REASSURE GROUP LIMITED
Overview
| Company Name | REASSURE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11597179 |
| 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 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 Address | No |
What were the previous names of REASSURE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REASSURE GROUP PLC | Jun 04, 2019 | Jun 04, 2019 |
| REASSURE GROUP LIMITED | Feb 21, 2019 | Feb 21, 2019 |
| REASSURE GROUP HOLDINGS LIMITED | Oct 17, 2018 | Oct 17, 2018 |
| CHALLENGECOVE LIMITED | Oct 01, 2018 | Oct 01, 2018 |
What are the latest accounts for REASSURE GROUP 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 REASSURE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for REASSURE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 32 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Edward Swift on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Briggs on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 3 pages | CS01 | ||||||||||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew David Briggs on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr William Edward Swift as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of REASSURE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| BRIGGS, Andrew David | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United Kingdom | British | 75581620003 | |||||||||
| SWIFT, William Edward | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United Kingdom | British | 272880740001 | |||||||||
| PETERS, Mark David | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire England | 257918550001 | |||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire England | 251550650001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BESNER, Rejean | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Switzerland | Canadian | 247849980001 | |||||||||
| BLANCE, Andrea Margaret | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United Kingdom | British | 334529130001 | |||||||||
| CUHLS, Matthew Hilmar | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 36427940004 | |||||||||
| DUNNE, Brian Gerard | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Ireland | Irish | 227282370001 | |||||||||
| FÜRER, Guido | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Switzerland | Swiss | 263801470001 | |||||||||
| GALLAGHER, James Daniel | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Scotland | British | 61976840001 | |||||||||
| HODGES, Mark Steven | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 256543990001 | |||||||||
| IIOKA, Hiroyuki | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Japan | Japanese | 258123130001 | |||||||||
| JONES, Margaret Lesley | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United Kingdom | British | 184059930001 | |||||||||
| KANE, Archie Gerard | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 254468800001 | |||||||||
| LARNDER, Denise Janet | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 241572990001 | |||||||||
| LEGER, Thierry Dominique | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Switzerland | Swiss | 254455800001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| PATRICK, Ian William James | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United Kingdom | British | 75028400004 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| RAAFLAUB, Patrick | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Switzerland | Swiss,Italian | 263859940001 | |||||||||
| RILEY, Cathryn Elizabeth | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 213587460001 | |||||||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 169582570001 | |||||||||
| YARDLEY, Michael John | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 238527860001 | |||||||||
| ZIMPLEMAN, Larry | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | United States | American | 263797360001 |
Who are the persons with significant control of REASSURE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Holdings Plc | Jul 22, 2020 | Old Bailey EC4M 7AN London 20 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Swiss Re Life Capital Limited | Oct 12, 2018 | Mythenquai 8002 Zurich 50/60 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Swiss Re Life Capital Limited | Oct 12, 2018 | 50/60 Mythenquai 8002 Zurich Swiss Re Life Capital Limited Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Clifford Chance No 2 Limited | Oct 01, 2018 | Upper Bank Street E14 5JJ London 10 United Kingdom | Yes | ||||||||||||
| |||||||||||||||
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