UKBizDB.co.uk

REASSURE MIDCO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Windsor House, Telford Centre, Telford, Shropshire,, TF3 4NB
Country Origin:
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

Director01 November 2022Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director22 July 2020Active
30 St Mary Axe, London, EC3A 8EP

Secretary25 August 2004Active
30 St Mary Axe, London, EC3A 8EP

Secretary01 June 2006Active
Windsor House, Telford Centre, Telford, TF3 4NB

Secretary21 January 2010Active
27 Silhill Hall Road, Solihull, B91 1JX

Secretary22 December 1994Active
Windsor House, Telford Centre, Telford, TF3 4NB

Secretary01 September 2013Active
The Farthings, Upton Lane, Shifnal, United Kingdom, TF11 9HF

Secretary01 April 2008Active
17 Kew Gardens, Priorslee, Telford, TF2 9SY

Secretary30 January 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 September 1994Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary25 November 1994Active
3725 Henry Hudson Parkway, Riverdale New York 10463, Usa, FOREIGN

Director05 May 1998Active
30 St Mary Axe, London, EC3A 8EP

Director15 November 2006Active
Glendevon 1a Woodpecker Close, Ewshot, Farnham, GU10 5TH

Director06 December 1994Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director27 June 2018Active
Court Lodge, Main Road, Knockholt, TN14 7LR

Director05 May 1998Active
30 St Mary Axe, London, EC3A 8EP

Director11 July 2006Active
30 St Mary Axe, London, EC3A 8EP

Director24 August 2004Active
160 Hatfield Road, St Albans, AL1 4JD

Director04 December 2003Active
30 St Mary Axe, London, EC3A 8EP

Director27 September 2006Active
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD

Director12 February 1996Active
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD

Director25 November 1994Active
Windsor House, Telford, TF3 4NB

Director01 October 2009Active
Beaufort Cottage, Claremount Road, Marlow, SL7 1BW

Director13 September 2001Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director01 September 2011Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director22 May 2013Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director18 February 2013Active
30, Downs Road, Epsom, KT18 5JD

Director06 June 2002Active
524 Lake Avenue, Greenwich, Usa,

Director24 August 2004Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director17 March 2017Active
Windsor House, Ironmasters Way, Telford Centre, Telford, TF3 4NB

Director01 October 2009Active
Windsor House, Ironmasters Way, Telford, TF3 4NB

Director01 October 2009Active
30 St Mary Axe, London, EC3A 8EP

Director24 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint corporate secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.