Reassure Fsh Uk Limited TELFORD


Reassure Fsh Uk started in year 2011 as Private Limited Company with registration number 07717278. The Reassure Fsh Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Telford at Windsor House. Postal code: TF3 4NB. Since 2016/12/22 Reassure Fsh Uk Limited is no longer carrying the name Guardian Financial Services Holdings Uk.

The firm has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 11 April 2022 and Brid M. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reassure Fsh Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 07717278
Date of Incorporation Mon, 25th Jul 2011
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 11 April 2022

Pearl Group Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2020

Andrew M.

Position: Director

Appointed: 11 April 2022

Resigned: 31 December 2022

Ian P.

Position: Director

Appointed: 06 January 2016

Resigned: 28 May 2020

Michael W.

Position: Director

Appointed: 06 January 2016

Resigned: 12 April 2022

Matthew C.

Position: Director

Appointed: 06 January 2016

Resigned: 12 April 2022

Philip S.

Position: Director

Appointed: 06 January 2016

Resigned: 30 November 2016

Robert R.

Position: Director

Appointed: 06 January 2016

Resigned: 30 November 2016

Paul S.

Position: Secretary

Appointed: 06 January 2016

Resigned: 22 July 2020

Maxwell L.

Position: Director

Appointed: 23 September 2015

Resigned: 06 January 2016

Brian D.

Position: Director

Appointed: 10 July 2015

Resigned: 06 January 2016

Mark P.

Position: Director

Appointed: 27 May 2015

Resigned: 06 January 2016

Stuart B.

Position: Secretary

Appointed: 08 May 2015

Resigned: 06 January 2016

Lorraine B.

Position: Secretary

Appointed: 05 September 2013

Resigned: 08 May 2015

Rory N.

Position: Director

Appointed: 01 January 2013

Resigned: 06 January 2016

Andrew B.

Position: Director

Appointed: 02 April 2012

Resigned: 06 January 2016

Jonathan Y.

Position: Director

Appointed: 01 March 2012

Resigned: 07 May 2015

Stephen G.

Position: Director

Appointed: 23 November 2011

Resigned: 06 January 2016

Simon D.

Position: Secretary

Appointed: 23 November 2011

Resigned: 05 September 2013

Michel T.

Position: Director

Appointed: 23 November 2011

Resigned: 08 May 2015

Christopher C.

Position: Director

Appointed: 23 November 2011

Resigned: 05 March 2012

Ian O.

Position: Director

Appointed: 23 November 2011

Resigned: 06 January 2016

Maxim C.

Position: Director

Appointed: 25 July 2011

Resigned: 19 December 2012

Casper B.

Position: Director

Appointed: 25 July 2011

Resigned: 06 January 2016

Peter C.

Position: Director

Appointed: 25 July 2011

Resigned: 06 January 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Reassure Midco Limited from Telford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reassure Midco Limited

Windsor House Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02970583
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Guardian Financial Services Holdings Uk December 22, 2016
Green Day Acquisitions June 18, 2012
Green Day Aquisitions July 26, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 16th, September 2023
Free Download (14 pages)

Company search

Advertisements