REASSURE UK LIFE ASSURANCE COMPANY LIMITED

REASSURE UK LIFE ASSURANCE COMPANY LIMITED

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

    Company NameREASSURE UK LIFE ASSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00676139
    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 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 AddressNo

    What were the previous names of REASSURE UK LIFE ASSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH LIFE ASSURANCE COMPANY LIMITEDDec 31, 1977Dec 31, 1977
    BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE)Nov 25, 1960Nov 25, 1960

    What are the latest accounts for REASSURE UK LIFE ASSURANCE COMPANY 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 UK LIFE ASSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for REASSURE UK LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Change of details for Reassure Midco Limited as a person with significant control on Feb 21, 2019

    2 pagesPSC05

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

    3 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Charles Woodcock as a director on Apr 12, 2022

    1 pagesTM01

    Appointment of Mr James Bryan Buffham as a director on Apr 11, 2022

    2 pagesAP01

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    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

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

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 09, 2019 with updates

    4 pagesCS01

    Who are the officers of REASSURE UK LIFE ASSURANCE COMPANY 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
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish271352870001
    DOSANJH, Kulbinder Kaur
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish231199720003
    CAMPBELL, Iain Fraser
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British98269220002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Secretary
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Secretary
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    British152534460001
    TITCHENER, Alan John
    St. Mary Axe
    EC3A 8EP London
    30
    Secretary
    St. Mary Axe
    EC3A 8EP London
    30
    British129881210001
    AIGRAIN, Jacques Alfred Gilbert
    167 East 71st Street
    New York
    10021
    Usa
    Director
    167 East 71st Street
    New York
    10021
    Usa
    French77896750001
    ALLAN, Graham John
    33 Kiln Road
    PO16 7UQ Fareham
    Hampshire
    Director
    33 Kiln Road
    PO16 7UQ Fareham
    Hampshire
    British61262120001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BELL, Catherine Elisabeth Dorcas, Dr
    38 Hartley Old Road
    CR8 4HG Purley
    Surrey
    Director
    38 Hartley Old Road
    CR8 4HG Purley
    Surrey
    British62276210001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    CACCHIOLI, John Antony
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    Director
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    UkBritish86796430001
    CAMPBELL, Colin Murray, Sir
    Clumber Lodge
    Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    Director
    Clumber Lodge
    Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    United KingdomBritish63926890002
    CAMPBELL, Noel
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    Irish121121330001
    CAMPBELL, Peter Charles
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    Director
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    British50736700001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    COLEBATCH, Phillip Maxwell
    3 Tor Gardens
    W8 7AB London
    Director
    3 Tor Gardens
    W8 7AB London
    Australian3075140001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    COOK, Rodney Malcolm
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    Director
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    British/Australian78228220001
    COOMBER, John Richard
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United KingdomBritish41065170003
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DEIGHTON, Shayne Paul
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    Director
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    British59763310003
    DUBOIS, Jacques Ernest
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    Director
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    American71582930001
    FERNS, Michael Andrew
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    Director
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    United KingdomBritish63501510001
    FITZJOHN, Marianne
    Gossington Hall
    Gossington
    GL2 7DN Slimbridge
    Gloucestershire
    Director
    Gossington Hall
    Gossington
    GL2 7DN Slimbridge
    Gloucestershire
    Danish96981690001
    FITZPATRICK, John Henry
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    Usa & Republic Ireland89124320003
    GERBER, Fritz
    36 Rebgasse
    FOREIGN Ch-4144 Arlesheim
    Canton Of Baselland
    Switzerland
    Director
    36 Rebgasse
    FOREIGN Ch-4144 Arlesheim
    Canton Of Baselland
    Switzerland
    Swiss15563060001
    GILLIES, Alasdair Christopher
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish34432300004

    Who are the persons with significant control of REASSURE UK LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reassure Midco Limited
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02970583
    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