HODGE LIFE ASSURANCE COMPANY LIMITED

HODGE LIFE ASSURANCE COMPANY LIMITED

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

    Company NameHODGE LIFE ASSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00837457
    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 HODGE LIFE ASSURANCE COMPANY LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is HODGE LIFE ASSURANCE COMPANY LIMITED located?

    Registered Office Address
    Level 45
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HODGE LIFE ASSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLYLE LIFE ASSURANCE COMPANY LIMITEDAug 28, 1987Aug 28, 1987
    HOME REVERSIONS LIMITEDFeb 11, 1965Feb 11, 1965

    What are the latest accounts for HODGE LIFE ASSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HODGE LIFE ASSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for HODGE LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Termination of appointment of James Andrew Galloway as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from Waterstone Company Secretaries Limited Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ

    1 pagesAD02

    Register(s) moved to registered office address Level 45 22 Bishopsgate London EC2N 4BQ

    1 pagesAD04

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Aug 01, 2023

    1 pagesTM02

    Termination of appointment of David Walter Gulland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Rebecca Anne Hall as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    52 pagesAA

    Full accounts made up to Sep 30, 2021

    60 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Waterstone Company Secretaries Limited Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG

    1 pagesAD02

    Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021

    1 pagesCH04

    Appointment of Mr James Andrew Galloway as a director on Nov 09, 2021

    2 pagesAP01

    Cessation of Hodge Limited as a person with significant control on Sep 14, 2021

    1 pagesPSC07

    Notification of Reinsurance Group of America, Incorporated as a person with significant control on Sep 14, 2021

    2 pagesPSC02

    Register(s) moved to registered inspection location C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS

    1 pagesAD03

    Register inspection address has been changed to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS

    1 pagesAD02

    Director's details changed for Mrs Rebecca Anne Hall on Aug 16, 2021

    2 pagesCH01

    Registered office address changed from One Central Square Cardiff South Glamorgan CF10 1FS to Level 45 22 Bishopsgate London EC2N 4BQ on Aug 17, 2021

    1 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of HODGE LIFE ASSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNTER, Samuel James Edward
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    EnglandBritish262592020001
    JONES, Deian Lewis
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    WalesBritish292414820001
    AUSTIN, David Michael
    46 Thornhill Road
    Thornhill
    CF4 6PF Cardiff
    South Glamorgan
    Secretary
    46 Thornhill Road
    Thornhill
    CF4 6PF Cardiff
    South Glamorgan
    British13384440002
    FENNER EVANS, Ian Michael
    7 Orchid Meadow
    Pwllmeyric
    NP16 6HP Chepstow
    Monmouthshire
    Secretary
    7 Orchid Meadow
    Pwllmeyric
    NP16 6HP Chepstow
    Monmouthshire
    British95188290001
    JAMES, David Ian
    Bryngwyn
    120 Ely Road Llandaff
    CF5 2DA Cardiff
    South Wales
    Secretary
    Bryngwyn
    120 Ely Road Llandaff
    CF5 2DA Cardiff
    South Wales
    British79207550015
    LLOYD, Kerry Michael
    15 Brenig Close
    CF62 7BL Barry
    South Glamorgan
    Secretary
    15 Brenig Close
    CF62 7BL Barry
    South Glamorgan
    British45918320001
    WILLIAMS, Kirsty Grace
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Secretary
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    250035300002
    YATES, Rhian
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Secretary
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    153222650001
    WATERSTONE COMPANY SECRETARIES LTD
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Secretary
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10378369
    240686420001
    AUSTIN, David Michael
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish13384440002
    BARBOUR, John James
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    EnglandBritish159826100001
    BOWEN, David Alun
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    United KingdomBritish180933190002
    BURTON, Matthew James
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish267104140001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Director
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    United KingdomBritish13384450001
    CAVE, Richard Eric
    16 Park View
    NP6 5NA Chepstow
    Gwent
    Director
    16 Park View
    NP6 5NA Chepstow
    Gwent
    British13556060001
    GALLOWAY, James Andrew
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    United KingdomBritish187932480001
    GULLAND, David Walter
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    EnglandBritish146694860001
    GWYTHER, Hugh Michael
    Grasmere 7 Lamack Vale
    SA70 8DN Tenby
    Dyfed
    Director
    Grasmere 7 Lamack Vale
    SA70 8DN Tenby
    Dyfed
    British13820900002
    HALL, Rebecca Anne
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Level 45
    United Kingdom
    United KingdomBritish203283850002
    HALSEY, Alison Margaret
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    EnglandBritish159506520001
    HODGE, Julian Jonathan
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish39019600003
    HUGHES, Graeme Philip
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    EnglandBritish157097460001
    JAMES, David Keith Marlais
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish10694540001
    JONES, Derrek Layton
    6 Rosewood Close
    Lisvane
    CF14 0EU Cardiff
    Director
    6 Rosewood Close
    Lisvane
    CF14 0EU Cardiff
    British13398330002
    JONES, Hywel Gwyn
    31 Windsor Place
    Cardiff
    CF10 3UR
    Director
    31 Windsor Place
    Cardiff
    CF10 3UR
    British83582470001
    JONES, Richard Alexander
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    EnglandBritish136864800001
    KING, Jonathan Peter
    50 Dan Y Bryn Avenue
    Radyr
    CF15 8DD Cardiff
    Director
    50 Dan Y Bryn Avenue
    Radyr
    CF15 8DD Cardiff
    WalesBritish62929700006
    LANDEN, David John
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish254020320001
    LLOYD, Kerry Michael
    40 Heol Pearetree
    Rhoose Point
    CF62 3LB Rhoose
    South Glamorgan
    Director
    40 Heol Pearetree
    Rhoose Point
    CF62 3LB Rhoose
    South Glamorgan
    British45918320002
    MITCHELL, John Douglas
    31 Windsor Place
    Cardiff
    CF10 3UR
    Director
    31 Windsor Place
    Cardiff
    CF10 3UR
    British83582370001
    MOLYNEUX, Helen Clare
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish103636810006
    PATEMAN, Stephen James
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    WalesBritish255307150001
    PERKINS, John Dilwyn
    7 Leighwood Drive
    Nailsea
    BS48 4SZ Bristol
    Director
    7 Leighwood Drive
    Nailsea
    BS48 4SZ Bristol
    British13384460002
    PIPER, Adrian Norman
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    Director
    One Central Square
    CF10 1FS Cardiff
    South Glamorgan
    United KingdomBritish154293990001

    Who are the persons with significant control of HODGE LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reinsurance Group Of America, Incorporated
    Swingley Ridge Road
    63017 - 1706 Chesterfield
    16600
    Missouri
    United States
    Sep 14, 2021
    Swingley Ridge Road
    63017 - 1706 Chesterfield
    16600
    Missouri
    United States
    No
    Legal FormCorporation
    Country RegisteredMissouri
    Legal AuthorityLaw Of Missouri, United States Of America
    Place RegisteredMissouri Secretary Of State
    Registration Number00375001
    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.
    Hodge Limited
    Central Square
    CF10 1FS Cardiff
    One
    United Kingdom
    Jul 31, 2018
    Central Square
    CF10 1FS Cardiff
    One
    United Kingdom
    Yes
    Legal FormPrivate Limited
    Legal AuthorityEngland And Wales
    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.
    Julian Hodge Bank Limited
    Central Square
    CF10 1FS Cardiff
    One
    Wales
    Apr 06, 2016
    Central Square
    CF10 1FS Cardiff
    One
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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