REASSURE LIMITED

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

    Company NameREASSURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00754167
    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 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 AddressNo

    What were the previous names of REASSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDSOR LIFE ASSURANCE COMPANY LIMITEDMar 20, 1963Mar 20, 1963

    What are the latest accounts for REASSURE 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 LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for REASSURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Arlene Cairns as a director on May 07, 2026

    1 pagesTM01

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

    1 pagesCH04

    Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of John Robert Lister as a director on Aug 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    83 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew David Briggs on Jun 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025

    2 pagesCH01

    Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Martin John Muir as a director on Jan 01, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 21/11/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Nov 22, 2024

    • Capital: GBP 254,942,951
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 21/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 1,069,632,655
    3 pagesSH01

    Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    92 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Karin Alexandra Cook as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Amanda Helen Bowe as a director on Apr 30, 2024

    1 pagesTM01

    Who are the officers of REASSURE 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
    BRIGGS, Andrew David
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish75581620003
    COOK, Karin Alexandra
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish322674140004
    GILL, Jora Singh
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish286414330001
    GREGORY, Mark Julian, Mr
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish243930080001
    HARRIS, Rosemary
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish228468970002
    HARRIS, Timothy Walter
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    EnglandBritish296490400001
    MUIR, Martin John
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish330779660001
    CAMPBELL, Iain Fraser
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British98269220002
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    NASH, Andrew
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Secretary
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    148420750001
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Secretary
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Secretary
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    SHAKESPEARE, Paul
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Secretary
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    180959890001
    SHAKESPEARE, Paul
    Upton Lane
    TF11 9HF Shifnal
    The Farthings
    Shropshire
    United Kingdom
    Secretary
    Upton Lane
    TF11 9HF Shifnal
    The Farthings
    Shropshire
    United Kingdom
    British135096740002
    SHAKESPEARE, Paul
    17 Kew Gardens
    Priorslee
    TF2 9SY Telford
    Shropshire
    Secretary
    17 Kew Gardens
    Priorslee
    TF2 9SY Telford
    Shropshire
    British70841590001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British117650450001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    BOWE, Amanda Helen
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    ScotlandBritish166373510001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    BURTON, Geoffrey Michael
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    Director
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    British56942980001
    CAIRNS, Arlene
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish235587060001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    CLARKE, Stephen Andrew
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    EnglandBritish42862450003
    CRAINE, Roger
    TF3 4NB Telford
    Winsor House
    Shropshire
    Director
    TF3 4NB Telford
    Winsor House
    Shropshire
    United KingdomBritish89585440001
    CRASTON, Ian Adam
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish309735150001
    CROTTY, James Francis
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomIrish107951170001
    CUHLS, Matthew Hilmar
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    EnglandBritish36427940004
    CURRAN, Bernard Andrew
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomBritish128458310001
    DIXON, Michael
    5 Arden Close
    RG12 2SG Bracknell
    Berkshire
    Director
    5 Arden Close
    RG12 2SG Bracknell
    Berkshire
    British68176320001
    DUBOIS, Jacques Ernest
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    Director
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    American71582930001
    DUNNE, Brian Gerard
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    IrelandIrish227282370001
    EAKINS, Michael John
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford Shropshire
    United KingdomIrish272316420001
    EDGINGTON, James Figg
    1 Windle Hill
    SY6 7AP Church Stretton
    Shropshire
    Director
    1 Windle Hill
    SY6 7AP Church Stretton
    Shropshire
    British28278640001

    Who are the persons with significant control of REASSURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reassure Midco 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
    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