REASSURE MIDCO LIMITED
Overview
| Company Name | REASSURE MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02970583 |
| 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 MIDCO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is REASSURE MIDCO LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford Shropshire, |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| REASSURE GROUP LIMITED | Dec 22, 2016 | Dec 22, 2016 |
| ADMIN RE UK LIMITED | Oct 07, 2008 | Oct 07, 2008 |
| LIFE ASSURANCE HOLDING CORPORATION LIMITED | Oct 02, 2008 | Oct 02, 2008 |
| HACKREMCO (NO.956) LIMITED | Sep 22, 1994 | Sep 22, 1994 |
What are the latest accounts for REASSURE MIDCO 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 MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for REASSURE MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Nov 04, 2025 with updates | 4 pages | CS01 | ||
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 | 41 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Briggs on Dec 23, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Termination of appointment of Katherine Louise Jones as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Arlene Cairns as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with updates | 3 pages | CS01 | ||
Change of details for Reassure Group Plc as a person with significant control on Jun 04, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew David Briggs on Oct 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Appointment of Katherine Louise Jones as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Edward Swift as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Rakesh Kishore Thakrar as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew Hilmar Cuhls as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Briggs as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Who are the officers of REASSURE MIDCO 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 | ||||||||||
| BRIGGS, Andrew David | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | United Kingdom | British | 75581620003 | |||||||||
| CAIRNS, Arlene | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | United Kingdom | British | 235587060001 | |||||||||
| SWIFT, William Edward | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | United Kingdom | British | 272880740001 | |||||||||
| CAMPBELL, Iain Fraser | Secretary | 30 St Mary Axe EC3A 8EP London | British | 98269220002 | ||||||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||||||
| NASH, Andrew | Secretary | Windsor House Telford Centre TF3 4NB Telford Shropshire, | 148420340001 | |||||||||||
| REID, Norman Haydn | Secretary | 27 Silhill Hall Road B91 1JX Solihull West Midlands | British | 3771150001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Windsor House Telford Centre TF3 4NB Telford Shropshire, | 180959740001 | |||||||||||
| SHAKESPEARE, Paul | Secretary | Upton Lane TF11 9HF Shifnal The Farthings Shropshire United Kingdom | British | 135096740002 | ||||||||||
| SHAKESPEARE, Paul | Secretary | 17 Kew Gardens Priorslee TF2 9SY Telford Shropshire | British | 70841590001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||||||
| ATKINS, Howard | Director | 3725 Henry Hudson Parkway Riverdale New York 10463 FOREIGN Usa | American | 58528190001 | ||||||||||
| BAXTER, David Jonathan Allen | Director | 30 St Mary Axe EC3A 8EP London | British | 117650450001 | ||||||||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||||||
| BESNER, Rejean | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | Switzerland | Canadian | 247849980001 | |||||||||
| BLOOMER, Jonathan William | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British | 115487540001 | |||||||||
| BOUSFIELD, Clare Jane | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | British | 106900580001 | |||||||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||||||
| BROWN, Peter | Director | 160 Hatfield Road AL1 4JD St Albans Hertfordshire | British | 94801590001 | ||||||||||
| CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | 63716360005 | |||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| CRAINE, Roger | Director | TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 89585440001 | |||||||||
| CROSSLEY, Andrew Michael | Director | Beaufort Cottage Claremount Road SL7 1BW Marlow Buckinghamshire | United Kingdom | British | 74564090001 | |||||||||
| CROTTY, James Francis | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | United Kingdom | Irish | 107951170001 | |||||||||
| CUHLS, Matthew Hilmar | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | England | British | 36427940004 | |||||||||
| CUHLS, Matthew Hilmar | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | United Kingdom | British | 36427940003 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DUBOIS, Jacques Ernest | Director | 524 Lake Avenue Greenwich Ct06830 Usa | American | 71582930001 | ||||||||||
| DUNNE, Brian Gerard | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | Ireland | Irish | 227282370001 | |||||||||
| EVES, Michael John | Director | Ironmasters Way Telford Centre TF3 4NB Telford Windsor House Shropshire | Singapore | British | 146826940001 | |||||||||
| FERGUSON, Duncan George Robin | Director | Ironmasters Way TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 144264940001 | |||||||||
| FITZPATRICK, John Henry | Director | 30 St Mary Axe EC3A 8EP London | Usa & Republic Ireland | 89124320003 |
Who are the persons with significant control of REASSURE MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Group Limited | May 09, 2019 | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Swiss Re Life Capital Ltd | Apr 06, 2016 | Mythenquai Zurich 50/60 Switzerland 8002 | Yes | ||||||||||||
| |||||||||||||||
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