAN

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 17/11/08 STATEMENT OF CAPITAL GBP 274551999.00

View Document

30/04/1230 April 2012 ARTICLES OF ASSOCIATION

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 274551000

View Document

26/04/1226 April 2012 REDUCE ISSUED CAPITAL 25/04/2012

View Document

26/04/1226 April 2012 STATEMENT BY DIRECTORS

View Document

26/04/1226 April 2012 SOLVENCY STATEMENT DATED 25/04/12

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BETTINA HARVEY

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR NEVILLE DEAN KENT

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR NEVILLE DEAN KENT

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARKEY

View Document

05/10/105 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MRS FLEUR MARGARET HOBBS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEJOHN

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JANET CHRISTINE FULLER

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ROBERT JOHN SHARKEY

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED BETTINA KARIN HARVEY

View Document

10/11/0810 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ERIC RUDOLPH WEINHEIMER

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ROBERT EDWARD STUART LITTLEJOHN

View Document

31/10/0831 October 2008 GBP NC 100/10000000000 24/10/2008

View Document

31/10/0831 October 2008 ALTER ARTICLES 24/10/2008

View Document

31/10/0831 October 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

30/10/0830 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED OUSESTREAM LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company