Active
Company Information for PACIFIC LIFE RE SERVICES LIMITED
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PACIFIC LIFE RE SERVICES LIMITED | ||
Legal Registered Office | ||
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1BA Other companies in E1W | ||
Previous Names | ||
|
Company Number | 02145545 | |
---|---|---|
Company ID Number | 02145545 | |
Date formed | 1987-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-05 13:23:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PACIFIC LIFE RE SERVICES SINGAPORE PTE. LIMITED | CECIL STREET Singapore 069547 | Active | Company formed on the 2020-09-16 |
![]() |
PACIFIC LIFE RE SERVICES LIMITED | Singapore | Active | Company formed on the 2020-08-17 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MATHISON |
||
CLARE JANE BOUSFIELD |
||
GARY FALDE |
||
DUNCAN LEIGH HAYWARD |
||
DAVID RALPH HOWELL |
||
JOHN ROBERT LISTER |
||
SIMON CHRISTOPHER JOHN MACHELL |
||
GEORGE RUPERT HIRD SCOTT |
||
TOBY EMIL STRAUSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY ALAN FORBES STAFFURTH |
Director | ||
MARY ANN BROWN |
Director | ||
JOANNA MAGDALENA BLAZEY |
Company Secretary | ||
DAVID JACOB GURNEY |
Company Secretary | ||
HENRY MCMILLIAN |
Director | ||
PHILIP JAMES HARRISON |
Company Secretary | ||
GEORGE RUPERT HIRD SCOTT |
Company Secretary | ||
PAUL GOLDEAN |
Director | ||
OSCAR RAY SCOFIELD |
Director | ||
MICHAEL CECIL FRENCH |
Director | ||
NORMAN STEWART HUGHSON LAMONT |
Director | ||
DAVID CHARLES HUNTLEY |
Director | ||
ALAN CHRISTOPHER DALE |
Company Secretary | ||
JOHN HOWARD GREENHALGH |
Director | ||
PAUL ANDREW BISPHAM |
Director | ||
DAVID EDWARD BROWN |
Company Secretary | ||
DAVID EDWARD BROWN |
Director | ||
MARC SCOTT FRANKLIN |
Director | ||
KENT ROBERT JOHNSON |
Director | ||
GLENN STANLEY SCHAFER |
Director | ||
THOMAS SPENCER LEIGH |
Director | ||
RAYMOND JOHN FOREMAN |
Director | ||
JEREMY ROWE |
Director | ||
HUGH JOHN JARVIS |
Director | ||
FRED ARTHUR BUCK |
Director | ||
DOUGLAS ANDREW BREACH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2018-05-28 | CURRENT | 2008-06-02 | Liquidation | |
PACIFIC LIFE RE LIMITED | Director | 2015-08-07 | CURRENT | 1964-10-29 | Liquidation | |
PACIFIC LIFE RE LIMITED | Director | 2008-08-12 | CURRENT | 1964-10-29 | Liquidation | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2008-06-02 | Liquidation | |
UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
UNDERWRITEME LIMITED | Director | 2012-05-18 | CURRENT | 2012-01-17 | Active | |
PACIFIC LIFE RE LIMITED | Director | 2006-10-17 | CURRENT | 1964-10-29 | Liquidation | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2008-06-02 | Liquidation | |
UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
UNDERWRITEME LIMITED | Director | 2012-05-18 | CURRENT | 2012-01-17 | Active | |
PACIFIC LIFE RE LIMITED | Director | 2006-03-22 | CURRENT | 1964-10-29 | Liquidation | |
OM RESIDUAL UK LIMITED | Director | 2018-07-01 | CURRENT | 1998-06-26 | Active | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2018-05-28 | CURRENT | 2008-06-02 | Liquidation | |
PACIFIC LIFE RE LIMITED | Director | 2017-06-14 | CURRENT | 1964-10-29 | Liquidation | |
ABBEY LIFE ASSURANCE COMPANY LIMITED | Director | 2016-12-30 | CURRENT | 1961-12-12 | Active | |
PHOENIX LIFE ASSURANCE LIMITED | Director | 2016-09-01 | CURRENT | 1864-07-11 | Active | |
PHOENIX LIFE LIMITED | Director | 2016-09-01 | CURRENT | 1971-06-30 | Active | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2018-05-28 | CURRENT | 2008-06-02 | Liquidation | |
TESCO UNDERWRITING LIMITED | Director | 2016-01-01 | CURRENT | 2009-07-20 | Active | |
PACIFIC LIFE RE LIMITED | Director | 2015-08-07 | CURRENT | 1964-10-29 | Liquidation | |
TESCO PERSONAL FINANCE LIMITED | Director | 2013-11-12 | CURRENT | 1997-03-05 | Active | |
TESCO PERSONAL FINANCE GROUP LIMITED | Director | 2013-11-12 | CURRENT | 1997-03-05 | Active | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2008-06-02 | Liquidation | |
PACIFIC LIFE RE LIMITED | Director | 2008-01-09 | CURRENT | 1964-10-29 | Liquidation | |
PACIFIC LIFE RE HOLDINGS LIMITED | Director | 2018-05-28 | CURRENT | 2008-06-02 | Liquidation | |
PACIFIC LIFE RE LIMITED | Director | 2017-06-14 | CURRENT | 1964-10-29 | Liquidation | |
LEGAL & GENERAL GROUP PLC | Director | 2017-01-01 | CURRENT | 1979-02-27 | Active | |
TORIC LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active - Proposal to Strike off | |
MACMILLAN CANCER SUPPORT | Director | 2013-04-29 | CURRENT | 1989-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES | ||
CESSATION OF PACIFIC LIFE RE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR MYLES IAN RIX | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEIGH HAYWARD | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED FAYE ANGHARAD LIDDELOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI DAWN EDGAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
DIRECTOR APPOINTED DAVID JACOB GURNEY | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PAYNE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LISTER | ||
DIRECTOR APPOINTED MRS HEIDI DAWN EDGAR | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | ||
APPOINTMENT TERMINATED, DIRECTOR TOBY EMIL STRAUSS | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER JOHN MACHELL | ||
APPOINTMENT TERMINATED, DIRECTOR GARY FALDE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LISTER | |
AP01 | DIRECTOR APPOINTED DAVID JACOB GURNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE RUPERT HIRD SCOTT | |
AP01 | DIRECTOR APPOINTED PAUL BARRY LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED IAN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RALPH HOWELL | |
SH19 | Statement of capital on 2020-09-09 GBP 5,000,000 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2020-09-03 GBP 5,000,000 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/08/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 24/07/20 STATEMENT OF CAPITAL GBP 201000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Ralph Howell on 2020-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BOUSFIELD | |
AP03 | Appointment of Joanna Magdalena Blazey as company secretary on 2020-03-23 | |
TM02 | Termination of appointment of Nameeta Biswas on 2020-03-23 | |
SH01 | 17/03/20 STATEMENT OF CAPITAL GBP 99000000 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-18 GBP 5,000,000 | |
CAP-SS | Solvency Statement dated 18/12/19 | |
RES06 | Resolutions passed:
| |
SH01 | 17/12/19 STATEMENT OF CAPITAL GBP 258375654 | |
AP03 | Appointment of Nameeta Biswas as company secretary on 2019-11-27 | |
TM02 | Termination of appointment of Caroline Bystrom on 2019-11-27 | |
SH01 | 29/08/19 STATEMENT OF CAPITAL GBP 243375654 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Caroline Bystrom as company secretary on 2019-03-11 | |
TM02 | Termination of appointment of Joanna Magdalena Blazey on 2019-03-11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PAYNE | |
AP03 | Appointment of Mrs Joanna Magdalena Blazey as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Edward Mathison on 2018-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS CLARE JANE BOUSFIELD | |
AP01 | DIRECTOR APPOINTED MR TOBY EMIL STRAUSS | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT LISTER | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHN MACHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN FORBES STAFFURTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ANN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | SECRETARY APPOINTED MR EDWARD MATHISON | |
AP03 | SECRETARY APPOINTED MR EDWARD MATHISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY | |
RES10 | Resolutions passed:
| |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 193375654 | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 193375654 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 28/04/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JOANNA MAGDALENA STRYCHARCZYK on 2015-10-31 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 173615812 | |
AR01 | 26/05/15 FULL LIST | |
SH01 | 27/04/15 STATEMENT OF CAPITAL GBP 173615812 | |
AP03 | SECRETARY APPOINTED MISS JOANNA MAGDALENA STRYCHARCZYK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GURNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 153740387 | |
AR01 | 26/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEIGH HAYWARD / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MCMILLIAN | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 153740387 | |
AR01 | 26/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR DAVID JACOB GURNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FALDE / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MCMILLIAN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN BROWN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEIGH HAYWARD / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH HOWELL / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RUPERT HIRD SCOTT / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN FORBES STAFFURTH / 14/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 24/12/08 GBP SI 16000000@1=16000000 GBP IC 118503469/134503469 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR PHILIP JAMES HARRISON | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE SCOTT | |
123 | NC INC ALREADY ADJUSTED 18/07/08 | |
RES04 | NC INC ALREADY ADJUSTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED MARY ANN BROWN | |
288a | DIRECTOR APPOINTED GARY FALDE | |
288a | DIRECTOR APPOINTED HENRY MCMILLIAN | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA | |
88(2) | AD 18/07/08 GBP SI 71317535@1=71317535 GBP IC 47185934/118503469 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE ZIPPEL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GOLDEAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 55000000/500000000 18/07/2008 | |
CERTNM | COMPANY NAME CHANGED SCOTTISH RE HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/07/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA | |
288b | APPOINTMENT TERMINATED DIRECTOR OSCAR SCOFIELD | |
88(2)R | AD 28/12/07--------- £ SI 7330662@1=7330662 £ IC 39855272/47185934 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ABLECO FINANCE LLC |
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as PACIFIC LIFE RE SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | ||
![]() | 95030041 | Stuffed toys representing animals or non-human creatures | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |