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

REASSURE PM LIMITED

Windsor House, Town Centre, Telford, TF3 4NB,
Company Registration Number
00985480
Private Limited Company
Active

Company Overview

About Reassure Pm Ltd
REASSURE PM LIMITED was founded on 1970-07-24 and has its registered office in Telford. The organisation's status is listed as "Active". Reassure Pm 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 PM LIMITED
 
Legal Registered Office
Windsor House
Town Centre
Telford
TF3 4NB
Other companies in FY8
 
Previous Names
GUARDIAN PENSIONS MANAGEMENT LIMITED01/12/2016
Filing Information
Company Number 00985480
Company ID Number 00985480
Date formed 1970-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts DORMANT
Last Datalog update: 2024-05-06 17:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASSURE PM 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 PM LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2016-01-06
MATTHEW HILMAR CUHLS
Director 2016-01-06
IAN WILLIAM JAMES PATRICK
Director 2016-01-06
MICHAEL CHARLES WOODCOCK
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART TURNER BROWN
Company Secretary 2015-05-08 2016-01-06
ANDREW SEATON BIRRELL
Director 2012-04-02 2016-01-06
STEPHEN JAMES GROVES
Director 2011-11-23 2016-01-06
LORRAINE MAY BLAIR
Company Secretary 2013-09-05 2015-05-08
SIMON ANTHONY JOHN DAVIS
Company Secretary 2011-11-23 2013-09-05
CHRISTOPHER WILLIAM CHAPMAN
Director 2011-11-23 2012-03-05
JAMES KENNETH MACKENZIE
Company Secretary 2010-09-24 2011-11-23
CLARE BOUSFIELD
Director 2010-11-11 2011-11-23
CHARLES MARTIN GARTHWAITE
Director 2010-07-09 2011-11-23
ROY CHARLES GILLSON
Director 2011-06-30 2011-11-23
ADRIAN THOMAS GRACE
Director 2009-09-29 2011-11-23
ERIK LAGENDIJK
Director 2010-11-11 2011-11-23
JAMES MCCONVILLE
Director 2011-05-11 2011-11-23
PATRICK NIGEL CHRISTOPHER GALE
Director 2010-02-15 2011-10-24
DAVID AIKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
JOHN MARK LAIDLAW
Director 2005-01-01 2010-06-21
FEILIM MACKLE
Director 2007-12-07 2010-03-29
MAURICE CLIVE BRUNET
Director 2006-02-22 2010-02-15
STEVEN CHARLES CLODE
Director 2008-06-03 2010-02-15
IAN GORDON YOUNG
Company Secretary 1999-10-07 2009-08-13
PETER GORDON DORNAN
Director 2006-02-22 2007-12-07
GRAHAM WILLIAM DUMBLE
Director 2003-12-31 2007-11-09
DAVID ALEXANDER HENDERSON
Director 1999-10-07 2004-12-31
PETER GORDON DORNAN
Director 2001-08-02 2003-11-14
RAYMOND JOHN HILDRETH MILNE
Director 1996-04-29 2000-01-31
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 1992-05-31 1999-10-07
CAROLINE MARY BURTON
Director 1992-05-31 1999-07-31
DAVID ROBERT MELDRUM
Director 1992-07-27 1996-07-31
JAMES THOMAS MCDONOUGH
Director 1992-05-31 1995-05-31
JOHN WILLIAM KING
Director 1992-05-31 1994-11-30
TIMOTHY RICHARD LLOYD-WILLIAMS
Director 1992-05-31 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HILMAR CUHLS REASSURE COMPANIES SERVICES LIMITED Director 2016-12-07 CURRENT 2008-09-24 Active
MATTHEW HILMAR CUHLS REASSURE UK SERVICES LIMITED Director 2016-12-07 CURRENT 2011-11-25 Active
MATTHEW HILMAR CUHLS REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
MATTHEW HILMAR CUHLS REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
MATTHEW HILMAR CUHLS REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
MATTHEW HILMAR CUHLS REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
MATTHEW HILMAR CUHLS GUARDIAN ASSURANCE LIMITED Director 2016-01-06 CURRENT 1893-05-25 Active
MATTHEW HILMAR CUHLS REASSURE MIDCO LIMITED Director 2013-05-22 CURRENT 1994-09-22 Active
MATTHEW HILMAR CUHLS NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Director 2013-03-28 CURRENT 1896-07-25 Dissolved 2017-09-06
MATTHEW HILMAR CUHLS G ASSURANCE & PENSION SERVICES LTD Director 2013-03-28 CURRENT 1987-07-28 Active
MATTHEW HILMAR CUHLS REASSURE LIMITED Director 2013-03-28 CURRENT 1963-03-20 Active
MATTHEW HILMAR CUHLS NAMULAS PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1970-06-01 Active
MATTHEW HILMAR CUHLS BL TELFORD LIMITED Director 2013-02-18 CURRENT 1918-10-22 Active
IAN WILLIAM JAMES PATRICK SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED Director 2018-07-27 CURRENT 1983-09-13 Active - Proposal to Strike off
IAN WILLIAM JAMES PATRICK IPTIQ HOLDINGS LIMITED Director 2016-10-01 CURRENT 2014-05-21 Active - Proposal to Strike off
IAN WILLIAM JAMES PATRICK GLOBAL LIFE DISTRIBUTION HOLDINGS LIMITED Director 2016-09-01 CURRENT 2014-03-11 Liquidation
IAN WILLIAM JAMES PATRICK GLOBAL LIFE DISTRIBUTION (UK) LIMITED Director 2016-09-01 CURRENT 2014-03-11 Liquidation
IAN WILLIAM JAMES PATRICK IPTIQ LIFE S.A. Director 2016-02-08 CURRENT 2014-05-23 Active
IAN WILLIAM JAMES PATRICK REASSURE MIDCO LIMITED Director 2016-01-06 CURRENT 1994-09-22 Active
IAN WILLIAM JAMES PATRICK REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
IAN WILLIAM JAMES PATRICK REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
IAN WILLIAM JAMES PATRICK REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
IAN WILLIAM JAMES PATRICK REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
IAN WILLIAM JAMES PATRICK THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
IAN WILLIAM JAMES PATRICK MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
IAN WILLIAM JAMES PATRICK SFT REALISATIONS LIMITED Director 2008-02-05 CURRENT 2007-05-04 Dissolved 2013-10-10
MICHAEL CHARLES WOODCOCK REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
MICHAEL CHARLES WOODCOCK REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
MICHAEL CHARLES WOODCOCK REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
MICHAEL CHARLES WOODCOCK REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
MICHAEL CHARLES WOODCOCK REASSURE COMPANIES SERVICES LIMITED Director 2016-01-06 CURRENT 2008-09-24 Active
MICHAEL CHARLES WOODCOCK BL TELFORD LIMITED Director 2013-02-18 CURRENT 1918-10-22 Active
MICHAEL CHARLES WOODCOCK G FINANCIAL SERVICES LIMITED Director 2012-10-04 CURRENT 1971-12-16 Active
MICHAEL CHARLES WOODCOCK G TRUSTEES LTD Director 2012-10-04 CURRENT 1986-06-20 Active
MICHAEL CHARLES WOODCOCK G ASSURANCE & PENSION SERVICES LTD Director 2012-10-04 CURRENT 1987-07-28 Active
MICHAEL CHARLES WOODCOCK ERIP GENERAL PARTNER LIMITED Director 2012-10-04 CURRENT 2007-11-02 Active
MICHAEL CHARLES WOODCOCK NM PENSIONS LIMITED Director 2012-10-04 CURRENT 2001-06-25 Active
MICHAEL CHARLES WOODCOCK REASSURE TWO LIMITED Director 2012-10-04 CURRENT 1963-10-18 Active
MICHAEL CHARLES WOODCOCK NM LIFE TRUSTEES LIMITED Director 2012-10-04 CURRENT 1984-11-02 Active
MICHAEL CHARLES WOODCOCK G LIFE H LIMITED Director 2012-10-04 CURRENT 1969-08-19 Active
MICHAEL CHARLES WOODCOCK REASSURE UK LIFE ASSURANCE COMPANY LIMITED Director 2012-10-04 CURRENT 1960-11-25 Active
MICHAEL CHARLES WOODCOCK REASSURE LIMITED Director 2012-10-04 CURRENT 1963-03-20 Active
MICHAEL CHARLES WOODCOCK NAMULAS PENSION TRUSTEES LIMITED Director 2012-10-04 CURRENT 1970-06-01 Active
MICHAEL CHARLES WOODCOCK GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) Director 2012-10-04 CURRENT 1893-07-28 Active
MICHAEL CHARLES WOODCOCK REASSURE UK SERVICES LIMITED Director 2012-10-04 CURRENT 2011-11-25 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
2024-05-06CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-12-15Change of details for Reassure Limited as a person with significant control on 2016-04-06
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED MRS BRID MARY MEANEY
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODCOCK
2022-05-04AP01DIRECTOR APPOINTED MR JAMES BRYAN BUFFHAM
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
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
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM JAMES PATRICK
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Michael Charles Woodcock on 2019-05-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 05/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 05/01/2018
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 227139.3
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-01RES15CHANGE OF COMPANY NAME 01/12/16
2016-12-01CERTNMCOMPANY NAME CHANGED GUARDIAN PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/16
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Ballam Road Lytham St. Annes Lancashire FY8 4JZ
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 227139.3
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-26AD02Register inspection address changed from 80 Cheapside London United Kingdom EC2V 6EE to Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AUDAUDITOR'S RESIGNATION
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2016-01-15AP01DIRECTOR APPOINTED MR MATTHEW HILMAR CUHLS
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2016-01-15AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2016-01-15AP01DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK
2016-01-15TM02Termination of appointment of Stuart Turner Brown on 2016-01-06
2016-01-15AP03Appointment of Mr Paul Shakespeare as company secretary on 2016-01-06
2015-05-21TM02Termination of appointment of Lorraine May Blair on 2015-05-08
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYBREW
2015-05-21AP03Appointment of Stuart Turner Brown as company secretary on 2015-05-08
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL TILMANT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 227139.3
2015-05-06AR0123/04/15 FULL LIST
2015-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD WYBREW / 26/03/2015
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 227139.3
2014-05-12AR0123/04/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AP03SECRETARY APPOINTED LORRAINE MAY BLAIR
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS
2013-08-08ANNOTATIONClarification
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JOACHIM TILMANT / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEATON BIRRELL / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GROVES / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 03/07/2013
2013-07-02AD02SAIL ADDRESS CHANGED FROM: WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG
2013-05-17AR0123/04/13 FULL LIST
2013-05-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AP01DIRECTOR APPOINTED MR MICHEL JOACHIM TILMANT
2013-02-13AP01DIRECTOR APPOINTED MR JOHN LEONARD WYBREW
2012-05-17AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2012-05-17AR0123/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-29AD02SAIL ADDRESS CREATED
2012-03-20AP03SECRETARY APPOINTED SIMON ANTHONY JOHN DAVIS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2012-03-12AP01DIRECTOR APPOINTED JONATHAN YATES
2011-12-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2011-12-05AP01DIRECTOR APPOINTED DR IAN BRUCE OWEN
2011-12-05AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM CHAPMAN
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAIGE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUOHY
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY GILLSON
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN NOOITGEDAGT
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PEUGEOT
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHANNON
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARTHWAITE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIK LAGENDIJK
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE
2011-08-02SH1902/08/11 STATEMENT OF CAPITAL GBP 227139.30
2011-08-02CAP-SSSOLVENCY STATEMENT DATED 29/07/11
2011-08-02SH20STATEMENT BY DIRECTORS
2011-08-02RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/07/2011
2011-08-02RES06REDUCE ISSUED CAPITAL 29/07/2011
2011-07-26AP01DIRECTOR APPOINTED MR ROY CHARLES GILLSON
2011-07-01AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2011-05-18AR0123/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2010-12-31AP01DIRECTOR APPOINTED CLARE BOUSFIELD
2010-12-02AP01DIRECTOR APPOINTED ERIK LAGENDIJK
2010-11-17AP03SECRETARY APPOINTED JAMES KENNETH MACKENZIE
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON
2010-07-29AP01DIRECTOR APPOINTED CHARLES MARTIN GARTHWAITE
2010-07-23AP01DIRECTOR APPOINTED WILLIAM MERVYN FREW CAREY SHANNON
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to REASSURE PM 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 PM 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
DEED OF CHARGE 2005-12-30 Satisfied GUARDIAN ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 PM LIMITED

Intangible Assets
Patents
We have not found any records of REASSURE PM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REASSURE PM LIMITED
Trademarks
We have not found any records of REASSURE PM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REASSURE PM 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 (65300 - Pension funding) as REASSURE PM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REASSURE PM 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 PM 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 PM 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.