UKBizDB.co.uk

PACIFIC LIFE RE LIMITED

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

This company is commonly known as Pacific Life Re Limited. The company was founded 59 years ago and was given the registration number 00825110. 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 65201 - Life reinsurance.

Company Information

Name:PACIFIC LIFE RE LIMITED
Company Number:00825110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1964
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65201 - Life reinsurance

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

Director22 March 2006Active
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
49 Pine Drive, Finchampstead, RG40 3LD

Secretary-Active
Tower Bridge House, St Katharine's Way, London, E1W 1BA

Secretary11 March 2019Active
24 Queens Acre, Kings Road, Windsor, SL4 2BE

Secretary14 August 2003Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1BA

Secretary26 January 2011Active
Tower, Bridge House, St. Katharine's Way, London, United Kingdom, E1W 1BA

Secretary05 September 2008Active
Tower Bridge House, St Katharine's Way, London, E1W 1BA

Secretary16 May 2017Active
11 Crescent Road, Wokingham, RG40 2DB

Secretary27 February 2004Active
55 Connaught Gardens, London, N10 3LG

Director11 November 1997Active
Tower Bridge House, St Katharine's Way, London, E1W 1BA

Director07 August 2015Active
49 Pine Drive, Finchampstead, RG40 3LD

Director12 September 2000Active
700, Newport Center Drive, Newport Beach, Usa,

Director12 August 2008Active
10405 Summerwood Court, San Diego, Usa, FOREIGN

Director-Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1BA

Director22 March 2011Active
24 Queens Acre, Kings Road, Windsor, SL4 2BE

Director01 March 2004Active
700, Newport Center Drive, Newport Beach, United States,

Director12 August 2008Active
15 Firlands, Weybridge, KT13 0HR

Director-Active
1242 Port Albans Place, Newport Beach, Usa,

Director12 September 2000Active
4231 Lorraine Avenue, Dallas, United States,

Director31 December 2001Active
10322 Riesling Court, Charlotte, United States,

Director17 October 2006Active
25 Heath Close, Wokingham, RG41 2PG

Director09 August 1994Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1BA

Director17 October 2006Active
7, Burwood Park Road, Hersham, Walton On Thames, KT12 5LJ

Director27 May 2003Active
15 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PF

Director-Active
25621 Del Norte, Laguna Niguel, Usa,

Director12 September 2000Active
9 Callcott Street, London, W8 7SU

Director16 May 2002Active
42 Longcliffe Drive, Ainsdale, Southport, PR8 3PR

Director19 May 1997Active
Tower Bridge House, St Katharine's Way, London, E1W 1BA

Director14 June 2017Active
Tower Bridge House, St Katharine's Way, London, E1W 1BA

Director07 August 2015Active

People with Significant Control

Pacific Life Re Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2023-06-21Insolvency

Legacy.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-21Capital

Legacy.

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
2022-04-29Accounts

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
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.