This company is commonly known as Reassure Midco Limited. The company was founded 29 years ago and was given the registration number 02970583. 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 70100 - Activities of head offices.
Name | : | REASSURE MIDCO LIMITED |
---|---|---|
Company Number | : | 02970583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, Shropshire,, TF3 4NB |
---|---|---|
Country Origin | : | |
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 | 01 November 2022 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 22 July 2020 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 25 August 2004 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 01 June 2006 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 21 January 2010 | Active |
27 Silhill Hall Road, Solihull, B91 1JX | Secretary | 22 December 1994 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 01 September 2013 | Active |
The Farthings, Upton Lane, Shifnal, United Kingdom, TF11 9HF | Secretary | 01 April 2008 | Active |
17 Kew Gardens, Priorslee, Telford, TF2 9SY | Secretary | 30 January 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 22 September 1994 | Active |
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ | Corporate Secretary | 25 November 1994 | Active |
3725 Henry Hudson Parkway, Riverdale New York 10463, Usa, FOREIGN | Director | 05 May 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 15 November 2006 | Active |
Glendevon 1a Woodpecker Close, Ewshot, Farnham, GU10 5TH | Director | 06 December 1994 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 27 June 2018 | Active |
Court Lodge, Main Road, Knockholt, TN14 7LR | Director | 05 May 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 11 July 2006 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 24 August 2004 | Active |
160 Hatfield Road, St Albans, AL1 4JD | Director | 04 December 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 27 September 2006 | Active |
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD | Director | 12 February 1996 | Active |
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD | Director | 25 November 1994 | Active |
Windsor House, Telford, TF3 4NB | Director | 01 October 2009 | Active |
Beaufort Cottage, Claremount Road, Marlow, SL7 1BW | Director | 13 September 2001 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 01 September 2011 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 22 May 2013 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 18 February 2013 | Active |
30, Downs Road, Epsom, KT18 5JD | Director | 06 June 2002 | Active |
524 Lake Avenue, Greenwich, Usa, | Director | 24 August 2004 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 17 March 2017 | Active |
Windsor House, Ironmasters Way, Telford Centre, Telford, TF3 4NB | Director | 01 October 2009 | Active |
Windsor House, Ironmasters Way, Telford, TF3 4NB | Director | 01 October 2009 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 24 August 2004 | Active |
Reassure Group Plc | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Swiss Re Life Capital Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland 8002 |
Address | : | 50/60, Mythenquai, Zurich, Switzerland 8002, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.