PACIFIC LIFE RE LIMITED

PACIFIC LIFE RE LIMITED

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

    Company NamePACIFIC LIFE RE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00825110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PACIFIC LIFE RE LIMITED?

    • Life reinsurance (65201) / Financial and insurance activities

    Where is PACIFIC LIFE RE LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC LIFE RE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH RE LIMITEDAug 28, 2003Aug 28, 2003
    WORLD-WIDE REASSURANCE COMPANY LIMITEDAug 05, 1985Aug 05, 1985
    WORLD-WIDE ASSURANCE COMPANY LIMITEDOct 29, 1964Oct 29, 1964

    What are the latest accounts for PACIFIC LIFE RE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for PACIFIC LIFE RE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 26, 2024
    Next Confirmation Statement DueJun 09, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2023
    OverdueYes

    What are the latest filings for PACIFIC LIFE RE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 31, 2024

    19 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1BA to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jan 10, 2024

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 01, 2024

    LRESSP

    Termination of appointment of Duncan Leigh Hayward as a director on Sep 28, 2023

    1 pagesTM01

    Statement of capital on Jun 21, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    68 pagesAA

    Termination of appointment of Simon Christopher John Machell as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    73 pagesAA

    Termination of appointment of Ian Robinson as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Gary Falde as a director on Apr 19, 2022

    1 pagesTM01

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge 29 in full

    1 pagesMR04

    Satisfaction of charge 31 in full

    1 pagesMR04

    Who are the officers of PACIFIC LIFE RE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAZEY, Joanna Magdalena
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    268355390001
    GURNEY, David Jacob
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    268355470001
    HOWELL, David Ralph
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    BermudaBritish115869140003
    MOLONEY, Kerri Michelle
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    BermudaCanadian284084130002
    BISWAS, Nameeta
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    264830280001
    BLAZEY, Joanna Magdalena
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    250328620001
    BLAZEY, Joanna Magdalena
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    197245560002
    BROWN, David Edward
    49 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    Secretary
    49 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    British125263550001
    BYSTROM, Caroline
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    256245890001
    DALE, Alan Christopher
    24 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Secretary
    24 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British96401190001
    GURNEY, David Jacob
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    157281690001
    HARRISON, Philip James
    Bridge House
    St. Katharine's Way
    E1W 1BA London
    Tower
    United Kingdom
    Secretary
    Bridge House
    St. Katharine's Way
    E1W 1BA London
    Tower
    United Kingdom
    British133080040001
    MATHISON, Edward
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    231956440001
    SCOTT, George Rupert Hird
    11 Crescent Road
    RG40 2DB Wokingham
    Berkshire
    Secretary
    11 Crescent Road
    RG40 2DB Wokingham
    Berkshire
    British96400960002
    BISPHAM, Paul Andrew
    55 Connaught Gardens
    N10 3LG London
    Director
    55 Connaught Gardens
    N10 3LG London
    EnglandBritish117881450001
    BOUSFIELD, Clare Jane
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    EnglandBritish200013170001
    BROWN, David Edward
    49 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    Director
    49 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    EnglandBritish125263550001
    BROWN, Mary Ann
    c/o Pacific Life Insurance Company
    Newport Center Drive
    Newport Beach
    700
    Ca 92660
    Usa
    Director
    c/o Pacific Life Insurance Company
    Newport Center Drive
    Newport Beach
    700
    Ca 92660
    Usa
    UsaAmerican130896070001
    BUCK, Fred Arthur
    10405 Summerwood Court
    FOREIGN San Diego
    California
    Usa
    Director
    10405 Summerwood Court
    FOREIGN San Diego
    California
    Usa
    American28710270001
    CLIFF, John Peter
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    United KingdomBritish159349320001
    DALE, Alan Christopher
    24 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    24 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British96401190001
    FALDE, Gary Luther
    c/o Pacific Life Insurance Company
    Newport Center Drive
    Newport Beach
    700
    Ca 92660
    United States
    Director
    c/o Pacific Life Insurance Company
    Newport Center Drive
    Newport Beach
    700
    Ca 92660
    United States
    United StatesAmerican196407370001
    FOREMAN, Raymond John
    15 Firlands
    KT13 0HR Weybridge
    Surrey
    Director
    15 Firlands
    KT13 0HR Weybridge
    Surrey
    United KingdomBritish13148570001
    FRANKLIN, Marc Scott
    1242 Port Albans Place
    Newport Beach
    California 92658
    Usa
    Director
    1242 Port Albans Place
    Newport Beach
    California 92658
    Usa
    Us71946250001
    FRENCH, Michael Cecil
    4231 Lorraine Avenue
    Dallas
    Texas 75205
    United States
    Director
    4231 Lorraine Avenue
    Dallas
    Texas 75205
    United States
    British80144330002
    GOLDEAN, Paul
    10322 Riesling Court
    Charlotte
    North Carolina 28277
    United States
    Director
    10322 Riesling Court
    Charlotte
    North Carolina 28277
    United States
    United States115922070001
    GREENHALGH, John Howard
    25 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Director
    25 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British33755720001
    HAYWARD, Duncan Leigh
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    United Kingdom
    EnglandBritish114136910004
    HUNTLEY, David Charles
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    United KingdomBritish133958530001
    JARVIS, Hugh John
    15 Daines Way
    Thorpe Bay
    SS1 3PF Southend On Sea
    Essex
    Director
    15 Daines Way
    Thorpe Bay
    SS1 3PF Southend On Sea
    Essex
    British24540600001
    JOHNSON, Kent Robert
    25621 Del Norte
    Laguna Niguel
    California 92677
    Usa
    Director
    25621 Del Norte
    Laguna Niguel
    California 92677
    Usa
    Usitish71946150001
    LAMONT, Norman Stewart Hughson, The Rt Hon Lord Lamont Of Lerwick
    9 Callcott Street
    W8 7SU London
    Director
    9 Callcott Street
    W8 7SU London
    EnglandBritish82430000001
    LEIGH, Thomas Spencer
    42 Longcliffe Drive
    Ainsdale
    PR8 3PR Southport
    Merseyside
    Director
    42 Longcliffe Drive
    Ainsdale
    PR8 3PR Southport
    Merseyside
    EnglandUnited Kingdom53239560001
    LISTER, John Robert
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    EnglandBritish80609740002
    MACHELL, Simon Christopher John
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1BA London
    Tower Bridge House
    SingaporeBritish182839810001

    Who are the persons with significant control of PACIFIC LIFE RE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pacific Life Re Holdings Limited
    St. Katharines Way
    E1W 1BA London
    Tower Bridge House
    England
    Apr 06, 2016
    St. Katharines Way
    E1W 1BA London
    Tower Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number06608537
    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.

    Does PACIFIC LIFE RE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2021
    Delivered On Dec 16, 2021
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Life Limited
    Transactions
    • Dec 16, 2021Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2021
    Delivered On Dec 16, 2021
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Life Limited
    Transactions
    • Dec 16, 2021Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 09, 2021
    Delivered On Nov 15, 2021
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Life Limited
    Transactions
    • Nov 15, 2021Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 08, 2021
    Delivered On Apr 14, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2017
    Delivered On Jan 03, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rothesay Life PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 03, 2018Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 22, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Life Limited
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 22, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Life Limited
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 22, 2016
    Delivered On Feb 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Partnership Life Assurance Company Limited
    Transactions
    • Feb 22, 2016Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 20, 2014
    Delivered On Nov 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Nov 01, 2014Registration of a charge (MR01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Credit support deed
    Created On Nov 16, 2012
    Delivered On Nov 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the posted collateral all related rights in relation to the posted collateral the charged accounts and rights under the custody agreement to the extent that the same related to the posted collateral any related rights and/or the charged accounts see image for full details.
    Persons Entitled
    • Axia Insurance, LTD.
    Transactions
    • Nov 30, 2012Registration of a charge (MG01)
    • Nov 01, 2014Satisfaction of a charge (MR04)
    A security deed
    Created On Oct 18, 2012
    Delivered On Oct 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All stocks shares bonds and securities, all dividends, interest or other distributions, all rights in respect of any securities, the accounts and all cash standing to the credit of the accounts, the accounts and all cash standing to the credit of the accounts (together the secured assets) see image for full details.
    Persons Entitled
    • Scottish Equitable PLC
    Transactions
    • Oct 29, 2012Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 29, 2012
    Delivered On Apr 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any such beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in, under and to all eligible additional collateral; all rights under the custody agreement.. See image for full details.
    Persons Entitled
    • Credit Suisse International
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Deposit trust deed (third party deposit) (long-term insurance business) (life)
    Created On Jul 28, 2010
    Delivered On Jul 31, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. See image for full details.
    Persons Entitled
    • Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
    Transactions
    • Jul 31, 2010Registration of a charge (MG01)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Fixed charge
    Created On Jul 23, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all rights pursuant to the security agreement, custody agreement and reinsurance agreement to receive the recapture amount see image for full details.
    Persons Entitled
    • Pacific Life Insurance Company
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Deposit trust deed (third party deposit) (long-term insurance business) (life)
    Created On May 20, 2010
    Delivered On May 25, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. See image for full details.
    Persons Entitled
    • Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
    Transactions
    • May 25, 2010Registration of a charge (MG01)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge executed outside the united kingdom over property situated there
    Created On May 14, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future rights pursuant to the security agreement, the costody agreement and the reinsurance agreement to receive the recapture amount, see image for full details.
    Persons Entitled
    • Pacific Life Insurance Company
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Reserve credit trust agreement executed outside the united kingdom
    Created On Apr 15, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Grants, creates, conveys and pledges a security interest in all of the grantor's right, title and interest in and to the assets and the trust account with respect to all transactions thereunder and all proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Hannover Life Reassurance Company of America
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Reinsurer deed of charge and assignment
    Created On Apr 08, 2010
    Delivered On Apr 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all right title interest and benefit in or to the charged accounts all securities and other property standing to the credit of the charged accounts see image for full details.
    Persons Entitled
    • Abbey Life Assurance Company Limited
    Transactions
    • Apr 21, 2010Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Mar 19, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of it's present and future right title and interest in and under and to all elligible collateral all the chargors rights arising under the custody agreement see image for full details.
    Persons Entitled
    • Boston Insurance Sac LTD Acting in Respect of Insurance Cell E2
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Reinsurer security agreement
    Created On Jan 22, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in under and to all eligible collateral all rights arising under the custody agreement see image for full details.
    Persons Entitled
    • Boston Insurance Sac LTD Acting in Respect of "Insurance Cell E2"
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Apr 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Reinsurer security agreement
    Created On Nov 25, 2009
    Delivered On Dec 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its present and future right title and interest in under and to all eligible collateral.all the chargor's rights arising under the custody agreement see image for full details.
    Persons Entitled
    • Boston Insurance Sac LTD. Acting in Respect of "Insurance Cell E1"
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Apr 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Reinsurer deed of charge
    Created On Apr 21, 2009
    Delivered On May 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all right title interest and benefit in or to each charged account and all money standing to the credit of each charged cash account, all securities and other property, all rights benefits and sums accruing as a result of securities and other property, by way of first ranking security all right title interest and benefit in to or under or in respect of the custody agreement. See image for full details.
    Persons Entitled
    • Abbey Life Assurance Company Limited
    Transactions
    • May 07, 2009Registration of a charge (395)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 29, 2008
    Delivered On Feb 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to all stocks, shares bonds and securities of any kind whatsoever and all dividends, interest or other distributions and all allotments, accretions, offers, rights and benefits whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Partnership Life Assurance Company Limited
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    • Mar 14, 2022Satisfaction of a charge (MR04)
    Security agreement
    Created On Oct 31, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its securities account number 5085003469 with bank (including bank's cayman islands branch) in its capacity as securities intermediary (custodian) under that certain account agreement for collateral fund of even date. See the mortgage charge document for full details.
    Persons Entitled
    • Comerica Bank
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Sep 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Reserve credit trust agreement
    Created On Mar 26, 2007
    Delivered On Apr 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Grants, creates, conveys and pledges a security interest in all of the grantor's right, title and interest in and to the assets and the trust account with respect to all transactions thereunder and all proceeds thereof.
    Persons Entitled
    • Transamerica Occidental Life Insurance Company
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)

    Does PACIFIC LIFE RE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 01, 2024Commencement of winding up
    Dec 18, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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