REASSURE LIFE LIMITED: Filings
Overview
| Company Name | REASSURE LIFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01363932 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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