REASSURE UK LIFE ASSURANCE COMPANY LIMITED
Overview
| Company Name | REASSURE UK LIFE ASSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00676139 |
| 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 UK LIFE ASSURANCE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REASSURE UK LIFE ASSURANCE COMPANY LIMITED located?
| Registered Office Address | Windsor House Ironmasters Way Town Centre TF3 4NB Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE UK LIFE ASSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH LIFE ASSURANCE COMPANY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE) | Nov 25, 1960 | Nov 25, 1960 |
What are the latest accounts for REASSURE UK LIFE ASSURANCE COMPANY 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 UK LIFE ASSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for REASSURE UK LIFE ASSURANCE COMPANY 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 Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Reassure Midco Limited as a person with significant control on Feb 21, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Charles Woodcock as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Bryan Buffham as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of REASSURE UK LIFE ASSURANCE COMPANY 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 Shropshire | United Kingdom | British | 271352870001 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 231199720003 | |||||||||
| CAMPBELL, Iain Fraser | Secretary | 30 St Mary Axe EC3A 8EP London | British | 98269220002 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| HOWETT, Bryan James | Secretary | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| LEE, David Lawrence Chartres | Secretary | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | British | 152534460001 | ||||||||||
| TITCHENER, Alan John | Secretary | St. Mary Axe EC3A 8EP London 30 | British | 129881210001 | ||||||||||
| AIGRAIN, Jacques Alfred Gilbert | Director | 167 East 71st Street New York 10021 Usa | French | 77896750001 | ||||||||||
| ALLAN, Graham John | Director | 33 Kiln Road PO16 7UQ Fareham Hampshire | British | 61262120001 | ||||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BELL, Catherine Elisabeth Dorcas, Dr | Director | 38 Hartley Old Road CR8 4HG Purley Surrey | British | 62276210001 | ||||||||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||||||
| CACCHIOLI, John Antony | Director | Red Lodge Oaksey Road SN16 9PY Upper Minety Wiltshire | Uk | British | 86796430001 | |||||||||
| CAMPBELL, Colin Murray, Sir | Director | Clumber Lodge Newstead Abbey Park NG15 8GD Nottingham Nottinghamshire | United Kingdom | British | 63926890002 | |||||||||
| CAMPBELL, Noel | Director | 30 St Mary Axe EC3A 8EP London | Irish | 121121330001 | ||||||||||
| CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | 50736700001 | ||||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | 63716360005 | |||||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||||||
| COLEBATCH, Phillip Maxwell | Director | 3 Tor Gardens W8 7AB London | Australian | 3075140001 | ||||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| COOK, Rodney Malcolm | Director | The Riverbank Reybridge Lacock SN15 2PF Chippenham Wiltshire | British/Australian | 78228220001 | ||||||||||
| COOMBER, John Richard | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | 41065170003 | |||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | 59763310003 | ||||||||||
| DUBOIS, Jacques Ernest | Director | 524 Lake Avenue Greenwich Ct06830 Usa | American | 71582930001 | ||||||||||
| FERNS, Michael Andrew | Director | 26 Grosvenor Road Birkdale PR8 2JQ Southport Merseyside | United Kingdom | British | 63501510001 | |||||||||
| FITZJOHN, Marianne | Director | Gossington Hall Gossington GL2 7DN Slimbridge Gloucestershire | Danish | 96981690001 | ||||||||||
| FITZPATRICK, John Henry | Director | 30 St Mary Axe EC3A 8EP London | Usa & Republic Ireland | 89124320003 | ||||||||||
| GERBER, Fritz | Director | 36 Rebgasse FOREIGN Ch-4144 Arlesheim Canton Of Baselland Switzerland | Swiss | 15563060001 | ||||||||||
| GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 34432300004 |
Who are the persons with significant control of REASSURE UK LIFE ASSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Midco Limited | Apr 06, 2016 | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire 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