REASSURE GROUP LIMITED

REASSURE GROUP LIMITED

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

    Company NameREASSURE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11597179
    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 GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is REASSURE GROUP LIMITED located?

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

    What were the previous names of REASSURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASSURE GROUP PLCJun 04, 2019Jun 04, 2019
    REASSURE GROUP LIMITEDFeb 21, 2019Feb 21, 2019
    REASSURE GROUP HOLDINGS LIMITEDOct 17, 2018Oct 17, 2018
    CHALLENGECOVE LIMITEDOct 01, 2018Oct 01, 2018

    What are the latest accounts for REASSURE GROUP 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 GROUP 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 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr William Edward Swift on Dec 23, 2024

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 20, 2023 with updates

    3 pagesCS01

    Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021

    2 pagesPSC05

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

    2 pagesCH01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021

    2 pagesPSC05

    Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

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

    2 pagesAP01

    Who are the officers of REASSURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3588041
    146249030001
    BRIGGS, Andrew David
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish75581620003
    SWIFT, William Edward
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish272880740001
    PETERS, Mark David
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    257918550001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    251550650001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BESNER, Rejean
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    SwitzerlandCanadian247849980001
    BLANCE, Andrea Margaret
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish334529130001
    CUHLS, Matthew Hilmar
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish36427940004
    DUNNE, Brian Gerard
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    IrelandIrish227282370001
    FÜRER, Guido
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    SwitzerlandSwiss263801470001
    GALLAGHER, James Daniel
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    ScotlandBritish61976840001
    HODGES, Mark Steven
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish256543990001
    IIOKA, Hiroyuki
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    JapanJapanese258123130001
    JONES, Margaret Lesley
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish184059930001
    KANE, Archie Gerard
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish254468800001
    LARNDER, Denise Janet
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish241572990001
    LEGER, Thierry Dominique
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    SwitzerlandSwiss254455800001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    PATRICK, Ian William James
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish75028400004
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    RAAFLAUB, Patrick
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    SwitzerlandSwiss,Italian263859940001
    RILEY, Cathryn Elizabeth
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish213587460001
    THAKRAR, Rakesh Kishore
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish169582570001
    YARDLEY, Michael John
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish238527860001
    ZIMPLEMAN, Larry
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United StatesAmerican263797360001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Group Holdings Plc
    Old Bailey
    EC4M 7AN London
    20
    England
    Jul 22, 2020
    Old Bailey
    EC4M 7AN London
    20
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11606773
    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 Limited
    Mythenquai
    8002 Zurich
    50/60
    Switzerland
    Oct 12, 2018
    Mythenquai
    8002 Zurich
    50/60
    Switzerland
    Yes
    Legal FormPrivate Limited
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSix Swiss Exchange
    Registration NumberChe 116.379.875
    Search in Swiss Registry (Zefix)Swiss Re Life Capital Limited
    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 Limited
    50/60
    Mythenquai
    8002 Zurich
    Swiss Re Life Capital Limited
    Switzerland
    Oct 12, 2018
    50/60
    Mythenquai
    8002 Zurich
    Swiss Re Life Capital Limited
    Switzerland
    Yes
    Legal FormPrivate Limited
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSix Swiss Exchange
    Registration NumberChe 116.379.875
    Search in Swiss Registry (Zefix)Swiss Re Life Capital Limited
    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.
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Oct 01, 2018
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3565641
    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