UKBizDB.co.uk

REASSURE LIFE LIMITED

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

This company is commonly known as Reassure Life Limited. The company was founded 46 years ago and was given the registration number 01363932. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:REASSURE LIFE LIMITED
Company Number:01363932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1978
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, 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
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director22 July 2020Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director01 October 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director01 June 2023Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director04 August 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director01 June 2023Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director01 January 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director01 May 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

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

Director01 October 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director01 January 2022Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

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

Director01 October 2022Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary03 September 2014Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Secretary01 April 2014Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Secretary05 February 2013Active
Skandia House, Portland Terrace, Southampton, S014 7EJ

Secretary05 November 2008Active
Reassure Group Plc, 1 King William Street, London, England, EC4N 7AF

Secretary31 December 2019Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary07 April 1998Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Secretary01 April 2020Active
9 Dukes Close, Alton, GU34 1PH

Secretary16 September 1991Active
Woodlands Chapel Lane, Lyndhurst, SO43 7FG

Secretary-Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Corporate Secretary29 September 2017Active
3 Knightwood Glade, Chandlers Ford, Eastleigh, SO53 4JA

Director23 January 2007Active
Nybrgattan 45b, Stockholm, Sweden, FOREIGN

Director22 September 2000Active
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ

Director18 July 2017Active
Place Farm Barns, Nether Wallop, Stockbridge, SO20 8EW

Director08 May 2001Active
Skarpgrand 15 187 41, Taby, Sweden,

Director-Active
Sibyllegatan 21-4th Floor, S-11442 Stockholm, Sweden,

Director-Active
16 The Thicket, Romsey, SO51 5SZ

Director-Active
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ

Director16 November 2015Active
Strathblane House, St Andrews Park Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG

Director05 December 2008Active
Windsor House, Telford Centre, Telford, England, TF3 4NB

Director22 July 2020Active
Flat 2 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

Director26 March 2007Active
Sunset House, Museum Hill, Haslemere, GU27 2JR

Director03 December 2008Active

People with Significant Control

Reassure Group Plc
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Reassure, Ironmasters Way, Telford, England, TF3 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Old Mutual Wealth Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.