Advanced company searchLink opens in new window

REASSURE GROUP PLC

Company number 11597179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2020 TM01 Termination of appointment of Ian William James Patrick as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Archie Gerard Kane as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Mark Steven Hodges as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Hiroyuki Iioka as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Thierry Dominique Leger as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Margaret Lesley Jones as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Guido Fürer as a director on 22 July 2020
04 Aug 2020 TM01 Termination of appointment of Andrea Margaret Blance as a director on 22 July 2020
04 Aug 2020 PSC07 Cessation of Swiss Re Life Capital Limited as a person with significant control on 22 July 2020
04 Aug 2020 PSC07 Cessation of Swiss Re Life Capital Limited as a person with significant control on 22 July 2020
04 Aug 2020 TM02 Termination of appointment of Mark David Peters as a secretary on 22 July 2020
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
05 Nov 2019 MA Memorandum and Articles of Association
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2019 AP01 Appointment of Mr Patrick Raaflaub as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Mr Guido Fürer as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Mr Larry Zimpleman as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Cathryn Elizabeth Riley as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Brian Gerard Dunne as a director on 24 October 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 100,000,000.0
04 Jun 2019 MAR Re-registration of Memorandum and Articles
04 Jun 2019 CERT5 Certificate of re-registration from Private to Public Limited Company
04 Jun 2019 BS Balance Sheet
04 Jun 2019 AUDR Auditor's report