This company is commonly known as Reassure Group Plc. The company was founded 5 years ago and was given the registration number 11597179. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, Shropshire. This company's SIC code is 65110 - Life insurance.
Name | : | REASSURE GROUP PLC |
---|---|---|
Company Number | : | 11597179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, Shropshire, England, TF3 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 22 July 2020 | Active |
20, Old Bailey, London, United Kingdom, EC4M 7AN | Director | 22 July 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 22 July 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 22 July 2020 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Secretary | 25 April 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Secretary | 12 October 2018 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 01 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 25 April 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 24 October 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 19 March 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 25 April 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 11 April 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 21 January 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 21 January 2019 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 24 October 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 11 April 2019 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 12 October 2018 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 24 October 2019 | Active |
Phoenix Group Holdings Plc | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Old Bailey, London, England, EC4M 7AN |
Nature of control | : |
|
Swiss Re Life Capital Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 50/60, Mythenquai, Zurich, Switzerland, 8002 |
Nature of control | : |
|
Swiss Re Life Capital Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Swiss Re Life Capital Limited, 50/60, Zurich, Switzerland, 8002 |
Nature of control | : |
|
Clifford Chance No 2 Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Upper Bank Street, London, United Kingdom, E14 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.