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

PACIFIC LIFE RE SERVICES LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1BA,
Company Registration Number
02145545
Private Limited Company
Active

Company Overview

About Pacific Life Re Services Ltd
PACIFIC LIFE RE SERVICES LIMITED was founded on 1987-07-08 and has its registered office in London. The organisation's status is listed as "Active". Pacific Life Re Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
SCOTTISH RE HOLDINGS LIMITED18/07/2008
Filing Information
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
Primary Source:Companies House
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.
Companies with same name PACIFIC LIFE RE SERVICES LIMITED
The following companies were found which have the same name as PACIFIC LIFE RE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PACIFIC LIFE RE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MATHISON
Company Secretary 2017-05-16
CLARE JANE BOUSFIELD
Director 2018-05-28
GARY FALDE
Director 2008-07-18
DUNCAN LEIGH HAYWARD
Director 2006-09-29
DAVID RALPH HOWELL
Director 2006-09-29
JOHN ROBERT LISTER
Director 2018-05-28
SIMON CHRISTOPHER JOHN MACHELL
Director 2018-05-28
GEORGE RUPERT HIRD SCOTT
Director 2007-11-27
TOBY EMIL STRAUSS
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ALAN FORBES STAFFURTH
Director 2007-11-27 2018-04-26
MARY ANN BROWN
Director 2008-07-18 2017-12-31
JOANNA MAGDALENA BLAZEY
Company Secretary 2015-04-29 2017-05-16
DAVID JACOB GURNEY
Company Secretary 2011-01-26 2015-04-29
HENRY MCMILLIAN
Director 2008-07-18 2012-05-31
PHILIP JAMES HARRISON
Company Secretary 2008-09-05 2010-08-13
GEORGE RUPERT HIRD SCOTT
Company Secretary 2004-02-27 2008-09-05
PAUL GOLDEAN
Director 2006-09-29 2008-07-18
OSCAR RAY SCOFIELD
Director 2001-12-31 2007-10-09
MICHAEL CECIL FRENCH
Director 2001-12-31 2007-05-07
NORMAN STEWART HUGHSON LAMONT
Director 2002-05-16 2007-05-07
DAVID CHARLES HUNTLEY
Director 2003-05-27 2006-07-01
ALAN CHRISTOPHER DALE
Company Secretary 2003-08-14 2004-02-27
JOHN HOWARD GREENHALGH
Director 1995-02-14 2004-02-27
PAUL ANDREW BISPHAM
Director 1997-11-11 2004-02-20
DAVID EDWARD BROWN
Company Secretary 1991-10-22 2003-08-14
DAVID EDWARD BROWN
Director 2000-09-12 2003-08-14
MARC SCOTT FRANKLIN
Director 2000-09-12 2001-12-31
KENT ROBERT JOHNSON
Director 2000-09-12 2001-12-31
GLENN STANLEY SCHAFER
Director 1993-02-17 2001-12-31
THOMAS SPENCER LEIGH
Director 1997-05-19 2000-08-22
RAYMOND JOHN FOREMAN
Director 1991-10-22 2000-08-18
JEREMY ROWE
Director 1991-10-22 1996-09-28
HUGH JOHN JARVIS
Director 1992-02-12 1993-10-12
FRED ARTHUR BUCK
Director 1991-10-22 1993-02-17
DOUGLAS ANDREW BREACH
Director 1991-10-22 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE JANE BOUSFIELD PACIFIC LIFE RE HOLDINGS LIMITED Director 2018-05-28 CURRENT 2008-06-02 Liquidation
CLARE JANE BOUSFIELD PACIFIC LIFE RE LIMITED Director 2015-08-07 CURRENT 1964-10-29 Liquidation
GARY FALDE PACIFIC LIFE RE LIMITED Director 2008-08-12 CURRENT 1964-10-29 Liquidation
DUNCAN LEIGH HAYWARD PACIFIC LIFE RE HOLDINGS LIMITED Director 2015-03-23 CURRENT 2008-06-02 Liquidation
DUNCAN LEIGH HAYWARD UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
DUNCAN LEIGH HAYWARD UNDERWRITEME LIMITED Director 2012-05-18 CURRENT 2012-01-17 Active
DUNCAN LEIGH HAYWARD PACIFIC LIFE RE LIMITED Director 2006-10-17 CURRENT 1964-10-29 Liquidation
DAVID RALPH HOWELL PACIFIC LIFE RE HOLDINGS LIMITED Director 2015-03-23 CURRENT 2008-06-02 Liquidation
DAVID RALPH HOWELL UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
DAVID RALPH HOWELL UNDERWRITEME LIMITED Director 2012-05-18 CURRENT 2012-01-17 Active
DAVID RALPH HOWELL PACIFIC LIFE RE LIMITED Director 2006-03-22 CURRENT 1964-10-29 Liquidation
JOHN ROBERT LISTER OM RESIDUAL UK LIMITED Director 2018-07-01 CURRENT 1998-06-26 Active
JOHN ROBERT LISTER PACIFIC LIFE RE HOLDINGS LIMITED Director 2018-05-28 CURRENT 2008-06-02 Liquidation
JOHN ROBERT LISTER PACIFIC LIFE RE LIMITED Director 2017-06-14 CURRENT 1964-10-29 Liquidation
JOHN ROBERT LISTER ABBEY LIFE ASSURANCE COMPANY LIMITED Director 2016-12-30 CURRENT 1961-12-12 Active
JOHN ROBERT LISTER PHOENIX LIFE ASSURANCE LIMITED Director 2016-09-01 CURRENT 1864-07-11 Active
JOHN ROBERT LISTER PHOENIX LIFE LIMITED Director 2016-09-01 CURRENT 1971-06-30 Active
SIMON CHRISTOPHER JOHN MACHELL PACIFIC LIFE RE HOLDINGS LIMITED Director 2018-05-28 CURRENT 2008-06-02 Liquidation
SIMON CHRISTOPHER JOHN MACHELL TESCO UNDERWRITING LIMITED Director 2016-01-01 CURRENT 2009-07-20 Active
SIMON CHRISTOPHER JOHN MACHELL PACIFIC LIFE RE LIMITED Director 2015-08-07 CURRENT 1964-10-29 Liquidation
SIMON CHRISTOPHER JOHN MACHELL TESCO PERSONAL FINANCE LIMITED Director 2013-11-12 CURRENT 1997-03-05 Active
SIMON CHRISTOPHER JOHN MACHELL TESCO PERSONAL FINANCE GROUP LIMITED Director 2013-11-12 CURRENT 1997-03-05 Active
GEORGE RUPERT HIRD SCOTT PACIFIC LIFE RE HOLDINGS LIMITED Director 2015-03-23 CURRENT 2008-06-02 Liquidation
GEORGE RUPERT HIRD SCOTT PACIFIC LIFE RE LIMITED Director 2008-01-09 CURRENT 1964-10-29 Liquidation
TOBY EMIL STRAUSS PACIFIC LIFE RE HOLDINGS LIMITED Director 2018-05-28 CURRENT 2008-06-02 Liquidation
TOBY EMIL STRAUSS PACIFIC LIFE RE LIMITED Director 2017-06-14 CURRENT 1964-10-29 Liquidation
TOBY EMIL STRAUSS LEGAL & GENERAL GROUP PLC Director 2017-01-01 CURRENT 1979-02-27 Active
TOBY EMIL STRAUSS TORIC LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
TOBY EMIL STRAUSS MACMILLAN CANCER SUPPORT Director 2013-04-29 CURRENT 1989-06-30 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
2024-05-30CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-11-30CESSATION OF PACIFIC LIFE RE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30Notification of a person with significant control statement
2023-08-30DIRECTOR APPOINTED MR MYLES IAN RIX
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEIGH HAYWARD
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED FAYE ANGHARAD LIDDELOW
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI DAWN EDGAR
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-01-10DIRECTOR APPOINTED DAVID JACOB GURNEY
2022-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PAYNE
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LISTER
2022-01-10DIRECTOR APPOINTED MRS HEIDI DAWN EDGAR
2022-01-10APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2022-01-10APPOINTMENT TERMINATED, DIRECTOR TOBY EMIL STRAUSS
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER JOHN MACHELL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR GARY FALDE
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LISTER
2022-01-10AP01DIRECTOR APPOINTED DAVID JACOB GURNEY
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RUPERT HIRD SCOTT
2021-06-08AP01DIRECTOR APPOINTED PAUL BARRY LEWIS
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-10-02AP01DIRECTOR APPOINTED IAN ROBINSON
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RALPH HOWELL
2020-09-09SH19Statement of capital on 2020-09-09 GBP 5,000,000
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-03SH19Statement of capital on 2020-09-03 GBP 5,000,000
2020-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-19SH20Statement by Directors
2020-08-19CAP-SSSolvency Statement dated 10/08/20
2020-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24SH0124/07/20 STATEMENT OF CAPITAL GBP 201000000
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-05-20CH01Director's details changed for Mr David Ralph Howell on 2020-05-20
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BOUSFIELD
2020-03-23AP03Appointment of Joanna Magdalena Blazey as company secretary on 2020-03-23
2020-03-23TM02Termination of appointment of Nameeta Biswas on 2020-03-23
2020-03-18SH0117/03/20 STATEMENT OF CAPITAL GBP 99000000
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 5,000,000
2019-12-18CAP-SSSolvency Statement dated 18/12/19
2019-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-17SH0117/12/19 STATEMENT OF CAPITAL GBP 258375654
2019-11-28AP03Appointment of Nameeta Biswas as company secretary on 2019-11-27
2019-11-28TM02Termination of appointment of Caroline Bystrom on 2019-11-27
2019-08-30SH0129/08/19 STATEMENT OF CAPITAL GBP 243375654
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12AP03Appointment of Caroline Bystrom as company secretary on 2019-03-11
2019-03-12TM02Termination of appointment of Joanna Magdalena Blazey on 2019-03-11
2018-09-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN PAYNE
2018-09-12AP03Appointment of Mrs Joanna Magdalena Blazey as company secretary on 2018-09-11
2018-09-12TM02Termination of appointment of Edward Mathison on 2018-09-11
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-05AP01DIRECTOR APPOINTED MS CLARE JANE BOUSFIELD
2018-05-31AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2018-05-31AP01DIRECTOR APPOINTED MR JOHN ROBERT LISTER
2018-05-31AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHN MACHELL
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN FORBES STAFFURTH
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN BROWN
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP03SECRETARY APPOINTED MR EDWARD MATHISON
2017-05-22AP03SECRETARY APPOINTED MR EDWARD MATHISON
2017-05-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY
2017-05-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY
2016-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 193375654
2016-08-01SH0128/07/16 STATEMENT OF CAPITAL GBP 193375654
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-28RES01ADOPT ARTICLES 28/04/16
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNA MAGDALENA STRYCHARCZYK on 2015-10-31
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 173615812
2015-06-02AR0126/05/15 FULL LIST
2015-05-08SH0127/04/15 STATEMENT OF CAPITAL GBP 173615812
2015-04-29AP03SECRETARY APPOINTED MISS JOANNA MAGDALENA STRYCHARCZYK
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID GURNEY
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 153740387
2014-06-11AR0126/05/14 FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEIGH HAYWARD / 01/10/2009
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0126/05/13 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCMILLIAN
2012-06-12SH0131/05/12 STATEMENT OF CAPITAL GBP 153740387
2012-06-07AR0126/05/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-22AR0126/05/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AP03SECRETARY APPOINTED MR DAVID JACOB GURNEY
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0126/05/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FALDE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MCMILLIAN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN BROWN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEIGH HAYWARD / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH HOWELL / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RUPERT HIRD SCOTT / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN FORBES STAFFURTH / 14/01/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-0788(2)AD 24/12/08 GBP SI 16000000@1=16000000 GBP IC 118503469/134503469
2008-09-24AUDAUDITOR'S RESIGNATION
2008-09-22AUDAUDITOR'S RESIGNATION
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-08288aSECRETARY APPOINTED MR PHILIP JAMES HARRISON
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY GEORGE SCOTT
2008-08-15123NC INC ALREADY ADJUSTED 18/07/08
2008-08-15RES04NC INC ALREADY ADJUSTED
2008-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05288aDIRECTOR APPOINTED MARY ANN BROWN
2008-08-05288aDIRECTOR APPOINTED GARY FALDE
2008-08-05288aDIRECTOR APPOINTED HENRY MCMILLIAN
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA
2008-07-3188(2)AD 18/07/08 GBP SI 71317535@1=71317535 GBP IC 47185934/118503469
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ZIPPEL
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOLDEAN
2008-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-21RES04GBP NC 55000000/500000000 18/07/2008
2008-07-18CERTNMCOMPANY NAME CHANGED SCOTTISH RE HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/07/08
2008-07-07363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR OSCAR SCOFIELD
2008-01-0488(2)RAD 28/12/07--------- £ SI 7330662@1=7330662 £ IC 39855272/47185934
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-03288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288bDIRECTOR RESIGNED
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PACIFIC LIFE RE SERVICES 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 PACIFIC LIFE RE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-09 Satisfied ABLECO FINANCE LLC
Intangible Assets
Patents
We have not found any records of PACIFIC LIFE RE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC LIFE RE SERVICES LIMITED
Trademarks
We have not found any records of PACIFIC LIFE RE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC LIFE RE SERVICES 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 (66290 - Other activities auxiliary to insurance and pension funding) as PACIFIC LIFE RE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC LIFE RE SERVICES 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.
Import/Export of Goods
Goods imported/exported by PACIFIC LIFE RE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0185176990Apparatus 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
2014-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-11-0195030041Stuffed toys representing animals or non-human creatures
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-10-0195030099Toys, n.e.s.
2010-06-0184733080Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC LIFE RE SERVICES 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 PACIFIC LIFE RE SERVICES 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.
    Other companies at postcode E1W 1BA