Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLF OF CANADA UK LIMITED
Company Information for

SLF OF CANADA UK LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
06704581
Private Limited Company
Active

Company Overview

About Slf Of Canada Uk Ltd
SLF OF CANADA UK LIMITED was founded on 2008-09-23 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Slf Of Canada Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLF OF CANADA UK LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Previous Names
OUSESTREAM LIMITED29/10/2008
Filing Information
Company Number 06704581
Company ID Number 06704581
Date formed 2008-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 02:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLF OF CANADA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLF OF CANADA UK LIMITED

Current Directors
Officer Role Date Appointed
FLEUR MARGARET HOBBS
Company Secretary 2010-04-23
KATHERINE ANGELA GARNER
Director 2013-05-03
NEVILLE DEAN KENT
Director 2011-06-16
FRANCES CLARE MACLACHLAN
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RUDOLPH WEINHEIMER
Director 2008-10-24 2013-07-02
JANET CHRISTINE FULLER
Director 2008-10-24 2013-05-03
BETTINA KARIN HARVEY
Director 2008-10-24 2012-03-16
ROBERT JOHN SHARKEY
Director 2008-11-07 2011-04-15
ROBERT EDWARD STUART LITTLEJOHN
Company Secretary 2008-10-24 2010-04-23
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2008-09-23 2008-10-24
ADRIAN JOSEPH MORRIS LEVY
Director 2008-09-23 2008-10-24
DAVID JOHN PUDGE
Director 2008-09-23 2008-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANGELA GARNER SUN LIFE OF CANADA UK HOLDINGS LIMITED Director 2013-07-19 CURRENT 1994-06-16 Active
KATHERINE ANGELA GARNER SLFC HOLDINGS (UK) LIMITED Director 2013-05-03 CURRENT 1984-06-01 Dissolved 2015-06-30
KATHERINE ANGELA GARNER SUN LIFE FINANCIAL OF CANADA (U.K.) OVERSEAS INVESTMENTS LIMITED Director 2013-05-03 CURRENT 2000-03-16 Active
KATHERINE ANGELA GARNER SLFC SERVICES COMPANY (UK) LIMITED Director 2013-05-03 CURRENT 2009-08-21 Active
KATHERINE ANGELA GARNER SLFC ASSURANCE (UK) LIMITED Director 2010-03-04 CURRENT 1964-12-09 Liquidation
KATHERINE ANGELA GARNER SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED Director 2010-03-04 CURRENT 1969-07-28 Active
NEVILLE DEAN KENT SLFC ASSURANCE (UK) LIMITED Director 2016-05-03 CURRENT 1964-12-09 Liquidation
NEVILLE DEAN KENT SUN LIFE OF CANADA UK HOLDINGS LIMITED Director 2013-07-23 CURRENT 1994-06-16 Active
NEVILLE DEAN KENT SLFC HOLDINGS (UK) LIMITED Director 2011-06-24 CURRENT 1984-06-01 Dissolved 2015-06-30
NEVILLE DEAN KENT CONFEDERATION LIFE INSURANCE COMPANY (U.K.) LIMITED Director 2011-06-16 CURRENT 1972-05-31 Dissolved 2013-12-10
NEVILLE DEAN KENT SUN LIFE FINANCIAL OF CANADA UK LIMITED Director 2011-06-16 CURRENT 2004-11-17 Dissolved 2014-06-06
NEVILLE DEAN KENT SUN LIFE FINANCIAL OF CANADA TRUSTEE LIMITED Director 2010-08-24 CURRENT 2000-07-28 Dissolved 2013-12-10
NEVILLE DEAN KENT SLFC SERVICES COMPANY (UK) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
NEVILLE DEAN KENT BARNWOOD PROPERTY GROUP LIMITED Director 2002-07-31 CURRENT 1961-12-11 Dissolved 2014-04-09
NEVILLE DEAN KENT LAURTRUST LIMITED Director 2002-07-31 CURRENT 1988-10-17 Active
NEVILLE DEAN KENT BARNWOOD PROPERTIES LIMITED Director 2002-07-31 CURRENT 1958-03-11 Active
FRANCES CLARE MACLACHLAN LAURTRUST LIMITED Director 2015-10-15 CURRENT 1988-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Register inspection address changed to 1 Wythall Green Way Wythall Birmingham B47 6WG
2024-02-01Registers moved to registered inspection location of 1 Wythall Green Way Wythall Birmingham B47 6WG
2023-12-15SECRETARY'S DETAILS CHNAGED FOR MRS FLEUR MARGARET HOBBS on 2010-04-23
2023-11-28CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-04-13CESSATION OF SUN LIFE ASSURANCE COMPANY OF CANADA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CESSATION OF SUN LIFE FINANCIAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Phoenix Group Holdings Plc as a person with significant control on 2023-04-03
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-28Solvency Statement dated 15/12/22
2022-12-28Statement by Directors
2022-12-28Statement of capital on GBP 22,505,499.09
2022-12-28SH19Statement of capital on 2022-12-28 GBP 22,505,499.09
2022-12-28SH20Statement by Directors
2022-12-28CAP-SSSolvency Statement dated 15/12/22
2022-12-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07APPOINTMENT TERMINATED, DIRECTOR NEVILLE DEAN KENT
2022-01-07DIRECTOR APPOINTED MR JULIAN CHARLES REYNOLDS
2022-01-07AP01DIRECTOR APPOINTED MR JULIAN CHARLES REYNOLDS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DEAN KENT
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 250051000
2018-05-21SH02Statement of capital on 2018-03-22 GBP250,051,000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / SUN LIFE FINANCIAL INC. / 30/06/2017
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / SUN LIFE ASSURANCE COMPANY OF CANADA / 30/06/2017
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 274551000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15CH01Director's details changed for Mrs Frances Clare Maclachlan on 2013-09-10
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 274551000
2015-09-29AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 274551000
2014-10-31AR0123/09/14 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23AR0123/09/13 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WEINHEIMER
2013-05-15AP01DIRECTOR APPOINTED MS KATHERINE ANGELA GARNER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET FULLER
2012-10-08AP01DIRECTOR APPOINTED FRANCES CLARE MACLACHLAN
2012-10-03AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23SH0117/11/08 STATEMENT OF CAPITAL GBP 274551999.00
2012-04-30MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26SH20STATEMENT BY DIRECTORS
2012-04-26RES06REDUCE ISSUED CAPITAL 25/04/2012
2012-04-26CAP-SSSOLVENCY STATEMENT DATED 25/04/12
2012-04-26SH1926/04/12 STATEMENT OF CAPITAL GBP 274551000
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA HARVEY
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0123/09/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR NEVILLE DEAN KENT
2011-06-17AP01DIRECTOR APPOINTED MR NEVILLE DEAN KENT
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARKEY
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-05AR0123/09/10 FULL LIST
2010-05-13AP03SECRETARY APPOINTED MRS FLEUR MARGARET HOBBS
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEJOHN
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-0488(2)AD 30/09/09 GBP SI 100000000@1=100000000 GBP IC 220051000/320051000
2009-10-02363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-04225PREVSHO FROM 31/12/2009 TO 31/12/2008
2008-11-2888(2)AD 17/11/08 GBP SI 50000@1=50000 GBP IC 220000001/220050001
2008-11-2888(2)AD 14/11/08 GBP SI 220000000@1=220000000 GBP IC 1/220000001
2008-11-13288aDIRECTOR APPOINTED JANET CHRISTINE FULLER
2008-11-11288aDIRECTOR APPOINTED ROBERT JOHN SHARKEY
2008-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10288aSECRETARY APPOINTED ROBERT EDWARD STUART LITTLEJOHN
2008-11-10288aDIRECTOR APPOINTED BETTINA KARIN HARVEY
2008-11-10288aDIRECTOR APPOINTED ERIC RUDOLPH WEINHEIMER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2008-10-31123NC INC ALREADY ADJUSTED 24/10/08
2008-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-31RES04GBP NC 100/10000000000 24/10/2008
2008-10-31RES01ALTER ARTICLES 24/10/2008
2008-10-30225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-10-29CERTNMCOMPANY NAME CHANGED OUSESTREAM LIMITED CERTIFICATE ISSUED ON 29/10/08
2008-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SLF OF CANADA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLF OF CANADA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLF OF CANADA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of SLF OF CANADA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLF OF CANADA UK LIMITED
Trademarks
We have not found any records of SLF OF CANADA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLF OF CANADA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SLF OF CANADA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLF OF CANADA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLF OF CANADA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLF OF CANADA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.