PACIFIC LIFE RE SERVICES LIMITED
Overview
| Company Name | PACIFIC LIFE RE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02145545 |
| 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 PACIFIC LIFE RE SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PACIFIC LIFE RE SERVICES LIMITED located?
| Registered Office Address | Tower Bridge House St Katharine's Way E1W 1BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PACIFIC LIFE RE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH RE HOLDINGS LIMITED | Aug 28, 2003 | Aug 28, 2003 |
| WORLD-WIDE HOLDINGS LIMITED | Jul 29, 1987 | Jul 29, 1987 |
| GOLDCLOVE LIMITED | Jul 08, 1987 | Jul 08, 1987 |
What are the latest accounts for PACIFIC LIFE RE SERVICES 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 PACIFIC LIFE RE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for PACIFIC LIFE RE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Myles Ian Rix on Sep 15, 2025 | 2 pages | CH01 | ||
Appointment of Michael Squires as a secretary on Sep 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Tozzi as a secretary on Sep 04, 2025 | 1 pages | TM02 | ||
Director's details changed for David Jacob Gurney on Jul 25, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Okobea Akosua Antwi-Boasiako as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Appointment of Paola Arrighi Parsons as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Faye Angharad Liddelow as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Elizabeth Tozzi as a secretary on Jun 05, 2025 | 2 pages | AP03 | ||
Termination of appointment of Joanna Magdalena Blazey as a secretary on Jun 05, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Pacific Life Re Holdings Limited as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Duncan Leigh Hayward as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Myles Ian Rix as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Faye Angharad Liddelow as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Heidi Dawn Edgar as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Gary Falde as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Christopher John Machell as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Who are the officers of PACIFIC LIFE RE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GURNEY, David Jacob | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 268355870001 | |||||||
| SQUIRES, Michael | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 339880380001 | |||||||
| ANTWI-BOASIAKO, Okobea Akosua | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British | 156003700002 | |||||
| GURNEY, David Jacob | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British,Australian | 291237260002 | |||||
| LEWIS, Paul Barry | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British | 284014530001 | |||||
| PARSONS, Paola Arrighi | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British,Italian | 336633300001 | |||||
| RIX, Myles Ian | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British | 132716740002 | |||||
| BISWAS, Nameeta | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 264830630001 | |||||||
| BLAZEY, Joanna Magdalena | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 268355820001 | |||||||
| BLAZEY, Joanna Magdalena | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 250329460001 | |||||||
| BLAZEY, Joanna Magdalena | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 197245490002 | |||||||
| BROWN, David Edward | Secretary | 49 Pine Drive RG40 3LD Finchampstead Berkshire | British | 125263550001 | ||||||
| BYSTROM, Caroline | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 256246490001 | |||||||
| DALE, Alan Christopher | Secretary | 24 Queens Acre Kings Road SL4 2BE Windsor Berkshire | British | 96401190001 | ||||||
| GURNEY, David Jacob | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House United Kingdom | 157282110001 | |||||||
| HARRISON, Philip James | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House United Kingdom | British | 133080040001 | ||||||
| MATHISON, Edward | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 231955800001 | |||||||
| SCOTT, George Rupert Hird | Secretary | 11 Crescent Road RG40 2DB Wokingham Berkshire | British | 96400960002 | ||||||
| TOZZI, Elizabeth | Secretary | St Katharine's Way E1W 1BA London Tower Bridge House | 336607630001 | |||||||
| BISPHAM, Paul Andrew | Director | 55 Connaught Gardens N10 3LG London | England | British | 117881450001 | |||||
| BOUSFIELD, Clare Jane | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British | 200013170001 | |||||
| BREACH, Douglas Andrew | Director | The Grange Pensford BS18 4JJ Bristol Avon | British | 35581630001 | ||||||
| BROWN, David Edward | Director | 49 Pine Drive RG40 3LD Finchampstead Berkshire | England | British | 125263550001 | |||||
| BROWN, Mary Ann | Director | c/o Pacific Life Insurance Company Newport Center Drive Newport Beach 700 Ca 92660 Usa | Usa | American | 130896070001 | |||||
| BUCK, Fred Arthur | Director | 10405 Summerwood Court FOREIGN San Diego California Usa | American | 28710270001 | ||||||
| EDGAR, Heidi Dawn | Director | St Katharine's Way E1W 1BA London Tower Bridge House | England | British | 124438910002 | |||||
| FALDE, Gary Luther | Director | c/o Pacific Life Insurance Company Newport Center Drive Newport Beach 700 Ca 92660 United States | United States | American | 196407370001 | |||||
| FOREMAN, Raymond John | Director | 15 Firlands KT13 0HR Weybridge Surrey | United Kingdom | British | 13148570001 | |||||
| FRANKLIN, Marc Scott | Director | 1242 Port Albans Place Newport Beach California 92658 Usa | Us | 71946250001 | ||||||
| FRENCH, Michael Cecil | Director | 4231 Lorraine Avenue Dallas Texas 75205 United States | British | 80144330002 | ||||||
| GOLDEAN, Paul | Director | 10322 Riesling Court Charlotte North Carolina 28277 United States | United States | 115922070001 | ||||||
| GREENHALGH, John Howard | Director | 25 Heath Close RG41 2PG Wokingham Berkshire | British | 33755720001 | ||||||
| HAYWARD, Duncan Leigh | Director | St Katharine's Way E1W 1BA London Tower Bridge House United Kingdom | England | British | 114136910004 | |||||
| HOWELL, David Ralph | Director | St Katharine's Way E1W 1BA London Tower Bridge House United Kingdom | Bermuda | British | 115869140003 | |||||
| HUNTLEY, David Charles | Director | Burwood Park Road Hersham KT12 5LJ Walton On Thames 7 Surrey | United Kingdom | British | 133958530001 |
Who are the persons with significant control of PACIFIC LIFE RE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pacific Life Re Holdings Limited | Apr 06, 2016 | St. Katharines Way E1W 1BA London Tower Bridge House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PACIFIC LIFE RE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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