UKBizDB.co.uk

PACIFIC LIFE RE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacific Life Re Holdings Limited. The company was founded 16 years ago and was given the registration number 06608537. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PACIFIC LIFE RE HOLDINGS LIMITED
Company Number:06608537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2008
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharine's Way, London, E1W 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary23 March 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary23 March 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director23 March 2015Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director09 June 2021Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Secretary27 November 2019Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Secretary11 September 2018Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Secretary29 April 2015Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Secretary11 March 2019Active
Tower, Bridge House, St. Katharine's Way, London, England, E1W 1BA

Secretary16 February 2011Active
Tower, Bridge House, St. Katharine's Way, London, England, E1W 1BA

Secretary12 August 2008Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Secretary16 May 2017Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director28 May 2018Active
700, Newport Center Drive, Newport Beach, Usa,

Director03 June 2008Active
700, Newport Center Drive, Newport Beach, Usa,

Director03 June 2008Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director23 March 2015Active
700, Newport Center Drive, Orange County, Usa, 92660

Director01 January 2011Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director23 March 2015Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director02 June 2008Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director02 June 2008Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director28 May 2018Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director28 May 2018Active
700, Newport Center Drive, Newport Beach, Usa,

Director03 June 2008Active
700, Newport Center Drive, Newport Beach, Usa,

Director03 June 2008Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director11 September 2018Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director02 October 2020Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director23 March 2015Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director23 March 2015Active
Tower, Bridge House, St. Katharine's Way, London, E1W 1BA

Director28 May 2018Active
700, Newport Center Drive, Newport Beach, Usa,

Director03 June 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2024-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-10Resolution

Resolution.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-06-21Capital

Capital statement capital company with date currency figure.

Download
2023-06-21Capital

Legacy.

Download
2023-06-21Insolvency

Legacy.

Download
2023-06-21Resolution

Resolution.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-20Capital

Capital statement capital company with date currency figure.

Download
2022-01-20Capital

Legacy.

Download
2022-01-20Insolvency

Legacy.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-08-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.