REASSURE LIMITED
Overview
| Company Name | REASSURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00754167 |
| 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 LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Pension funding (65300) / Financial and insurance activities
Where is REASSURE LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDSOR LIFE ASSURANCE COMPANY LIMITED | Mar 20, 1963 | Mar 20, 1963 |
What are the latest accounts for REASSURE 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 LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for REASSURE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Arlene Cairns as a director on May 07, 2026 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Robert Lister as a director on Aug 24, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 83 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew David Briggs on Jun 02, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin John Muir as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 22, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 92 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Karin Alexandra Cook as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amanda Helen Bowe as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of REASSURE 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 | ||||||||||
| BRIGGS, Andrew David | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 75581620003 | |||||||||
| COOK, Karin Alexandra | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 322674140004 | |||||||||
| GILL, Jora Singh | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 286414330001 | |||||||||
| GREGORY, Mark Julian, Mr | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 243930080001 | |||||||||
| HARRIS, Rosemary | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 228468970002 | |||||||||
| HARRIS, Timothy Walter | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | England | British | 296490400001 | |||||||||
| MUIR, Martin John | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 330779660001 | |||||||||
| CAMPBELL, Iain Fraser | Secretary | 30 St Mary Axe EC3A 8EP London | British | 98269220002 | ||||||||||
| COLLOFF, Lyn Carol | Secretary | 4 Redwood Drive BH22 9UH Ferndown Dorset | British | 3771140003 | ||||||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||||||
| NASH, Andrew | Secretary | Windsor House Telford Centre TF3 4NB Telford Shropshire | 148420750001 | |||||||||||
| REID, Norman Haydn | Secretary | 27 Silhill Hall Road B91 1JX Solihull West Midlands | British | 3771150001 | ||||||||||
| REID, Norman Haydn | Secretary | 27 Silhill Hall Road B91 1JX Solihull West Midlands | British | 3771150001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Windsor House Telford Centre TF3 4NB Telford Shropshire | 180959890001 | |||||||||||
| SHAKESPEARE, Paul | Secretary | Upton Lane TF11 9HF Shifnal The Farthings Shropshire United Kingdom | British | 135096740002 | ||||||||||
| SHAKESPEARE, Paul | Secretary | 17 Kew Gardens Priorslee TF2 9SY Telford Shropshire | British | 70841590001 | ||||||||||
| BAXTER, David Jonathan Allen | Director | 30 St Mary Axe EC3A 8EP London | British | 117650450001 | ||||||||||
| BOUSFIELD, Clare Jane | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | British | 106900580001 | |||||||||
| BOWE, Amanda Helen | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | Scotland | British | 166373510001 | |||||||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||||||
| BURTON, Geoffrey Michael | Director | 6 Stratfield Park Close Vicars Moor Lane N21 1BU Winchmore Hill London | British | 56942980001 | ||||||||||
| CAIRNS, Arlene | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 235587060001 | |||||||||
| CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | 63716360005 | |||||||||
| CLARKE, Stephen Andrew | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | England | British | 42862450003 | |||||||||
| CRAINE, Roger | Director | TF3 4NB Telford Winsor House Shropshire | United Kingdom | British | 89585440001 | |||||||||
| CRASTON, Ian Adam | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 309735150001 | |||||||||
| CROTTY, James Francis | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | Irish | 107951170001 | |||||||||
| CUHLS, Matthew Hilmar | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | England | British | 36427940004 | |||||||||
| CURRAN, Bernard Andrew | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | British | 128458310001 | |||||||||
| DIXON, Michael | Director | 5 Arden Close RG12 2SG Bracknell Berkshire | British | 68176320001 | ||||||||||
| DUBOIS, Jacques Ernest | Director | 524 Lake Avenue Greenwich Ct06830 Usa | American | 71582930001 | ||||||||||
| DUNNE, Brian Gerard | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | Ireland | Irish | 227282370001 | |||||||||
| EAKINS, Michael John | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | United Kingdom | Irish | 272316420001 | |||||||||
| EDGINGTON, James Figg | Director | 1 Windle Hill SY6 7AP Church Stretton Shropshire | British | 28278640001 |
Who are the persons with significant control of REASSURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Midco 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