UKBizDB.co.uk

REASSURE GROUP PLC

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

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.

Company Information

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:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Windsor House, Telford Centre, Telford, Shropshire, England, TF3 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary22 July 2020Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director22 July 2020Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director22 July 2020Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director22 July 2020Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Secretary25 April 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Secretary12 October 2018Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary01 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director25 April 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director24 October 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director19 March 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director25 April 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director11 April 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director21 January 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director21 January 2019Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director24 October 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director11 April 2019Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director12 October 2018Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director24 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint corporate secretary company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.