This company is commonly known as Reassure Uk Life Assurance Company Limited. The company was founded 63 years ago and was given the registration number 00676139. The firm's registered office is in TELFORD. You can find them at Windsor House Ironmasters Way, Town Centre, Telford, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REASSURE UK LIFE ASSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 00676139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House Ironmasters Way, Town 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 |
Windsor House, Ironmasters Way, Town Centre, Telford, TF3 4NB | Director | 11 April 2022 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 31 October 2003 | Active |
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW | Secretary | 14 January 1999 | Active |
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ | Secretary | 03 May 1994 | Active |
5 Locks Road, Locks Heath, Southampton, SO31 6NS | Secretary | - | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 01 June 2006 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 23 June 2010 | Active |
30, St. Mary Axe, London, EC3A 8EP | Secretary | 01 April 2008 | Active |
167 East 71st Street, New York, Usa, | Director | 31 October 2003 | Active |
33 Kiln Road, Fareham, PO16 7UQ | Director | 21 October 1998 | Active |
Sandridge Lodge, Bromham, Chippenham, SN15 2JN | Director | 24 October 2001 | Active |
38 Hartley Old Road, Purley, CR8 4HG | Director | 31 October 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 31 October 2003 | Active |
Red Lodge, Oaksey Road, Upper Minety, SN16 9PY | Director | 05 September 2000 | Active |
Clumber Lodge, Newstead Abbey Park, Nottingham, NG15 8GD | Director | 31 October 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 01 April 2007 | Active |
Clocktower House Down Place, Water Oakley, Windsor, SL4 5UG | Director | 11 September 2000 | Active |
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ | Director | 04 April 2003 | Active |
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ | Director | 05 September 2000 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 30 August 2007 | Active |
Chatley House, Norton St Philip, Bath, BA2 7NP | Director | 05 December 2002 | Active |
3 Tor Gardens, London, W8 7AB | Director | 31 October 2003 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 01 February 2001 | Active |
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF | Director | 18 September 2001 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 31 October 2003 | Active |
2 Pheasant Field, Hale Village, Liverpool, L24 5SD | Director | 13 August 2009 | Active |
Brickham House, London Road, Devizes, SN10 2DS | Director | 05 July 1999 | Active |
524 Lake Avenue, Greenwich, Usa, | Director | 31 October 2003 | Active |
26 Grosvenor Road, Birkdale, Southport, PR8 2JQ | Director | 04 April 2003 | Active |
Gossington Hall, Gossington, Slimbridge, GL2 7DN | Director | 04 April 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 31 October 2003 | Active |
36 Rebgasse, Ch-4144 Arlesheim, Switzerland, FOREIGN | Director | - | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 04 April 2003 | Active |
Reassure Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.