HODGE LIFE ASSURANCE COMPANY LIMITED
Overview
| Company Name | HODGE LIFE ASSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00837457 |
| 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 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 Address | No |
What were the previous names of HODGE LIFE ASSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLYLE LIFE ASSURANCE COMPANY LIMITED | Aug 28, 1987 | Aug 28, 1987 |
| HOME REVERSIONS LIMITED | Feb 11, 1965 | Feb 11, 1965 |
What are the latest accounts for HODGE LIFE ASSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HODGE LIFE ASSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for HODGE LIFE ASSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Termination of appointment of James Andrew Galloway as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address Level 45 22 Bishopsgate London EC2N 4BQ | 1 pages | AD04 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of David Walter Gulland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Anne Hall as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 52 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 60 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021 | 1 pages | CH04 | ||
Appointment of Mr James Andrew Galloway as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Cessation of Hodge Limited as a person with significant control on Sep 14, 2021 | 1 pages | PSC07 | ||
Notification of Reinsurance Group of America, Incorporated as a person with significant control on Sep 14, 2021 | 2 pages | PSC02 | ||
Register(s) moved to registered inspection location C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS | 1 pages | AD02 | ||
Director's details changed for Mrs Rebecca Anne Hall on Aug 16, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Who are the officers of HODGE LIFE ASSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUNTER, Samuel James Edward | Director | 22 Bishopsgate EC2N 4BQ London Level 45 United Kingdom | England | British | 262592020001 | |||||||||
| JONES, Deian Lewis | Director | 22 Bishopsgate EC2N 4BQ London Level 45 United Kingdom | Wales | British | 292414820001 | |||||||||
| AUSTIN, David Michael | Secretary | 46 Thornhill Road Thornhill CF4 6PF Cardiff South Glamorgan | British | 13384440002 | ||||||||||
| FENNER EVANS, Ian Michael | Secretary | 7 Orchid Meadow Pwllmeyric NP16 6HP Chepstow Monmouthshire | British | 95188290001 | ||||||||||
| JAMES, David Ian | Secretary | Bryngwyn 120 Ely Road Llandaff CF5 2DA Cardiff South Wales | British | 79207550015 | ||||||||||
| LLOYD, Kerry Michael | Secretary | 15 Brenig Close CF62 7BL Barry South Glamorgan | British | 45918320001 | ||||||||||
| WILLIAMS, Kirsty Grace | Secretary | One Central Square CF10 1FS Cardiff South Glamorgan | 250035300002 | |||||||||||
| YATES, Rhian | Secretary | One Central Square CF10 1FS Cardiff South Glamorgan | 153222650001 | |||||||||||
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | Bridge House 181 Queen Victoria Street EC4V 4EG London Suite Lg 03 United Kingdom |
| 240686420001 | ||||||||||
| AUSTIN, David Michael | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 13384440002 | |||||||||
| BARBOUR, John James | Director | One Central Square CF10 1FS Cardiff South Glamorgan | England | British | 159826100001 | |||||||||
| BOWEN, David Alun | Director | One Central Square CF10 1FS Cardiff South Glamorgan | United Kingdom | British | 180933190002 | |||||||||
| BURTON, Matthew James | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 267104140001 | |||||||||
| CASLING, Lyn Howell | Director | 1 Hilltop Avenue Cilfynydd CF37 4HZ Pontypridd Mid Glamorgan | United Kingdom | British | 13384450001 | |||||||||
| CAVE, Richard Eric | Director | 16 Park View NP6 5NA Chepstow Gwent | British | 13556060001 | ||||||||||
| GALLOWAY, James Andrew | Director | 22 Bishopsgate EC2N 4BQ London Level 45 United Kingdom | United Kingdom | British | 187932480001 | |||||||||
| GULLAND, David Walter | Director | 22 Bishopsgate EC2N 4BQ London Level 45 United Kingdom | England | British | 146694860001 | |||||||||
| GWYTHER, Hugh Michael | Director | Grasmere 7 Lamack Vale SA70 8DN Tenby Dyfed | British | 13820900002 | ||||||||||
| HALL, Rebecca Anne | Director | 22 Bishopsgate EC2N 4BQ London Level 45 United Kingdom | United Kingdom | British | 203283850002 | |||||||||
| HALSEY, Alison Margaret | Director | One Central Square CF10 1FS Cardiff South Glamorgan | England | British | 159506520001 | |||||||||
| HODGE, Julian Jonathan | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 39019600003 | |||||||||
| HUGHES, Graeme Philip | Director | One Central Square CF10 1FS Cardiff South Glamorgan | England | British | 157097460001 | |||||||||
| JAMES, David Keith Marlais | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 10694540001 | |||||||||
| JONES, Derrek Layton | Director | 6 Rosewood Close Lisvane CF14 0EU Cardiff | British | 13398330002 | ||||||||||
| JONES, Hywel Gwyn | Director | 31 Windsor Place Cardiff CF10 3UR | British | 83582470001 | ||||||||||
| JONES, Richard Alexander | Director | One Central Square CF10 1FS Cardiff South Glamorgan | England | British | 136864800001 | |||||||||
| KING, Jonathan Peter | Director | 50 Dan Y Bryn Avenue Radyr CF15 8DD Cardiff | Wales | British | 62929700006 | |||||||||
| LANDEN, David John | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 254020320001 | |||||||||
| LLOYD, Kerry Michael | Director | 40 Heol Pearetree Rhoose Point CF62 3LB Rhoose South Glamorgan | British | 45918320002 | ||||||||||
| MITCHELL, John Douglas | Director | 31 Windsor Place Cardiff CF10 3UR | British | 83582370001 | ||||||||||
| MOLYNEUX, Helen Clare | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 103636810006 | |||||||||
| PATEMAN, Stephen James | Director | One Central Square CF10 1FS Cardiff South Glamorgan | Wales | British | 255307150001 | |||||||||
| PERKINS, John Dilwyn | Director | 7 Leighwood Drive Nailsea BS48 4SZ Bristol | British | 13384460002 | ||||||||||
| PIPER, Adrian Norman | Director | One Central Square CF10 1FS Cardiff South Glamorgan | United Kingdom | British | 154293990001 |
Who are the persons with significant control of HODGE LIFE ASSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reinsurance Group Of America, Incorporated | Sep 14, 2021 | Swingley Ridge Road 63017 - 1706 Chesterfield 16600 Missouri United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hodge Limited | Jul 31, 2018 | Central Square CF10 1FS Cardiff One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Julian Hodge Bank Limited | Apr 06, 2016 | Central Square CF10 1FS Cardiff One Wales | Yes | ||||||||||
| |||||||||||||
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