PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
Overview
| Company Name | PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05465261 |
| 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 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 Address | No |
What were the previous names of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 4103 LIMITED | May 26, 2005 | May 26, 2005 |
What are the latest accounts for PARTNERSHIP LIFE ASSURANCE COMPANY 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 PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew Christopher Saker as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr James Alexander Brown on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul James Turner as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||
Termination of appointment of Kalpana Shah as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Partnership Group Holdings Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 87 pages | AA | ||||||||||
Termination of appointment of Andrew Mark Parsons as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark William Godson as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Alexander Brown as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 054652610006, created on Oct 13, 2023 | 16 pages | MR01 | ||||||||||
Termination of appointment of Paul Bishop as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Termination of appointment of Ian Donald Cormack as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mary Catherine Phibbs as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Aug 16, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clare Spottiswoode as a director on May 10, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Simon Donald | Secretary | Bancroft Road RH2 7RP Reigate Enterprise House England | 266663040001 | |||||||||||
| BROWN, James Alexander | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | Ireland | New Zealander | 262274390007 | |||||||||
| BYRNE, Kathleen Jeanette | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British | 270000360001 | |||||||||
| CRACKNELL, Michelle Ann | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British | 29250160003 | |||||||||
| GODSON, Mark William | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British | 246691740001 | |||||||||
| HASTINGS-BASS, John Peter | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British | 196253890001 | |||||||||
| KERRIGAN, Mary Teresa | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | Irish | 235775240001 | |||||||||
| PERKS, John Trevor | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British | 205978690001 | |||||||||
| PHIBBS, Mary Catherine | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | British, | 150752220002 | |||||||||
| RICHARDSON, David Louis | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | United Kingdom | Irish | 176032250001 | |||||||||
| SAKER, Matthew Christopher | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 338793010001 | |||||||||
| DARBY, Fiona Elizabeth | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor England | 151268330001 | |||||||||||
| LAGERBERG, Peter John | Secretary | Abbots Lane CR8 5JH Kenley 30 Surrey United Kingdom | British | 30026530003 | ||||||||||
| O'HARA, Simon Andrew | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 199250520001 | |||||||||||
| WATERS, Paul | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 256795210001 | |||||||||||
| WHITEHEAD, David | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 258790550001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | Margaret Street W1W 8RL London 10 England |
| 193824490001 | ||||||||||
| BISHOP, Paul | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | England | British | 187369930001 | |||||||||
| CHAMBERLAIN, Andrew John Michael | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | 141225320001 | |||||||||
| CLARKE, Ruth Elizabeth | Director | 15 Marlborough Crescent Chiswick W4 1HE London | British | 119163920001 | ||||||||||
| COOK, Rodney Malcolm | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | 122370490014 | |||||||||
| CORMACK, Ian Donald | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | England | British | 114870300001 | |||||||||
| CROSS BROWN, Tom | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | United Kingdom | English | 154509390001 | |||||||||
| DEAKIN, Michael John | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | 207262450001 | |||||||||
| DEARSLEY, Arthur Mark | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | 124318720001 | |||||||||
| DOUGLAS, Michael Norman | Director | Cliffhill 65 Kidmore Road RG4 7LZ Reading Berkshire | British | 108073330001 | ||||||||||
| FERRANS, Douglas | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | Scotland | British | 181349240001 | |||||||||
| GIBSON-SMITH, Christopher Shaw, Dr | Director | Bancroft Road RH2 7RP Reigate Enterprise House England | England | British | 175549390001 | |||||||||
| GROVES, Stephen James | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | 136611070001 | |||||||||
| HORLICK, Christopher John | Director | 5th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | United Kingdom | British | 67768980003 | |||||||||
| HOSTY, Gerard Michael | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | 87273550001 | |||||||||
| HOUGHTON, Robin John | Director | 143-149 Fenchurch Street EC3M 6BN London Sackville House | England | British | 133783680001 | |||||||||
| KENNEDY, Jane Anne | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | 109131520001 | |||||||||
| KYLE, Steven William Barnes | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | 95186510001 |
Who are the persons with significant control of PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partnership Group Holdings Limited | Apr 06, 2016 | Bancroft Road RH2 7RP Reigate Enterprise House England | No | ||||||||||
| |||||||||||||
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