G LIFE H LIMITED

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

    Company NameG LIFE H LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00960516
    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 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 AddressNo

    What were the previous names of G LIFE H LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMIN RE UK LIMITEDJan 18, 2006Jan 18, 2006
    GLH LIMITEDAug 05, 1998Aug 05, 1998
    GAN LIFE HOLDINGS LIMITEDJan 01, 1995Jan 01, 1995
    GENERAL PORTFOLIO GROUP PLCSep 29, 1986Sep 29, 1986
    UNIMANAGEMENT LIMITEDAug 19, 1969Aug 19, 1969

    What are the latest accounts for G LIFE H LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G LIFE H LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for G LIFE H LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025

    1 pagesCH04

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    352 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Sebastian Davies as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    328 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    330 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    329 pagesPARENT_ACC

    Who are the officers of G LIFE H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BUFFHAM, James Bryan
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish271352870001
    DAVIES, Thomas Sebastian
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish324585310001
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    British135096740002
    SHAKESPEARE, Paul
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    Secretary
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    British135096740001
    TAYLOR, Stuart
    34 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    Secretary
    34 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    British22659680001
    ACHILLES, Michael
    The Rickling
    Cambridge Road
    CB11 4TL Saffron Waldon
    Essex
    Director
    The Rickling
    Cambridge Road
    CB11 4TL Saffron Waldon
    Essex
    British87989180001
    BELINGUIER, Bertrand Jean Marie
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    Director
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    French47195470001
    BERGER, Geoffrey David
    10 Erskine Hill
    NW11 6HB London
    Director
    10 Erskine Hill
    NW11 6HB London
    EnglandUnited Kingdom71571470001
    BONNAUD, Jean-Jaques
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    Director
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    French13327850001
    BROWNSTEIN, Martin Ian
    4 Barnaby Way
    IG7 6NZ Chigwell
    Essex
    Director
    4 Barnaby Way
    IG7 6NZ Chigwell
    Essex
    British18188090001
    COHEN, Harvey
    10 Spaniards Close
    NW11 6TH London
    Director
    10 Spaniards Close
    NW11 6TH London
    British35560350001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    DE TINGUY, Charles Marie Philippe
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    French13327890001
    FOXLEY-NORRIS, Christopher Neil, Sir
    Tumblewood
    Northend Common
    RG9 6LJ Henley
    Oxon
    Director
    Tumblewood
    Northend Common
    RG9 6LJ Henley
    Oxon
    British33468610001
    GREEN, Robert Leslie
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    Director
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    British62598660001
    GREENWOOD, Nicholas John
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    Director
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    British1428560001
    HAYHURST, Roger Martyn
    38 Willoughby Road
    NW3 1RU London
    Director
    38 Willoughby Road
    NW3 1RU London
    EnglandBritish15725260001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    British38705920001
    JETHA, Sultan
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    British18188110001
    LANCASTER, Anthony Philip Dawson
    16 Cumberland House
    Kensington Road
    W8 5NX London
    Director
    16 Cumberland House
    Kensington Road
    W8 5NX London
    British35755900001
    LAPARRA, Michel Charles
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    Director
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    French64771120001
    LAURENT, Henri Jean Fernand
    15 Allee Du Colombier
    Chaville
    92370
    France
    Director
    15 Allee Du Colombier
    Chaville
    92370
    France
    French40403660002
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrish282133260001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001
    MOSS, Andrew
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish151524430063
    PFEIFFER, Didier
    38 Rue De Courcelles
    FOREIGN 75008 Paris
    France
    Director
    38 Rue De Courcelles
    FOREIGN 75008 Paris
    France
    French54892370001
    PURITZ, Geoffrey
    57 Manor Road
    IG7 5PH Chigwell
    Essex
    Director
    57 Manor Road
    IG7 5PH Chigwell
    Essex
    British18040090002
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    SEWELL, Peter Leonard
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    Director
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    British80088710001
    SIMMONDS, Peter Anthony
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    Director
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    EnglandBritish100023390001
    SMADJA, Gilbert
    Chemin Des Boracles 8
    100b Jouxtens-Mezery
    Switzerland
    Director
    Chemin Des Boracles 8
    100b Jouxtens-Mezery
    Switzerland
    Swiss52112330001
    STRULOUICI, Christian
    1 Promenade Mona-Lisa
    Versailles 78000
    France
    Director
    1 Promenade Mona-Lisa
    Versailles 78000
    France
    French47248110001

    Who are the persons with significant control of G LIFE H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reassure Midco Limited
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2970583
    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