REASSURE GROUP PLC - TELFORD
Company Profile | Company Filings |
Overview
REASSURE GROUP PLC is a Public Limited Company from TELFORD ENGLAND and has the status: Active.
REASSURE GROUP PLC was incorporated 5 years ago on 01/10/2018 and has the registered number: 11597179. The accounts status is FULL and accounts are next due on 30/06/2024.
REASSURE GROUP PLC was incorporated 5 years ago on 01/10/2018 and has the registered number: 11597179. The accounts status is FULL and accounts are next due on 30/06/2024.
REASSURE GROUP PLC - TELFORD
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
WINDSOR HOUSE
TELFORD
SHROPSHIRE
TF3 4NB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REASSURE GROUP HOLDINGS LIMITED (until 21/02/2019)
REASSURE GROUP HOLDINGS LIMITED (until 21/02/2019)
CHALLENGECOVE LIMITED (until 17/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2020-07-22 | CURRENT | ||
MR WILLIAM EDWARD SWIFT | May 1980 | British | Director | 2020-07-22 | CURRENT |
RAKESH KISHORE THAKRAR | Nov 1975 | British | Director | 2020-07-22 | CURRENT |
MR ANDREW DAVID BRIGGS | Mar 1966 | British | Director | 2020-07-22 | CURRENT |
MR MARK DAVID PETERS | Secretary | 2019-04-25 UNTIL 2020-07-22 | RESIGNED | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2018-10-01 UNTIL 2018-10-12 | RESIGNED | ||
PAUL SHAKESPEARE | Secretary | 2018-10-12 UNTIL 2019-04-25 | RESIGNED | ||
MR LARRY ZIMPLEMAN | Sep 1951 | American | Director | 2019-10-24 UNTIL 2020-07-22 | RESIGNED |
MRS MARGARET LESLEY JONES | Aug 1954 | British | Director | 2019-04-11 UNTIL 2020-07-22 | RESIGNED |
MR MICHAEL JOHN YARDLEY | Nov 1956 | British | Director | 2018-10-12 UNTIL 2020-07-22 | RESIGNED |
MS CATHRYN ELIZABETH RILEY | Apr 1962 | British | Director | 2019-04-11 UNTIL 2019-10-24 | RESIGNED |
MR PATRICK RAAFLAUB | Sep 1965 | Swiss,Italian | Director | 2019-10-24 UNTIL 2020-07-22 | RESIGNED |
MR DAVID JOHN PUDGE | Aug 1965 | British | Director | 2018-10-01 UNTIL 2018-10-12 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2018-10-12 UNTIL 2020-07-22 | RESIGNED |
MR ADRIAN JOSEPH MORRIS LEVY | Mar 1970 | British | Director | 2018-10-01 UNTIL 2018-10-12 | RESIGNED |
MR THIERRY DOMINIQUE LEGER | Jul 1966 | Swiss | Director | 2019-01-21 UNTIL 2020-07-22 | RESIGNED |
MISS DENISE JANET LARNDER | Jun 1960 | British | Director | 2018-10-12 UNTIL 2019-04-11 | RESIGNED |
MR ARCHIE GERARD KANE | Jun 1952 | British | Director | 2019-01-21 UNTIL 2020-07-22 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2019-03-19 UNTIL 2020-07-22 | RESIGNED |
MR HIROYUKI IIOKA | Jan 1965 | Japanese | Director | 2019-04-25 UNTIL 2020-07-22 | RESIGNED |
MR JAMES DANIEL GALLAGHER | Sep 1954 | British | Director | 2018-10-12 UNTIL 2019-01-21 | RESIGNED |
MR GUIDO FÜRER | Jul 1963 | Swiss | Director | 2019-10-24 UNTIL 2020-07-22 | RESIGNED |
MR BRIAN GERARD DUNNE | May 1966 | Irish | Director | 2018-10-12 UNTIL 2019-10-24 | RESIGNED |
MISS ANDREA MARGARET BLANCE | Jul 1964 | British | Director | 2019-04-25 UNTIL 2020-07-22 | RESIGNED |
MR MATTHEW HILMAR CUHLS | Aug 1974 | British | Director | 2018-10-12 UNTIL 2019-03-19 | RESIGNED |
MR REJEAN BESNER | Jan 1959 | Canadian | Director | 2018-10-12 UNTIL 2019-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phoenix Group Holdings Plc | 2020-07-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Swiss Re Life Capital Limited | 2018-10-12 - 2020-07-22 | Zurich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Swiss Re Life Capital Limited | 2018-10-12 - 2020-07-22 | Zurich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Clifford Chance No 2 Limited | 2018-10-01 - 2018-10-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |