REASSURE LL LIMITED

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

    Company NameREASSURE LL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01397655
    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 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 AddressNo

    What were the previous names of REASSURE LL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDIAN LINKED LIFE ASSURANCE LIMITEDOct 02, 1995Oct 02, 1995
    GRE LINKED LIFE ASSURANCE LIMITEDNov 02, 1978Nov 02, 1978

    What are the latest accounts for REASSURE LL 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 LL LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for REASSURE LL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025

    2 pagesCH01

    Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 23, 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

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Matthew Hilmar Cuhls as a director on Apr 12, 2022

    1 pagesTM01

    Termination of appointment of Michael Charles Woodcock as a director on Apr 12, 2022

    1 pagesTM01

    Appointment of Mr Andrew Moss as a director on Apr 11, 2022

    2 pagesAP01

    Appointment of Mr James Bryan Buffham as a director on Apr 11, 2022

    2 pagesAP01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Charles Woodcock on Apr 21, 2021

    2 pagesCH01

    Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020

    2 pagesAP04

    Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Ian William James Patrick as a director on May 28, 2020

    1 pagesTM01

    Who are the officers of REASSURE LL 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
    BUFFHAM, James Bryan
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritishAccountant271352870001
    SUTTON, Kerry Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritishCompany Secretary259876100002
    BLAIR, Lorraine May
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Secretary
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    British181502390001
    BROWN, Stuart Turner
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    197857590001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIS, Simon Anthony John
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    British167679720001
    ELSTON, David Aiken
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British152549050001
    MACKENZIE, James Kenneth
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British155752550001
    SHAKESPEARE, Paul
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    204249350001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    BIRRELL, Andrew Seaton
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    United KingdomBritish,South AfricanCompany Director265621780001
    BOUSFIELD, Clare
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    Director
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    United KingdomBritishAccountant159442940001
    BRUNET, Maurice Clive
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    Director
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    United KingdomBritishDirector Of Corporate Business62153230002
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritishInvestment Manager596070001
    CHAPMAN, Christopher William
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    Director
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    UsaUnited StatesCompany Director165029970001
    CLODE, Steven Charles, Dr
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    Director
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    BritishDirector Of Marketing & Customer Strategy131209340001
    CUHLS, Matthew Hilmar
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritishCompany Director36427940004
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritishDirector77337710001
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritishDirector Of Group Business77337710001
    DUMBLE, Graham William
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    Director
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    BritishManaging Director62153240002
    GALE, Patrick Nigel Christopher
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritishDirector149359970001
    GARTHWAITE, Charles Martin
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritishChief Risk Officer139250010001
    GILLSON, Roy Charles
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    UkBritishCompany Director161541460001
    GRACE, Adrian Thomas
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    United KingdomBritishBusiness Manager125518930001
    GROVES, Stephen James
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    EnglandBritishChief Executive Officer136611070001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritishGroup Chief Executive144286120001
    KING, John William
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    Director
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    EnglandBritishInsurance Official596100001
    LAGENDIJK, Erik
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    NetherlandsDutchNone153127430001
    LAIDLAW, John Mark
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    ScotlandBritishChief Financial Officer102420450002
    LLOYD-WILLIAMS, Timothy Richard
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    Director
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    BritishInsurance Official3242000001
    MACKLE, Feilim
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandIrishDirector164413100001
    MCCONVILLE, James
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    United KingdomBritishDirector72663840004
    MCDONOUGH, James Thomas
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    Director
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    BritishInsurance Official70875840001
    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
    EnglandIrishFinance Director282133260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Reassure 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 Number00754167
    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