REASSURE LL LIMITED
Overview
| Company Name | REASSURE LL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01397655 |
| 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 LL LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
Where is REASSURE LL LIMITED located?
| Registered Office Address | Windsor House Town Centre TF3 4NB Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE LL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUARDIAN LINKED LIFE ASSURANCE LIMITED | Oct 02, 1995 | Oct 02, 1995 |
| GRE LINKED LIFE ASSURANCE LIMITED | Nov 02, 1978 | Nov 02, 1978 |
What are the latest accounts for REASSURE LL 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 LL LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for REASSURE LL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Shakespeare as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Reassure Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Matthew Hilmar Cuhls as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Charles Woodcock as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Moss as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Bryan Buffham as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021 | 2 pages | CH01 | ||
Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020 | 1 pages | TM02 | ||
Who are the officers of REASSURE LL 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 | Town Centre TF3 4NB Telford Windsor House England | United Kingdom | British | 271352870001 | |||||||||
| SHAKESPEARE, Paul | Director | Town Centre TF3 4NB Telford Windsor House England | England | British | 341468000001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| BLAIR, Lorraine May | Secretary | Cheapside EC2V 6EE London 80 United Kingdom | British | 181502390001 | ||||||||||
| BROWN, Stuart Turner | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | 197857590001 | |||||||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
| DAVIS, Simon Anthony John | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | British | 167679720001 | ||||||||||
| ELSTON, David Aiken | Secretary | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | British | 152549050001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | British | 155752550001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | 204249350001 | |||||||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||||||
| BIRRELL, Andrew Seaton | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | United Kingdom | British,South African | 265621780001 | |||||||||
| BOUSFIELD, Clare | Director | Ballam Road FY8 4JZ Lytham St Annes Lancashire | United Kingdom | British | 159442940001 | |||||||||
| BRUNET, Maurice Clive | Director | 12 Abbots Walk KY2 5NL Kirkcaldy Fife | United Kingdom | British | 62153230002 | |||||||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||||||
| CHAPMAN, Christopher William | Director | 3775 Bayside Road Orono Minnesota 55356 United States | Usa | United States | 165029970001 | |||||||||
| CLODE, Steven Charles, Dr | Director | Hillfoot Road FK14 7BD Dollar 25-27 Clackmannanshire | British | 131209340001 | ||||||||||
| CUHLS, Matthew Hilmar | Director | Town Centre TF3 4NB Telford Windsor House England | England | British | 36427940004 | |||||||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||||||
| GALE, Patrick Nigel Christopher | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | England | British | 149359970001 | |||||||||
| GARTHWAITE, Charles Martin | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | England | British | 139250010001 | |||||||||
| GILLSON, Roy Charles | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | Uk | British | 161541460001 | |||||||||
| GRACE, Adrian Thomas | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | United Kingdom | British | 125518930001 | |||||||||
| GROVES, Stephen James | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | England | British | 136611070001 | |||||||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||||||
| KING, John William | Director | 23 Holmbury Park Sunridge Avenue BR1 2QS Bromley Kent | England | British | 596100001 | |||||||||
| LAGENDIJK, Erik | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | Netherlands | Dutch | 153127430001 | |||||||||
| LAIDLAW, John Mark | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | Scotland | British | 102420450002 | |||||||||
| LLOYD-WILLIAMS, Timothy Richard | Director | 17 The Knoll BR3 2JH Beckenham Kent | British | 3242000001 | ||||||||||
| MACKLE, Feilim | Director | 11 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | Irish | 164413100001 | |||||||||
| MCCONVILLE, James | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | United Kingdom | British | 72663840004 | |||||||||
| MCDONOUGH, James Thomas | Director | Pinemarten 12 Acorn Close BR7 6LD Chislehurst Kent | British | 70875840001 |
Who are the persons with significant control of REASSURE LL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure 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