REASSURE TWO LIMITED
Overview
Company Name | REASSURE TWO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00777895 |
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 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 Address | No |
What were the previous names of REASSURE TWO LIMITED?
Company Name | From | Until |
---|---|---|
REASSURE LIFE LIMITED | Mar 10, 2017 | Mar 10, 2017 |
REASSURE TWO LIMITED | Nov 30, 2016 | Nov 30, 2016 |
GUARDIAN TWO LIMITED | Jun 23, 2016 | Jun 23, 2016 |
REASSURE LIFE LIMITED | Feb 17, 2015 | Feb 17, 2015 |
NM LIFE LIMITED | Apr 04, 2007 | Apr 04, 2007 |
GE LIFE LIMITED | Oct 18, 1999 | Oct 18, 1999 |
STALWART ASSURANCE COMPANY LIMITED | Nov 11, 1983 | Nov 11, 1983 |
PLANNED SAVINGS LIFE ASSURANCE COMPANY LIMITED | Oct 18, 1963 | Oct 18, 1963 |
What are the latest accounts for REASSURE TWO 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 TWO LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for REASSURE TWO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 May 23, 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 May 23, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 23, 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 Andrew Moss as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of REASSURE TWO 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 | Wythall Green Way Wythall B47 6WG Birmingham 1 England |
| 272294060001 | ||||||||||
BUFFHAM, James Bryan | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | Accountant | 271352870001 | ||||||||
DOSANJH, Kulbinder Kaur | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | Company Secretary | 231199720003 | ||||||||
BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | Lawyer | 150997870001 | |||||||||
CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | Solicotor | 67744330001 | |||||||||
FULLER, Michael John | Secretary | Tudor Lodge Birds Hill Road KT22 0NJ Oxshott Surrey | British | 14453100001 | ||||||||||
HAMMOND, Anthony | Secretary | Berkeley Lodge Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | Operations Director | 52752380001 | |||||||||
OPPAL, Abdul Munem | Secretary | 213 Wauluds Bank Drive LU3 3NE Luton Bedfordshire | British | 116338770001 | ||||||||||
SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | British | 135096740002 | ||||||||||
TEMPLETON, William James, Dr | Secretary | 3 Royal Crescent W11 4SL London | New Zealander | Chartered Accountant | 27024160001 | |||||||||
THOMAS, Derek John | Secretary | Woodlands Chapel Lane SO43 7FG Lyndhurst Hampshire | British | Solicitor | 2297010001 | |||||||||
WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | Company Secretary | 87931760001 | |||||||||
STALWART ASSURANCE GROUP PLC | Secretary | 142 South Street RH4 2QR Dorking Surrey | 14101100001 | |||||||||||
BARRETT, Peter | Director | 24 Britts Farm Road TN22 4LZ Buxted East Sussex | British | Manager | 75515090001 | |||||||||
BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | Lawyer | 150997870001 | ||||||||
BAXTER, David Jonathan Allen | Director | 30 St Mary Axe EC3A 8EP London | British | Actuary | 117650450001 | |||||||||
BOUSFIELD, Clare Jane | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | British | Company Director | 106900580001 | ||||||||
BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | Actuary | 47181430001 | ||||||||
CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | Director | 63716360005 | ||||||||
COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | Chief Executive | 88183990001 | |||||||||
CRAINE, Roger | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | Accountant | 89585440001 | ||||||||
DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | Actuary | 21933520001 | |||||||||
DOLFI, Douglas Scott | Director | 5 Ladbroke Walk W11 3PW London | American | Managing Director | 78292660001 | |||||||||
EVANS, David Thomas James | Director | Sandrock, Lower Street Fittleworth RH20 1JE Pulborough West Sussex | United Kingdom | British | Director | 62761080001 | ||||||||
FULLER, Michael John | Director | Tudor Lodge Birds Hill Road KT22 0NJ Oxshott Surrey | British | Actuary | 14453100001 | |||||||||
GIRLING, Michael | Director | Collingwood Mount Cottage Loddon Close GU15 1LJ Camberley Surrey | British | Sales Director | 63304110001 | |||||||||
HAMMOND, Anthony | Director | Berkeley Lodge Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | Operations Director | 52752380001 | |||||||||
HAYNES, Stephen Robert | Director | 27 West Road CB11 3DS Saffron Walden Essex | United Kingdom | British | Director | 79961770002 | ||||||||
HILL, Gavin Henry Ellis | Director | 26a High Street Pirton SG5 3PT Hitchin Wilbury Hertfordshire United Kingdom | England | British | Actuary | 9918480002 | ||||||||
HOWE, Robert William Albert | Director | 30 St Mary Axe EC3A 8EP London | Uk | British | Group Chief Actuary | 13105310003 | ||||||||
MCLAY, William Morrison | Director | 26 Sheppey Walk BN27 3BR Hailsham East Sussex | British | Sales Manager | 54996780001 | |||||||||
MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | Finance Director | 282133260001 | ||||||||
MORGAN, Christopher | Director | 13 Laurel Road Barnes SW13 0EE London | United Kingdom | British | Director | 33875890001 | ||||||||
MOSS, Andrew | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | Accountant | 151524430063 |
Who are the persons with significant control of REASSURE TWO 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