REASSURE NOMINEES LIMITED
Overview
| Company Name | REASSURE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00489153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REASSURE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUARDIAN NOMINEES LIMITED | Nov 18, 1983 | Nov 18, 1983 |
| G.A.C. (PROPERTIES) LIMITED | Dec 07, 1950 | Dec 07, 1950 |
What are the latest accounts for REASSURE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REASSURE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for REASSURE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with updates | 3 pages | CS01 | ||
Change of details for Reassure Fsh Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for James Bryan Buffham on Aug 04, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of James Bryan Buffham as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Charles Woodcock as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Brid Mary Meaney as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Hilmar Cuhls as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021 | 2 pages | CH01 | ||
Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ian William James Patrick as a director on May 28, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of REASSURE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LTD | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| BUFFHAM, James Bryan | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 271352870001 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 231199720003 | |||||||||
| BLAIR, Lorraine May | Secretary | Cheapside EC2V 6EE London 80 United Kingdom | British | 181502480001 | ||||||||||
| BROWN, Stuart Turner | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | 197857270001 | |||||||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
| DAVIS, Simon Anthony John | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | British | 167679870001 | ||||||||||
| ELSTON, David Aiken | Secretary | Long Acre WC2E 9TF London 90 United Kingdom | British | 152547080001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | Devonshire Square EC2M 4YE London 6 United Kingdom | British | 159378820001 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | 204248720001 | |||||||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||||||
| BEWES, Michael Keith | Director | Clifton House Church Lane Lexden CO3 4AE Colchester Essex | United Kingdom | British | 597870001 | |||||||||
| BIRRELL, Andrew Seaton | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | United Kingdom | British,South African | 265621780001 | |||||||||
| BOUSFIELD, Clare | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | United Kingdom | British | 155516130001 | |||||||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||||||
| CHAPMAN, Christopher William | Director | 3775 Bayside Road Orono Minnesota 55356 United States | Usa | United States | 165029970001 | |||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COLEMAN, David Neil | Director | 9 Whitemead Broomfield CM1 7YB Chelmsford Essex | British | 14760260001 | ||||||||||
| CUHLS, Matthew Hilmar | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | England | British | 36427940004 | |||||||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||||||
| EVANS, Paul James | Director | 19 Yew Tree Road TN4 0BD Southborough Kent | British | 71283610001 | ||||||||||
| GRACE, Adrian Thomas | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | United Kingdom | British | 125518930001 | |||||||||
| GROVES, Stephen James | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | England | British | 136611070001 | |||||||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||||||
| LAIDLAW, John Mark | Director | Long Acre WC2E 9TF London 90 United Kingdom | Scotland | British | 102420450002 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| OWEN, Ian Bruce, Dr | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | United Kingdom | British | 99575200001 | |||||||||
| PATRICK, Ian William James | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 75028400004 | |||||||||
| PATRICK, Roy | Director | 16 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 556790001 | |||||||||
| RICHARDSON, Ian David Lea | Director | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||||||
| SHAW, Robert James Wilson | Director | 13 Bridge Road St Margarets TW1 1RE Twickenham Middlesex | British | 28656100001 | ||||||||||
| STEWART, William Wilson | Director | 1 Braehead Park EH4 6AX Edinburgh | British | 1268770002 | ||||||||||
| THORESEN, Otto | Director | Long Acre WC2E 9TF London 90 United Kingdom | Scotland | British | 45163250002 |
Who are the persons with significant control of REASSURE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Fsh Uk Limited | Apr 06, 2016 | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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