Reassure Group Plc TELFORD


Reassure Group Plc is a public limited company registered at Windsor House, Telford Centre, Telford TF3 4NB. Incorporated on 2018-10-01, this 5-year-old company is run by 3 directors.
Director Rakesh T., appointed on 22 July 2020. Director Andrew B., appointed on 22 July 2020. Director William S., appointed on 22 July 2020.
The company is classified as "life insurance" (SIC code: 65110). According to Companies House records there was a change of name on 2019-02-21 and their previous name was Reassure Group Holdings Limited.
The last confirmation statement was filed on 2023-09-30 and the date for the subsequent filing is 2024-10-14. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 June 2024.

Reassure Group Plc Address / Contact

Office Address Windsor House
Office Address2 Telford Centre
Town Telford
Post code TF3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11597179
Date of Incorporation Mon, 1st Oct 2018
Industry Life insurance
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rakesh T.

Position: Director

Appointed: 22 July 2020

Andrew B.

Position: Director

Appointed: 22 July 2020

William S.

Position: Director

Appointed: 22 July 2020

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 22 July 2020

Guido F.

Position: Director

Appointed: 24 October 2019

Resigned: 22 July 2020

Larry Z.

Position: Director

Appointed: 24 October 2019

Resigned: 22 July 2020

Patrick R.

Position: Director

Appointed: 24 October 2019

Resigned: 22 July 2020

Andrea B.

Position: Director

Appointed: 25 April 2019

Resigned: 22 July 2020

Hiroyuki I.

Position: Director

Appointed: 25 April 2019

Resigned: 22 July 2020

Mark P.

Position: Secretary

Appointed: 25 April 2019

Resigned: 22 July 2020

Cathryn R.

Position: Director

Appointed: 11 April 2019

Resigned: 24 October 2019

Margaret J.

Position: Director

Appointed: 11 April 2019

Resigned: 22 July 2020

Mark H.

Position: Director

Appointed: 19 March 2019

Resigned: 22 July 2020

Archie K.

Position: Director

Appointed: 21 January 2019

Resigned: 22 July 2020

Thierry L.

Position: Director

Appointed: 21 January 2019

Resigned: 22 July 2020

Denise L.

Position: Director

Appointed: 12 October 2018

Resigned: 11 April 2019

James G.

Position: Director

Appointed: 12 October 2018

Resigned: 21 January 2019

Ian P.

Position: Director

Appointed: 12 October 2018

Resigned: 22 July 2020

Matthew C.

Position: Director

Appointed: 12 October 2018

Resigned: 19 March 2019

Brian D.

Position: Director

Appointed: 12 October 2018

Resigned: 24 October 2019

Michael Y.

Position: Director

Appointed: 12 October 2018

Resigned: 22 July 2020

Rejean B.

Position: Director

Appointed: 12 October 2018

Resigned: 21 January 2019

Paul S.

Position: Secretary

Appointed: 12 October 2018

Resigned: 25 April 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 12 October 2018

David P.

Position: Director

Appointed: 01 October 2018

Resigned: 12 October 2018

Adrian L.

Position: Director

Appointed: 01 October 2018

Resigned: 12 October 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Phoenix Group Holdings Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Swiss Re Life Capital Limited that entered Zurich, Switzerland as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Swiss Re Life Capital Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Phoenix Group Holdings Plc

20 Old Bailey, London, EC4M 7AN, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 11606773
Notified on 22 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swiss Re Life Capital Limited

Swiss Re Life Capital Limited 50/60, Mythenquai, Zurich, 8002, Switzerland

Legal authority Swiss Law
Legal form Private Limited
Country registered Switzerland
Place registered Six Swiss Exchange
Registration number Che 116.379.875
Notified on 12 October 2018
Ceased on 22 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Swiss Re Life Capital Limited

50/60 Mythenquai, Zurich, 8002, Switzerland

Legal authority Swiss Law
Legal form Private Limited
Country registered Switzerland
Place registered Six Swiss Exchange
Registration number Che 116.379.875
Notified on 12 October 2018
Ceased on 22 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clifford Chance No 2 Limited

10 Upper Bank Street, London, E14 5JJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3565641
Notified on 1 October 2018
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reassure Group Holdings February 21, 2019
Challengecove October 17, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 2023/10/13 director's details were changed
filed on: 13th, October 2023
Free Download (2 pages)

Company search