G LIFE H LIMITED
Overview
| Company Name | G LIFE H LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00960516 |
| 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 G LIFE H LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is G LIFE H LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G LIFE H LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMIN RE UK LIMITED | Jan 18, 2006 | Jan 18, 2006 |
| GLH LIMITED | Aug 05, 1998 | Aug 05, 1998 |
| GAN LIFE HOLDINGS LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| GENERAL PORTFOLIO GROUP PLC | Sep 29, 1986 | Sep 29, 1986 |
| UNIMANAGEMENT LIMITED | Aug 19, 1969 | Aug 19, 1969 |
What are the latest accounts for G LIFE H 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 G LIFE H LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for G LIFE H LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 352 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Sebastian Davies as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 328 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 330 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2023 with no 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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 329 pages | PARENT_ACC | ||
Who are the officers of G LIFE H 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 | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| BUFFHAM, James Bryan | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 271352870001 | |||||||||
| DAVIES, Thomas Sebastian | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 324585310001 | |||||||||
| COLLOFF, Lyn Carol | Secretary | 4 Redwood Drive BH22 9UH Ferndown Dorset | British | 3771140003 | ||||||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | British | 135096740002 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Guttery Close Wem SY4 5YG Shrewsbury 2 Shropshire | British | 135096740001 | ||||||||||
| TAYLOR, Stuart | Secretary | 34 Dalkeith Grove HA7 4SG Stanmore Middlesex | British | 22659680001 | ||||||||||
| ACHILLES, Michael | Director | The Rickling Cambridge Road CB11 4TL Saffron Waldon Essex | British | 87989180001 | ||||||||||
| BELINGUIER, Bertrand Jean Marie | Director | 34 Rue Du Docteur Blanche FOREIGN 75016 Paris France | French | 47195470001 | ||||||||||
| BERGER, Geoffrey David | Director | 10 Erskine Hill NW11 6HB London | England | United Kingdom | 71571470001 | |||||||||
| BONNAUD, Jean-Jaques | Director | 17 Rue Parmentier FOREIGN Neuilly 92200 France | French | 13327850001 | ||||||||||
| BROWNSTEIN, Martin Ian | Director | 4 Barnaby Way IG7 6NZ Chigwell Essex | British | 18188090001 | ||||||||||
| COHEN, Harvey | Director | 10 Spaniards Close NW11 6TH London | British | 35560350001 | ||||||||||
| CRAINE, Roger | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 89585440001 | |||||||||
| DE TINGUY, Charles Marie Philippe | Director | 55 Abbotsbury Road W14 8EL London | French | 13327890001 | ||||||||||
| FOXLEY-NORRIS, Christopher Neil, Sir | Director | Tumblewood Northend Common RG9 6LJ Henley Oxon | British | 33468610001 | ||||||||||
| GREEN, Robert Leslie | Director | No 8 Pondwicks Close AL1 1DG St Albans Hertfordshire | British | 62598660001 | ||||||||||
| GREENWOOD, Nicholas John | Director | Pebblecombe Oatlands Mere KT13 9PD Weybridge Surrey | British | 1428560001 | ||||||||||
| HAYHURST, Roger Martyn | Director | 38 Willoughby Road NW3 1RU London | England | British | 15725260001 | |||||||||
| ISAACS, Vincent | Director | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | 38705920001 | ||||||||||
| JETHA, Sultan | Director | 14 Silverthorn Drive HP3 8BU Hemel Hempstead Hertfordshire | British | 18188110001 | ||||||||||
| LANCASTER, Anthony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | 35755900001 | ||||||||||
| LAPARRA, Michel Charles | Director | 80 Boulevard Pasteur FOREIGN Paris 75015 France | French | 64771120001 | ||||||||||
| LAURENT, Henri Jean Fernand | Director | 15 Allee Du Colombier Chaville 92370 France | French | 40403660002 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||||||
| MOSS, Andrew | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 151524430063 | |||||||||
| PFEIFFER, Didier | Director | 38 Rue De Courcelles FOREIGN 75008 Paris France | French | 54892370001 | ||||||||||
| PURITZ, Geoffrey | Director | 57 Manor Road IG7 5PH Chigwell Essex | British | 18040090002 | ||||||||||
| REID, Norman Haydn | Director | 27 Silhill Hall Road B91 1JX Solihull West Midlands | British | 3771150001 | ||||||||||
| SEWELL, Peter Leonard | Director | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement JE2 6PW Jersey Channel Islands | British | 80088710001 | ||||||||||
| SIMMONDS, Peter Anthony | Director | 117 West Block Forum Magnum Square SE1 7GL London | England | British | 100023390001 | |||||||||
| SMADJA, Gilbert | Director | Chemin Des Boracles 8 100b Jouxtens-Mezery Switzerland | Swiss | 52112330001 | ||||||||||
| STRULOUICI, Christian | Director | 1 Promenade Mona-Lisa Versailles 78000 France | French | 47248110001 |
Who are the persons with significant control of G LIFE H 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