Company NameBlackoak Life Limited
DirectorsPatrick McAdams and Daniel John Johnston
Company StatusActive
Company Number08623437
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Patrick McAdams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Daniel John Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Ernest Swee Chai Choo
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed30 January 2014(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Portfolio Design Group International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 November 2019Appointment of Mr Daniel John Johnston as a director on 5 November 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Notification of Sl Investment Management Limited as a person with significant control on 31 March 2017 (1 page)
4 August 2017Cessation of Michael Semple as a person with significant control on 25 July 2016 (1 page)
4 August 2017Cessation of Michael Semple as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Sl Investment Management Limited as a person with significant control on 4 August 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 January 2016Appointment of Mrs Janet Clare Joshua as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mrs Janet Clare Joshua as a director on 20 January 2016 (2 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
25 February 2014Appointment of Mr Ernest Swee Chai Choo as a director (2 pages)
25 February 2014Appointment of Mr Ernest Swee Chai Choo as a director (2 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)