REASSURE LIFE LIMITED
Overview
| Company Name | REASSURE LIFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01363932 |
| 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 REASSURE LIFE LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is REASSURE LIFE LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE LIFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL WEALTH LIFE ASSURANCE LIMITED | Sep 19, 2014 | Sep 19, 2014 |
| SKANDIA LIFE ASSURANCE COMPANY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MACKSTON LIMITED | Apr 19, 1978 | Apr 19, 1978 |
What are the latest accounts for REASSURE LIFE 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 REASSURE LIFE LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for REASSURE LIFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Arlene Cairns as a director on May 07, 2026 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew David Briggs on Sep 08, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Lister as a director on Aug 24, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Reassure Group Plc as a person with significant control on Jul 17, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||
Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 013639320001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 013639320002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Muir as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 013639320003, created on Dec 12, 2024 | 18 pages | MR01 | ||||||||||
Confirmation statement made on Nov 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 22, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 63 pages | AA | ||||||||||
Who are the officers of REASSURE LIFE 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 | Brindley Place B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| BRIGGS, Andrew David | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 75581620003 | |||||||||
| COOK, Karin Alexandra | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 322674140004 | |||||||||
| GILL, Jora Singh | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 286414330001 | |||||||||
| GREGORY, Mark Julian, Mr | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 243930080001 | |||||||||
| HARRIS, Rosemary | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 228468970002 | |||||||||
| HARRIS, Timothy Walter | Director | Telford Centre TF3 4NB Telford Windsor House England | England | British | 296490400001 | |||||||||
| MUIR, Martin John | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 330779660001 | |||||||||
| CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 190808770001 | |||||||||||
| DAVEY, Sarah Louise | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 186481550001 | |||||||||||
| EARDLEY, Duncan John Lane | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | British | 175761020001 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Portland Terrace S014 7EJ Southampton Skandia House | British | 59334060003 | ||||||||||
| PETERS, Mark David | Secretary | 1 King William Street EC4N 7AF London Reassure Group Plc England | 265851210001 | |||||||||||
| PHILLIPS, Roger Quentin | Secretary | Down Barn 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | 22892870003 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House England | 268594220001 | |||||||||||
| SMITH, Ian | Secretary | 9 Dukes Close GU34 1PH Alton Hampshire | British | 9702930001 | ||||||||||
| THOMAS, Derek John | Secretary | Woodlands Chapel Lane SO43 7FG Lyndhurst Hampshire | British | 2297010001 | ||||||||||
| QUILTER COSEC SERVICES LIMITED | Secretary | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House United Kingdom |
| 238710730002 | ||||||||||
| ALLEN, Mark Christian | Director | 3 Knightwood Glade Chandlers Ford SO53 4JA Eastleigh Hampshire | England | British | 116950040001 | |||||||||
| BEXHED, Jan-Mikael | Director | Nybrgattan 45b FOREIGN Stockholm 11439 Sweden | Swedish | 72388610001 | ||||||||||
| BOWE, Amanda Helen | Director | Telford Centre TF3 4NB Telford Windsor House England | Scotland | British | 166373510001 | |||||||||
| BRAUDO, Steven Isidore Moise | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | 237711210001 | |||||||||
| BURGESS, Simon John | Director | Place Farm Barns Nether Wallop SO20 8EW Stockbridge Hampshire | United Kingdom | British | 76550840002 | |||||||||
| CAIRNS, Arlene | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 235587060001 | |||||||||
| CAMPBELL, Malcolm Mountford | Director | Skarpgrand 15 187 41 Taby Sweden | British | 10189080001 | ||||||||||
| CARENDI, Jan Richard | Director | Sibyllegatan 21-4th Floor S-11442 Stockholm Sweden | Swedish | 10189090003 | ||||||||||
| CHAPMAN, Michael Christopher | Director | 16 The Thicket SO51 5SZ Romsey Hampshire | British | 10230190001 | ||||||||||
| CHARLES, Jeremy Douglas | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | 19690700002 | |||||||||
| CHESSELL, David James | Director | St Andrews Park Burnetts Lane Horton Heath SO50 7DG Eastleigh Strathblane House Hampshire | England | British | 135202770001 | |||||||||
| CLARKE, Stephen Andrew | Director | Telford Centre TF3 4NB Telford Windsor House England | England | British | 42862450003 | |||||||||
| COLVIN, Pauline Jane | Director | Flat 2 Anchor Brewhouse 50 Shad Thames SE1 2LY London | British | 127926390001 | ||||||||||
| CRACKNELL, Michelle Ann | Director | Sunset House Museum Hill GU27 2JR Haslemere Surrey | England | British | 29250160002 | |||||||||
| CRASTON, Ian Adam | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 309735150001 | |||||||||
| CUHLS, Matthew Hilmar | Director | Ironmasters Way Town Centre TF3 4NB Telford Reassure England | England | British | 36427940004 | |||||||||
| CURRAN, Bernard Andrew | Director | Telford Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 128458310001 |
Who are the persons with significant control of REASSURE LIFE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Group Limited | Dec 31, 2019 | Ironmasters Way Town Centre TF3 4NB Telford Reassure England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Wealth Uk Holding Limited | Apr 06, 2016 | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | 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