REASSURE UK SERVICES LIMITED

REASSURE UK SERVICES LIMITED

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

    Company NameREASSURE UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07860886
    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 UK SERVICES LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is REASSURE UK SERVICES LIMITED located?

    Registered Office Address
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REASSURE UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMIN RE UK SERVICES LIMITEDNov 25, 2011Nov 25, 2011

    What are the latest accounts for REASSURE UK SERVICES 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 UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for REASSURE UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Nov 25, 2024

    3 pagesRP04CS01

    Termination of appointment of Annabel Abell as a director on Aug 29, 2025

    1 pagesTM01

    Director's details changed for Ms Sara Elizabeth Thompson on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mrs Annabel Abell on Nov 29, 2024

    2 pagesCH01

    Confirmation statement made on Nov 25, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Arlene Cairns as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Katherine Louise Jones as a director on Sep 30, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 237,000,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Statement of capital following an allotment of shares on Jun 19, 2024

    • Capital: GBP 229,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 220,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 17, 2024

    • Capital: GBP 211,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 202,000,000
    3 pagesSH01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Ms Sara Elizabeth Thompson as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mrs Annabel Abell as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Matthew Hilmar Cuhls as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Amanda Helen Bowe as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Margaret Grace Hassall as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of REASSURE UK SERVICES 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
    CAIRNS, Arlene
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish235587060001
    NOAKES, Jacqueline Dorothy Mary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomIrish252091280001
    THOMPSON, Sara Elizabeth
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish248066600001
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    304306550001
    NASH, Andrew
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    164851520001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    180960220001
    ABELL, Annabel
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish310936320001
    BOWE, Amanda Helen
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    ScotlandBritish166373510001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    CROTTY, James Francis
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomIrish107951170001
    CUHLS, Matthew Hilmar
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish36427940004
    DAVIS, Trevor Edmond
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish153685390001
    DAVIS, Trevor Edmond
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish153685390001
    DUNNE, Brian Gerard
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    IrelandIrish227282370001
    EVES, Michael John
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    SingaporeBritish146826940001
    EVES, Michael John
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    SingaporeBritish146826940001
    GALLAGHER, James Daniel
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    ScotlandBritish61976840001
    HASSALL, Margaret Grace
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    ScotlandBritish185329760001
    HUDSON, Richard Owen
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish106861080002
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish176589470002
    LANE, Philip Kenneth
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish239147980002
    LARNDER, Denise Janet
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish241572990001
    LONG, Philip Chay Suang
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish206336880001
    RATCLIFFE, Robert Mark
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish204037930001
    SHAW, Philip Edward
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish177485010001
    SINGLETON, Graham Lloyd
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish146222860002
    SWIFT, William Edward
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish272880740001
    URMSTON, Michael Norris
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish26066440004
    WILD, Walter Robert
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    SwitzerlandSwiss169578040001
    WOODCOCK, Michael Charles
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish102653720003
    YARDLEY, Michael John
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish238527860001

    Who are the persons with significant control of REASSURE UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Apr 06, 2016
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2970583
    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