Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REASSURE LIFE PENSION TRUSTEES LIMITED
Company Information for

REASSURE LIFE PENSION TRUSTEES LIMITED

WINDSOR HOUSE, TELFORD CENTRE, TELFORD, TF3 4NB,
Company Registration Number
01538109
Private Limited Company
Active

Company Overview

About Reassure Life Pension Trustees Ltd
REASSURE LIFE PENSION TRUSTEES LIMITED was founded on 1981-01-09 and has its registered office in Telford. The organisation's status is listed as "Active". Reassure Life Pension Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REASSURE LIFE PENSION TRUSTEES LIMITED
 
Legal Registered Office
WINDSOR HOUSE
TELFORD CENTRE
TELFORD
TF3 4NB
Other companies in SO14
 
Previous Names
OLD MUTUAL WEALTH PENSIONS TRUSTEE LIMITED01/06/2020
SKANDIA LIFE (PENSIONS TRUSTEE) LIMITED19/09/2014
Filing Information
Company Number 01538109
Company ID Number 01538109
Date formed 1981-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASSURE LIFE PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REASSURE LIFE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2017-09-29
DUNCAN JOHN LANE EARDLEY
Director 2009-02-06
JANE SARAH GOODLAND
Director 2017-05-17
PHILIP ANDREW TREVILLION
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DANIELLE CROMPTON
Director 2012-06-08 2018-02-09
DEAN LEONARD CLARKE
Company Secretary 2014-09-03 2017-09-29
DAVID ALAN CRANSTON
Director 2002-07-31 2016-12-31
SARAH LOUISE DAVEY
Company Secretary 2014-04-01 2014-09-03
DUNCAN JOHN LANE EARDLEY
Company Secretary 2010-06-04 2014-03-31
CATHERINE PETTEBONE HOPE-MACLELLAN
Director 2011-05-03 2012-04-30
PAUL ROBERT THOMAS MILLER
Director 2010-03-01 2011-05-03
MICHELLE ANN CRACKNELL
Director 2009-02-06 2010-07-06
CLAIRE MARSH
Company Secretary 2008-05-02 2010-06-04
TIMOTHY JOHN MANN
Director 2006-06-13 2010-01-04
BRIAN KEITH PUDNEY
Director 1996-09-16 2009-02-06
ROGER QUENTIN PHILLIPS
Director 2002-07-31 2008-08-20
MARK CHRISTIAN ALLEN
Director 2006-11-09 2008-05-31
PENELOPE ANN MCKELVEY
Company Secretary 2004-06-10 2008-05-02
JAMES ROBERTS
Director 1991-10-12 2006-07-31
MICHAEL JONATHAN EVANS
Director 2001-10-31 2006-04-30
ROGER QUENTIN PHILLIPS
Company Secretary 2004-12-13 2005-09-29
ROGER QUENTIN PHILLIPS
Company Secretary 2002-05-10 2004-06-10
ALAN ALEXANDER WILSON
Director 1991-10-12 2002-07-31
KENNETH ERIC NYE
Company Secretary 1991-10-12 2002-05-10
VICTOR JAMES DODDS
Director 1991-10-12 1993-04-07
DENNIS RICHARD GAMESTER
Director 1991-10-12 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER HOLDINGS LIMITED Director 2018-01-31 CURRENT 1995-08-04 Active
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER UK LIMITED Director 2018-01-31 CURRENT 1977-07-06 Liquidation
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER (GGP) LIMITED Director 2018-01-31 CURRENT 1986-05-12 Active
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER LIMITED Director 2018-01-31 CURRENT 1997-10-28 Active
DUNCAN JOHN LANE EARDLEY QUILTER LIFE ASSURANCE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER NO1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER NO3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER GROUP LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER WEALTH SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QC 101 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Director 2017-04-14 CURRENT 1987-04-21 Active
DUNCAN JOHN LANE EARDLEY QUILTER UK HOLDING LIMITED Director 2014-05-28 CURRENT 1983-09-12 Active
DUNCAN JOHN LANE EARDLEY QUILTER HOLDINGS LIMITED Director 2011-11-08 CURRENT 1982-01-05 Active
DUNCAN JOHN LANE EARDLEY QUILTER BUSINESS SERVICES LIMITED Director 2011-05-13 CURRENT 1981-08-11 Active
DUNCAN JOHN LANE EARDLEY ONENOTE LIMITED Director 2010-07-19 CURRENT 1977-12-19 Dissolved 2017-01-24
DUNCAN JOHN LANE EARDLEY IFA HOLDING COMPANY LIMITED Director 2010-07-06 CURRENT 1989-08-08 Liquidation
DUNCAN JOHN LANE EARDLEY IFA SERVICES HOLDINGS COMPANY LIMITED Director 2010-07-06 CURRENT 2001-10-31 Liquidation
DUNCAN JOHN LANE EARDLEY SELESTIA SERVICES LIMITED Director 2010-04-28 CURRENT 2001-09-27 Dissolved 2017-01-24
DUNCAN JOHN LANE EARDLEY SELESTIA INVESTMENTS LIMITED Director 2010-04-28 CURRENT 2001-01-23 Dissolved 2018-05-01
DUNCAN JOHN LANE EARDLEY PROFESSIONAL LIFE ASSURANCE COMPANY LIMITED Director 2010-03-12 CURRENT 1982-12-29 Dissolved 2014-12-05
DUNCAN JOHN LANE EARDLEY SKANDIA FINANCIAL SERVICES LIMITED Director 2010-03-12 CURRENT 1980-02-11 Dissolved 2013-09-21
JANE SARAH GOODLAND THE INVESTING AND SAVING ALLIANCE Director 2018-04-25 CURRENT 1998-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-26CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16DIRECTOR APPOINTED MRS BRID MARY MEANEY
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILMAR CUHLS
2022-05-04AP01DIRECTOR APPOINTED MR JAMES BRYAN BUFFHAM
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21CH01Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-07-23AP04Appointment of Pearl Group Secretariat Services Ltd as company secretary on 2020-07-22
2020-07-23TM02Termination of appointment of Paul Shakespeare on 2020-07-22
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-04PSC05Change of details for Reassure Life Limited as a person with significant control on 2020-06-04
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM Old Mutual House Portland Terrace Southampton SO14 7EJ
2020-06-01RES15CHANGE OF COMPANY NAME 01/06/20
2020-05-28PSC05Change of details for Old Mutual Wealth Life Assurance Limited as a person with significant control on 2020-05-27
2020-04-01AP03Appointment of Mr Paul Shakespeare as company secretary on 2020-04-01
2020-04-01TM02Termination of appointment of Mark David Peters on 2020-04-01
2020-01-09AP03Appointment of Mr Mark David Peters as company secretary on 2019-12-31
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE SARAH GOODLAND
2020-01-08TM02Termination of appointment of Quilter Cosec Services Limited on 2019-12-31
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CROMPTON
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-10-13AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW TREVILLION
2017-06-06AP01DIRECTOR APPOINTED MS JANE SARAH GOODLAND
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRANSTON
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-09AR0116/11/15 FULL LIST
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN LANE EARDLEY / 16/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CRANSTON / 16/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DANIELLE CROMPTON / 16/11/2015
2015-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0116/11/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ
2014-09-19RES15CHANGE OF NAME 16/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED SKANDIA LIFE (PENSIONS TRUSTEE) LIMITED CERTIFICATE ISSUED ON 19/09/14
2014-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-09AP03SECRETARY APPOINTED MR DEAN LEONARD CLARKE
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAVEY
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAVEY
2014-04-04AP03SECRETARY APPOINTED MISS SARAH LOUISE DAVEY
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN EARDLEY
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-21AR0116/11/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0116/11/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED SARAH DANIELLE CROMPTON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOPE-MACLELLAN
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-07AR0116/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CRANSTON / 15/11/2011
2011-05-18AP01DIRECTOR APPOINTED CATHERINE PETTEBONE HOPE-MACLELLAN
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0116/11/10 FULL LIST
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN LANE EARDLEY / 15/11/2010
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRACKNELL
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MARSH
2010-06-09AP03SECRETARY APPOINTED DUNCAN JOHN LANE EARDLEY
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AP01DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANN
2009-12-14AR0116/11/09 FULL LIST
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19288aDIRECTOR APPOINTED DUNCAN JOHN LANE EARDLEY
2009-02-19288aDIRECTOR APPOINTED MICHELLE ANN CRACKNELL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PUDNEY
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER PHILLIPS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY PENELOPE MCKELVEY
2008-05-09288aSECRETARY APPOINTED CLAIRE MARSH
2007-12-12363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-06AUDAUDITOR'S RESIGNATION
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14288bDIRECTOR RESIGNED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13288bSECRETARY RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REASSURE LIFE PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REASSURE LIFE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2006-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY LEGAL CHARGE 2005-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-08 Outstanding ABBEY NATIONAL PLC
THIRD PARTY LEGAL CHARGE 2004-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2004-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-03 Outstanding ABBEY NATIONAL PLC
THIRD PARTY LEGAL CHARGE 2003-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2003-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-05 Outstanding AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 2003-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2 DECEMBER 1999 DATED THE 22 NOVEMBER 1999 AND 1999-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
THIRD PARTY LEGAL CHARGE 1999-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 1998-04-17 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1992-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REASSURE LIFE PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of REASSURE LIFE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REASSURE LIFE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of REASSURE LIFE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REASSURE LIFE PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as REASSURE LIFE PENSION TRUSTEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REASSURE LIFE PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REASSURE LIFE PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REASSURE LIFE PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.