UKBizDB.co.uk

PARTNERSHIP ASSURANCE GROUP LIMITED

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

This company is commonly known as Partnership Assurance Group Limited. The company was founded 11 years ago and was given the registration number 08419490. The firm's registered office is in REIGATE. You can find them at Enterprise House, Bancroft Road, Reigate, Surrey. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PARTNERSHIP ASSURANCE GROUP LIMITED
Company Number:08419490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Enterprise House, Bancroft Road, Reigate, Surrey, England, RH2 7RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Bancroft Road, Reigate, England, RH2 7RP

Secretary29 January 2020Active
Enterprise House, Bancroft Road, Reigate, England, RH2 7RP

Director01 December 2023Active
Enterprise House, Bancroft Road, Reigate, England, RH2 7RP

Director12 May 2013Active
Enterprise House, Bancroft Road, Reigate, England, RH2 7RP

Director25 October 2017Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Secretary26 February 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Secretary12 May 2013Active
5th Floor, 110 Bishopsgate, London, EC2N 4AY

Secretary06 July 2015Active
5th Floor, 110 Bishopsgate, London, EC2N 4AY

Secretary15 March 2019Active
5th Floor, 110 Bishopsgate, London, EC2N 4AY

Secretary26 April 2019Active
10, Margaret Street, London, England, W1W 8RL

Corporate Secretary22 December 2014Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director01 May 2014Active
Sackville House, 143-149 Fenchurch Street, London, Uk, EC3M 6BN

Director12 May 2013Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director26 February 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director26 February 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
Enterprise House, Bancroft Road, Reigate, England, RH2 7RP

Director13 February 2020Active
Sackville House, 143-149 Fenchurch Street, London, Uk, EC3M 6BN

Director12 May 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director23 October 2014Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director07 March 2014Active
5th Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director12 May 2013Active

People with Significant Control

Just Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vale House, Roebuck Close, Bancroft Road, Reigate, England, RH2 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-05-15Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-14Capital

Legacy.

Download
2020-02-14Capital

Capital statement capital company with date currency figure.

Download
2020-02-14Insolvency

Legacy.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.