UKBizDB.co.uk

REASSURE UK LIFE ASSURANCE COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Windsor House Ironmasters Way, Town 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
Windsor House, Ironmasters Way, Town Centre, Telford, TF3 4NB

Director11 April 2022Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
30 St Mary Axe, London, EC3A 8EP

Secretary31 October 2003Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Secretary14 January 1999Active
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ

Secretary03 May 1994Active
5 Locks Road, Locks Heath, Southampton, SO31 6NS

Secretary-Active
30 St Mary Axe, London, EC3A 8EP

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

Secretary23 June 2010Active
30, St. Mary Axe, London, EC3A 8EP

Secretary01 April 2008Active
167 East 71st Street, New York, Usa,

Director31 October 2003Active
33 Kiln Road, Fareham, PO16 7UQ

Director21 October 1998Active
Sandridge Lodge, Bromham, Chippenham, SN15 2JN

Director24 October 2001Active
38 Hartley Old Road, Purley, CR8 4HG

Director31 October 2003Active
30 St Mary Axe, London, EC3A 8EP

Director31 October 2003Active
Red Lodge, Oaksey Road, Upper Minety, SN16 9PY

Director05 September 2000Active
Clumber Lodge, Newstead Abbey Park, Nottingham, NG15 8GD

Director31 October 2003Active
30 St Mary Axe, London, EC3A 8EP

Director01 April 2007Active
Clocktower House Down Place, Water Oakley, Windsor, SL4 5UG

Director11 September 2000Active
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ

Director04 April 2003Active
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ

Director05 September 2000Active
30 St Mary Axe, London, EC3A 8EP

Director30 August 2007Active
Chatley House, Norton St Philip, Bath, BA2 7NP

Director05 December 2002Active
3 Tor Gardens, London, W8 7AB

Director31 October 2003Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director01 February 2001Active
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF

Director18 September 2001Active
30 St Mary Axe, London, EC3A 8EP

Director31 October 2003Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director13 August 2009Active
Brickham House, London Road, Devizes, SN10 2DS

Director05 July 1999Active
524 Lake Avenue, Greenwich, Usa,

Director31 October 2003Active
26 Grosvenor Road, Birkdale, Southport, PR8 2JQ

Director04 April 2003Active
Gossington Hall, Gossington, Slimbridge, GL2 7DN

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

Director31 October 2003Active
36 Rebgasse, Ch-4144 Arlesheim, Switzerland, FOREIGN

Director-Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director04 April 2003Active

People with Significant Control

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:
  • 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
2023-12-17Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint corporate secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.