REASSURE MIDCO LIMITED

REASSURE MIDCO LIMITED

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

    Company NameREASSURE MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02970583
    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 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 AddressNo

    What were the previous names of REASSURE MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASSURE GROUP LIMITEDDec 22, 2016Dec 22, 2016
    ADMIN RE UK LIMITEDOct 07, 2008Oct 07, 2008
    LIFE ASSURANCE HOLDING CORPORATION LIMITEDOct 02, 2008Oct 02, 2008
    HACKREMCO (NO.956) LIMITEDSep 22, 1994Sep 22, 1994

    What are the latest accounts for REASSURE MIDCO 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 MIDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for REASSURE MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025

    1 pagesCH04

    Confirmation statement made on Nov 04, 2025 with updates

    4 pagesCS01

    Change of details for Reassure Group Plc as a person with significant control on Jul 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Briggs on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Termination of appointment of Katherine Louise Jones as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mrs Arlene Cairns as a director on Jul 05, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with updates

    3 pagesCS01

    Change of details for Reassure Group Plc as a person with significant control on Jun 04, 2019

    2 pagesPSC05

    Director's details changed for Mr Andrew David Briggs on Oct 13, 2023

    2 pagesCH01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Katherine Louise Jones as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Sep 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr William Edward Swift as a director on Jul 22, 2020

    2 pagesAP01

    Appointment of Mr Rakesh Kishore Thakrar as a director on Jul 22, 2020

    2 pagesAP01

    Termination of appointment of Matthew Hilmar Cuhls as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Andrew David Briggs as a director on Jul 22, 2020

    2 pagesAP01

    Who are the officers of REASSURE MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BRIGGS, Andrew David
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    United KingdomBritish75581620003
    CAIRNS, Arlene
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    United KingdomBritish235587060001
    SWIFT, William Edward
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    United KingdomBritish272880740001
    CAMPBELL, Iain Fraser
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British98269220002
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    NASH, Andrew
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Secretary
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    148420340001
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Secretary
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    SHAKESPEARE, Paul
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Secretary
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    180959740001
    SHAKESPEARE, Paul
    Upton Lane
    TF11 9HF Shifnal
    The Farthings
    Shropshire
    United Kingdom
    Secretary
    Upton Lane
    TF11 9HF Shifnal
    The Farthings
    Shropshire
    United Kingdom
    British135096740002
    SHAKESPEARE, Paul
    17 Kew Gardens
    Priorslee
    TF2 9SY Telford
    Shropshire
    Secretary
    17 Kew Gardens
    Priorslee
    TF2 9SY Telford
    Shropshire
    British70841590001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    ATKINS, Howard
    3725 Henry Hudson Parkway
    Riverdale New York 10463
    FOREIGN Usa
    Director
    3725 Henry Hudson Parkway
    Riverdale New York 10463
    FOREIGN Usa
    American58528190001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British117650450001
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BESNER, Rejean
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    SwitzerlandCanadian247849980001
    BLOOMER, Jonathan William
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    Director
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    EnglandBritish115487540001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    BROWN, Peter
    160 Hatfield Road
    AL1 4JD St Albans
    Hertfordshire
    Director
    160 Hatfield Road
    AL1 4JD St Albans
    Hertfordshire
    British94801590001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRAINE, Roger
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    CROSSLEY, Andrew Michael
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    Director
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    United KingdomBritish74564090001
    CROTTY, James Francis
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    United KingdomIrish107951170001
    CUHLS, Matthew Hilmar
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    EnglandBritish36427940004
    CUHLS, Matthew Hilmar
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    United KingdomBritish36427940003
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    DUBOIS, Jacques Ernest
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    Director
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    American71582930001
    DUNNE, Brian Gerard
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    Director
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire,
    IrelandIrish227282370001
    EVES, Michael John
    Ironmasters Way
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    SingaporeBritish146826940001
    FERGUSON, Duncan George Robin
    Ironmasters Way
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish144264940001
    FITZPATRICK, John Henry
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    Usa & Republic Ireland89124320003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    May 09, 2019
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11597179
    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.
    Swiss Re Life Capital Ltd
    Mythenquai
    Zurich
    50/60
    Switzerland 8002
    Apr 06, 2016
    Mythenquai
    Zurich
    50/60
    Switzerland 8002
    Yes
    Legal FormPrivate Limited
    Country RegisteredSwitzerland
    Legal AuthoritySix Swiss Exchange
    Place RegisteredSwitzerland
    Registration NumberChe 116.379.875
    Search in Swiss Registry (Zefix)Swiss Re Life Capital Ltd
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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