REASSURE NOMINEES LIMITED

REASSURE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREASSURE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00489153
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REASSURE NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REASSURE NOMINEES LIMITED located?

    Registered Office Address
    Windsor House Ironmasters Way
    Town Centre
    TF3 4NB Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REASSURE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDIAN NOMINEES LIMITEDNov 18, 1983Nov 18, 1983
    G.A.C. (PROPERTIES) LIMITEDDec 07, 1950Dec 07, 1950

    What are the latest accounts for REASSURE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REASSURE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for REASSURE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025

    1 pagesCH04

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 18, 2023 with updates

    3 pagesCS01

    Change of details for Reassure Fsh Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for James Bryan Buffham on Aug 04, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Appointment of James Bryan Buffham as a director on Aug 04, 2023

    2 pagesAP01

    Termination of appointment of Michael Charles Woodcock as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mrs Brid Mary Meaney as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Matthew Hilmar Cuhls as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021

    2 pagesCH01

    Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020

    2 pagesAP04

    Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020

    1 pagesTM02

    Termination of appointment of Ian William James Patrick as a director on May 28, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of REASSURE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BUFFHAM, James Bryan
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritish271352870001
    DOSANJH, Kulbinder Kaur
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritish231199720003
    BLAIR, Lorraine May
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Secretary
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    British181502480001
    BROWN, Stuart Turner
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    197857270001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIS, Simon Anthony John
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    British167679870001
    ELSTON, David Aiken
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    Secretary
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    British152547080001
    MACKENZIE, James Kenneth
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    British159378820001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    SHAKESPEARE, Paul
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    204248720001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    BEWES, Michael Keith
    Clifton House Church Lane
    Lexden
    CO3 4AE Colchester
    Essex
    Director
    Clifton House Church Lane
    Lexden
    CO3 4AE Colchester
    Essex
    United KingdomBritish597870001
    BIRRELL, Andrew Seaton
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    United KingdomBritish,South African265621780001
    BOUSFIELD, Clare
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    United KingdomBritish155516130001
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    CHAPMAN, Christopher William
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    Director
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    UsaUnited States165029970001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COLEMAN, David Neil
    9 Whitemead
    Broomfield
    CM1 7YB Chelmsford
    Essex
    Director
    9 Whitemead
    Broomfield
    CM1 7YB Chelmsford
    Essex
    British14760260001
    CUHLS, Matthew Hilmar
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritish36427940004
    DUMBLE, Graham William
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    Director
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    British62153240002
    EVANS, Paul James
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    Director
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    British71283610001
    GRACE, Adrian Thomas
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    United KingdomBritish125518930001
    GROVES, Stephen James
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    EnglandBritish136611070001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritish144286120001
    LAIDLAW, John Mark
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    Director
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    ScotlandBritish102420450002
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrish282133260001
    OWEN, Ian Bruce, Dr
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    United KingdomBritish99575200001
    PATRICK, Ian William James
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritish75028400004
    PATRICK, Roy
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritish556790001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Director
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    SHAW, Robert James Wilson
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    Director
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    British28656100001
    STEWART, William Wilson
    1 Braehead Park
    EH4 6AX Edinburgh
    Director
    1 Braehead Park
    EH4 6AX Edinburgh
    British1268770002
    THORESEN, Otto
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    Director
    Long Acre
    WC2E 9TF London
    90
    United Kingdom
    ScotlandBritish45163250002

    Who are the persons with significant control of REASSURE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reassure Fsh Uk Limited
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number07717278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0