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

REASSURE FSH UK LIMITED

WINDSOR HOUSE, TELFORD TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4NB,
Company Registration Number
07717278
Private Limited Company
Active

Company Overview

About Reassure Fsh Uk Ltd
REASSURE FSH UK LIMITED was founded on 2011-07-25 and has its registered office in Telford. The organisation's status is listed as "Active". Reassure Fsh Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REASSURE FSH UK LIMITED
 
Legal Registered Office
WINDSOR HOUSE
TELFORD TOWN CENTRE
TELFORD
SHROPSHIRE
TF3 4NB
Other companies in EC2V
 
Previous Names
GUARDIAN FINANCIAL SERVICES HOLDINGS UK LIMITED22/12/2016
GREEN DAY ACQUISITIONS LIMITED18/06/2012
GREEN DAY AQUISITIONS LIMITED26/07/2011
Filing Information
Company Number 07717278
Company ID Number 07717278
Date formed 2011-07-25
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 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 20:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASSURE FSH UK 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 FSH UK 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
ROBERT MARK RATCLIFFE
Director 2016-01-06 2016-11-30
PHILIP EDWARD SHAW
Director 2016-01-06 2016-11-30
STUART TURNER BROWN
Company Secretary 2015-05-08 2016-01-06
CASPER ANTONIUS BERENDSEN
Director 2011-07-25 2016-01-06
ANDREW SEATON BIRRELL
Director 2012-04-02 2016-01-06
PETER ANTHONY COLIN CATTERALL
Director 2011-07-25 2016-01-06
BRIAN DUNNE
Director 2015-07-10 2016-01-06
STEPHEN JAMES GROVES
Director 2011-11-23 2016-01-06
MAXWELL COLIN LEDLIE
Director 2015-09-23 2016-01-06
RORY ALEXANDER FRANK IVOR NEESON
Director 2013-01-01 2016-01-06
IAN BRUCE OWEN
Director 2011-11-23 2016-01-06
MARK JEFFREY PRESTON
Director 2015-05-27 2016-01-06
LORRAINE MAY BLAIR
Company Secretary 2013-09-05 2015-05-08
MICHEL TILMANT
Director 2011-11-23 2015-05-08
JONATHAN YATES
Director 2012-03-01 2015-05-07
SIMON ANTHONY JOHN DAVIS
Company Secretary 2011-11-23 2013-09-05
MAXIM DEVIN CREWE
Director 2011-07-25 2012-12-19
CHRISTOPHER WILLIAM CHAPMAN
Director 2011-11-23 2012-03-05

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 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 PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 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 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 PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 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 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 PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 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
2023-12-14Change of details for Reassure Midco Limited as a person with significant control on 2019-02-21
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED MRS BRID MARY MEANEY
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODCOCK
2022-05-04AP01DIRECTOR APPOINTED MR JAMES BRYAN BUFFHAM
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO 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
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM JAMES PATRICK
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-23PSC05Change of details for Reassure Group Limited as a person with significant control on 2019-02-21
2019-05-14CH01Director's details changed for Mr Michael Charles Woodcock on 2019-05-14
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-26PSC05Change of details for Admin Re Uk Limited as a person with significant control on 2016-12-22
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CH01Director's details changed for Mr Michael Charles Woodcock on 2018-01-05
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22RES15CHANGE OF COMPANY NAME 22/12/16
2016-12-22CERTNMCOMPANY NAME CHANGED GUARDIAN FINANCIAL SERVICES HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 22/12/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFFE
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 710031405
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AUDAUDITOR'S RESIGNATION
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 80 Cheapside London EC2V 6EE
2016-01-19AP01DIRECTOR APPOINTED MR PHILIP EDWARD SHAW
2016-01-18AP01DIRECTOR APPOINTED MR PHILIP EDWARD SHAW
2016-01-18AP01DIRECTOR APPOINTED MR ROBERT MARK RATCLIFFE
2016-01-15AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2016-01-15AP01DIRECTOR APPOINTED MR MATTHEW HILMAR CUHLS
2016-01-15AP01DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRESTON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL LEDLIE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY NEESON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNNE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CATTERALL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CASPER BERENDSEN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2016-01-15AP03SECRETARY APPOINTED MR PAUL SHAKESPEARE
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY STUART BROWN
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-07AP01DIRECTOR APPOINTED MR MAXWELL COLIN LEDLIE
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 710031405
2015-07-27AR0125/07/15 FULL LIST
2015-07-27AR0125/07/15 FULL LIST
2015-07-17AP01DIRECTOR APPOINTED BRIAN DUNNE
2015-06-17AP01DIRECTOR APPOINTED MARK JEFFREY PRESTON
2015-05-21AP03SECRETARY APPOINTED STUART TURNER BROWN
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE BLAIR
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL TILMANT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 710031405
2014-08-28AR0125/07/14 FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER ANTONIUS BERENDSEN / 20/08/2014
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM
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
2013-07-29AR0125/07/13 FULL LIST
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 / DR IAN BRUCE OWEN / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER ANTONIUS BERENDSEN / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEATON BIRRELL / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY COLIN CATTERALL / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GROVES / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL TILMANT / 03/07/2013
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR RORY ALEXANDER FRANK IVOR NEESON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM CREWE
2012-08-20AR0125/07/12 FULL LIST
2012-08-03SH0105/07/12 STATEMENT OF CAPITAL GBP 710031405
2012-07-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-18RES15CHANGE OF NAME 24/05/2012
2012-06-18CERTNMCOMPANY NAME CHANGED GREEN DAY ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-06-12RES15CHANGE OF NAME 24/05/2012
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17RES15CHANGE OF NAME 26/04/2012
2012-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2012-03-20AP03SECRETARY APPOINTED SIMON ANTHONY JOHN DAVIS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2012-03-12AP01DIRECTOR APPOINTED JONATHAN YATES
2011-12-05SH0123/11/11 STATEMENT OF CAPITAL GBP 289807265
2011-12-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2011-12-02AP01DIRECTOR APPOINTED DR IAN BRUCE OWEN
2011-12-02AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM CHAPMAN
2011-12-02AP01DIRECTOR APPOINTED MICHEL TILMANT
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-19RES01ALTER ARTICLES 15/08/2011
2011-07-26RES15CHANGE OF NAME 26/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED GREEN DAY AQUISITIONS LIMITED CERTIFICATE ISSUED ON 26/07/11
2011-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to REASSURE FSH UK 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 FSH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIMITED RECOURSE SHARE CHARGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
LIMITED RESOURCE SHARE CHARGE AND ASSIGNMENT OF ACQUISITION AGREEMENT CLAIMS 2011-08-26 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
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 FSH UK LIMITED

Intangible Assets
Patents
We have not found any records of REASSURE FSH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REASSURE FSH UK LIMITED
Trademarks

Trademark applications by REASSURE FSH UK LIMITED

REASSURE FSH UK LIMITED is the Original Applicant for the trademark GUARDIAN ™ (UK00003065539) through the UKIPO on the 2014-07-23
Trademark class: Financial services.
Income
Government Income
We have not found government income sources for REASSURE FSH UK 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 (64205 - Activities of financial services holding companies) as REASSURE FSH UK LIMITED are:

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