REASSURE LIFE LIMITED

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

    Company NameREASSURE LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01363932
    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 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 AddressNo

    What were the previous names of REASSURE LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL WEALTH LIFE ASSURANCE LIMITEDSep 19, 2014Sep 19, 2014
    SKANDIA LIFE ASSURANCE COMPANY LIMITEDDec 31, 1979Dec 31, 1979
    MACKSTON LIMITEDApr 19, 1978Apr 19, 1978

    What are the latest accounts for REASSURE LIFE 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 REASSURE LIFE LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for REASSURE LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of John Robert Lister as a director on Aug 24, 2025

    1 pagesTM01

    Change of details for Reassure Group Plc as a person with significant control on Jul 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    59 pagesAA

    Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025

    2 pagesCH01

    Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025

    1 pagesTM01

    Satisfaction of charge 013639320001 in full

    1 pagesMR04

    Satisfaction of charge 013639320002 in full

    1 pagesMR04

    Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Martin John Muir as a director on Jan 01, 2025

    2 pagesAP01

    Registration of charge 013639320003, created on Dec 12, 2024

    18 pagesMR01

    Confirmation statement made on Nov 25, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Statement of capital on Nov 22, 2024

    • Capital: GBP 14,455,688
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    63 pagesAA

    Appointment of Mrs Karin Alexandra Cook as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Amanda Helen Bowe as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mrs Arlene Cairns as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Peter Kane Mayes as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Who are the officers of REASSURE LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BRIGGS, Andrew David
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritishCompany Director75581620003
    CAIRNS, Arlene
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishFinance Director235587060001
    COOK, Karin Alexandra
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishCompany Director322674140004
    CRASTON, Ian Adam
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishNon Executive Director / Pension Trustee309735150001
    GILL, Jora Singh
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishNon Executive Director286414330001
    GREGORY, Mark Julian, Mr
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishNon Executive Director243930080001
    HARRIS, Rosemary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishDirector228468970002
    HARRIS, Timothy Walter
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritishAccountant296490400001
    MUIR, Martin John
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishNon Executive Director330779660001
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    190808770001
    DAVEY, Sarah Louise
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    186481550001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    British175761020001
    MCKELVEY, Penelope Ann
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Secretary
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    British59334060003
    PETERS, Mark David
    1 King William Street
    EC4N 7AF London
    Reassure Group Plc
    England
    Secretary
    1 King William Street
    EC4N 7AF London
    Reassure Group Plc
    England
    265851210001
    PHILLIPS, Roger Quentin
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    Secretary
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    BritishSolicitor22892870003
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    268594220001
    SMITH, Ian
    9 Dukes Close
    GU34 1PH Alton
    Hampshire
    Secretary
    9 Dukes Close
    GU34 1PH Alton
    Hampshire
    British9702930001
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    QUILTER COSEC SERVICES LIMITED
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10987658
    238710730002
    ALLEN, Mark Christian
    3 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    Director
    3 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    EnglandBritishCompany Director116950040001
    BEXHED, Jan-Mikael
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Director
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    SwedishSolicitor72388610001
    BOWE, Amanda Helen
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    ScotlandBritishDirector166373510001
    BRAUDO, Steven Isidore Moise
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United KingdomBritishActuary237711210001
    BURGESS, Simon John
    Place Farm Barns
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    Director
    Place Farm Barns
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    United KingdomBritishDirector76550840002
    CAMPBELL, Malcolm Mountford
    Skarpgrand 15 187 41
    Taby
    Sweden
    Director
    Skarpgrand 15 187 41
    Taby
    Sweden
    BritishActuary10189080001
    CARENDI, Jan Richard
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    Director
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    SwedishInsurance Official10189090003
    CHAPMAN, Michael Christopher
    16 The Thicket
    SO51 5SZ Romsey
    Hampshire
    Director
    16 The Thicket
    SO51 5SZ Romsey
    Hampshire
    BritishTechnical Services Director10230190001
    CHARLES, Jeremy Douglas
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    EnglandBritishChief Operating Officer19690700002
    CHESSELL, David James
    St Andrews Park Burnetts Lane
    Horton Heath
    SO50 7DG Eastleigh
    Strathblane House
    Hampshire
    Director
    St Andrews Park Burnetts Lane
    Horton Heath
    SO50 7DG Eastleigh
    Strathblane House
    Hampshire
    EnglandBritishSales Director135202770001
    CLARKE, Stephen Andrew
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritishDirector42862450003
    COLVIN, Pauline Jane
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    BritishCompany Director127926390001
    CRACKNELL, Michelle Ann
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    Director
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    EnglandBritishStrategy Director29250160002
    CUHLS, Matthew Hilmar
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Reassure
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Reassure
    England
    EnglandBritishDirector36427940004
    CURRAN, Bernard Andrew
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishChief Executive128458310001

    Who are the persons with significant control of REASSURE LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Reassure
    England
    Dec 31, 2019
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Reassure
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11597179
    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.
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Apr 06, 2016
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1752066
    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