REASSURE TWO LIMITED

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

    Company NameREASSURE TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00777895
    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 TWO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REASSURE TWO LIMITED located?

    Registered Office Address
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REASSURE TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASSURE LIFE LIMITEDMar 10, 2017Mar 10, 2017
    REASSURE TWO LIMITEDNov 30, 2016Nov 30, 2016
    GUARDIAN TWO LIMITEDJun 23, 2016Jun 23, 2016
    REASSURE LIFE LIMITEDFeb 17, 2015Feb 17, 2015
    NM LIFE LIMITEDApr 04, 2007Apr 04, 2007
    GE LIFE LIMITEDOct 18, 1999Oct 18, 1999
    STALWART ASSURANCE COMPANY LIMITEDNov 11, 1983Nov 11, 1983
    PLANNED SAVINGS LIFE ASSURANCE COMPANY LIMITEDOct 18, 1963Oct 18, 1963

    What are the latest accounts for REASSURE TWO 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 TWO LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for REASSURE TWO LIMITED?

    Filings
    DateDescriptionDocumentType

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

    4 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    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 May 23, 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 May 23, 2023 with updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on May 23, 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 Andrew Moss as a director on Apr 11, 2022

    2 pagesAP01

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

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    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

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2020

    RES15

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

    4 pagesAA

    Who are the officers of REASSURE TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BUFFHAM, James Bryan
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritishAccountant271352870001
    DOSANJH, Kulbinder Kaur
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritishCompany Secretary231199720003
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    BritishLawyer150997870001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    BritishSolicotor67744330001
    FULLER, Michael John
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Secretary
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    British14453100001
    HAMMOND, Anthony
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    BritishOperations Director52752380001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    British135096740002
    TEMPLETON, William James, Dr
    3 Royal Crescent
    W11 4SL London
    Secretary
    3 Royal Crescent
    W11 4SL London
    New ZealanderChartered Accountant27024160001
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    BritishSolicitor2297010001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    BritishCompany Secretary87931760001
    STALWART ASSURANCE GROUP PLC
    142 South Street
    RH4 2QR Dorking
    Surrey
    Secretary
    142 South Street
    RH4 2QR Dorking
    Surrey
    14101100001
    BARRETT, Peter
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    Director
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    BritishManager75515090001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishLawyer150997870001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    BritishActuary117650450001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritishCompany Director106900580001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritishActuary47181430001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrishDirector63716360005
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    BritishChief Executive88183990001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritishAccountant89585440001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    BritishActuary21933520001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    AmericanManaging Director78292660001
    EVANS, David Thomas James
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    Director
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    United KingdomBritishDirector62761080001
    FULLER, Michael John
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Tudor Lodge
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    BritishActuary14453100001
    GIRLING, Michael
    Collingwood Mount Cottage
    Loddon Close
    GU15 1LJ Camberley
    Surrey
    Director
    Collingwood Mount Cottage
    Loddon Close
    GU15 1LJ Camberley
    Surrey
    BritishSales Director63304110001
    HAMMOND, Anthony
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Berkeley Lodge
    Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    BritishOperations Director52752380001
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritishDirector79961770002
    HILL, Gavin Henry Ellis
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    Director
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    EnglandBritishActuary9918480002
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritishGroup Chief Actuary13105310003
    MCLAY, William Morrison
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    Director
    26 Sheppey Walk
    BN27 3BR Hailsham
    East Sussex
    BritishSales Manager54996780001
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrishFinance Director282133260001
    MORGAN, Christopher
    13 Laurel Road
    Barnes
    SW13 0EE London
    Director
    13 Laurel Road
    Barnes
    SW13 0EE London
    United KingdomBritishDirector33875890001
    MOSS, Andrew
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritishAccountant151524430063

    Who are the persons with significant control of REASSURE TWO 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