PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

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

    Company NamePARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05465261
    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 PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities

    Where is PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED located?

    Registered Office Address
    Enterprise House
    Bancroft Road
    RH2 7RP Reigate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4103 LIMITEDMay 26, 2005May 26, 2005

    What are the latest accounts for PARTNERSHIP LIFE ASSURANCE COMPANY 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 PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Christopher Saker as a director on Aug 01, 2025

    2 pagesAP01

    Director's details changed for Mr James Alexander Brown on Apr 04, 2025

    2 pagesCH01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul James Turner as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    77 pagesAA

    Termination of appointment of Kalpana Shah as a director on Mar 01, 2025

    1 pagesTM01

    Change of details for Partnership Group Holdings Limited as a person with significant control on Nov 26, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    87 pagesAA

    Termination of appointment of Andrew Mark Parsons as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Mark William Godson as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr James Alexander Brown as a director on Nov 01, 2023

    2 pagesAP01

    Registration of charge 054652610006, created on Oct 13, 2023

    16 pagesMR01

    Termination of appointment of Paul Bishop as a director on Jul 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    59 pagesAA

    Termination of appointment of Ian Donald Cormack as a director on May 09, 2023

    1 pagesTM01

    Appointment of Ms Mary Catherine Phibbs as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital on Aug 16, 2022

    • Capital: GBP 22,189,900
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Clare Spottiswoode as a director on May 10, 2022

    1 pagesTM01

    Who are the officers of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Simon Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Secretary
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    266663040001
    BROWN, James Alexander
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    IrelandNew Zealander262274390007
    BYRNE, Kathleen Jeanette
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish270000360001
    CRACKNELL, Michelle Ann
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish29250160003
    GODSON, Mark William
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish246691740001
    HASTINGS-BASS, John Peter
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish196253890001
    KERRIGAN, Mary Teresa
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomIrish235775240001
    PERKS, John Trevor
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish205978690001
    PHIBBS, Mary Catherine
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomBritish,150752220002
    RICHARDSON, David Louis
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    United KingdomIrish176032250001
    SAKER, Matthew Christopher
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish338793010001
    DARBY, Fiona Elizabeth
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    151268330001
    LAGERBERG, Peter John
    Abbots Lane
    CR8 5JH Kenley
    30
    Surrey
    United Kingdom
    Secretary
    Abbots Lane
    CR8 5JH Kenley
    30
    Surrey
    United Kingdom
    British30026530003
    O'HARA, Simon Andrew
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    199250520001
    WATERS, Paul
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    256795210001
    WHITEHEAD, David
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    258790550001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number5465261
    193824490001
    BISHOP, Paul
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    EnglandBritish187369930001
    CHAMBERLAIN, Andrew John Michael
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish141225320001
    CLARKE, Ruth Elizabeth
    15 Marlborough Crescent
    Chiswick
    W4 1HE London
    Director
    15 Marlborough Crescent
    Chiswick
    W4 1HE London
    British119163920001
    COOK, Rodney Malcolm
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritish122370490014
    CORMACK, Ian Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    EnglandBritish114870300001
    CROSS BROWN, Tom
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    United KingdomEnglish154509390001
    DEAKIN, Michael John
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritish207262450001
    DEARSLEY, Arthur Mark
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish124318720001
    DOUGLAS, Michael Norman
    Cliffhill 65 Kidmore Road
    RG4 7LZ Reading
    Berkshire
    Director
    Cliffhill 65 Kidmore Road
    RG4 7LZ Reading
    Berkshire
    British108073330001
    FERRANS, Douglas
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    ScotlandBritish181349240001
    GIBSON-SMITH, Christopher Shaw, Dr
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    EnglandBritish175549390001
    GROVES, Stephen James
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish136611070001
    HORLICK, Christopher John
    5th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Director
    5th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    United KingdomBritish67768980003
    HOSTY, Gerard Michael
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish87273550001
    HOUGHTON, Robin John
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    EnglandBritish133783680001
    KENNEDY, Jane Anne
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish109131520001
    KYLE, Steven William Barnes
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritish95186510001

    Who are the persons with significant control of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Apr 06, 2016
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5465382
    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