Background WavePink WaveYellow Wave

GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) (00039345)

GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) (00039345) is an active UK company. incorporated on 28 July 1893. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) has been registered for 132 years. Current directors include BUFFHAM, James Bryan, SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth.

Company Number
00039345
Status
active
Type
ltd
Incorporated
28 July 1893
Age
132 years
Address
Windsor House, Telford, TF3 4NB
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BUFFHAM, James Bryan, SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE)

GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) is an active company incorporated on 28 July 1893 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) was registered 132 years ago.(SIC: 65110)

Status

active

Active since 132 years ago

Company No

00039345

LTD Company

Age

132 Years

Incorporated 28 July 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Windsor House Ironmasters Way Telford, TF3 4NB,

Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PEARL GROUP SECRETARIAT SERVICES LTD

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 22 Jul 2020

BUFFHAM, James Bryan

Active
Ironmasters Way, TelfordTF3 4NB
Born December 1977
Director
Appointed 11 Apr 2022

SHAKESPEARE, Paul

Active
Ironmasters Way, TelfordTF3 4NB
Born October 1973
Director
Appointed 23 Jan 2026

SUTTON, Kerry Elizabeth

Active
Ironmasters Way, TelfordTF3 4NB
Born August 1978
Director
Appointed 23 Aug 2024

COLLOFF, Lyn Carol

Resigned
4 Redwood Drive, FerndownBH22 9UH
Secretary
Appointed N/A
Resigned 30 Jun 2000

COOK, Elaine Ruth

Resigned
5 Greenvale, NewportTF10 9JD
Secretary
Appointed 16 Jan 1992
Resigned 06 Apr 1994

LEWIS, Sarah

Resigned
30 St Mary Axe, LondonEC3A 8EP
Secretary
Appointed 12 Feb 2007
Resigned 31 Mar 2008

SHAKESPEARE, Paul

Resigned
Ironmasters Way, TelfordTF3 4NB
Secretary
Appointed 01 Apr 2008
Resigned 22 Jul 2020

SHAKESPEARE, Paul

Resigned
Guttery Close, ShrewsburySY4 5YG
Secretary
Appointed 30 Jun 2000
Resigned 12 Feb 2007

CRAINE, Roger

Resigned
Ironmasters Way, TelfordTF3 4NB
Born November 1956
Director
Appointed 14 Jul 2009
Resigned 04 Oct 2012

LAURIE, Stephen Peter

Resigned
Hazelwood Sandford Avenue, Church StrettonSY6 7AB
Born January 1959
Director
Appointed 16 Jan 1992
Resigned 06 Apr 1994

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 23 Aug 2024

MOSS, Andrew

Resigned
Ironmasters Way, TelfordTF3 4NB
Born May 1964
Director
Appointed 11 Apr 2022
Resigned 31 Dec 2022

MOWAT, William Henry

Resigned
62 Rising Ridge Road, Connecticut 06877
Born February 1940
Director
Appointed N/A
Resigned 17 Jan 1994

REID, Norman Haydn

Resigned
27 Silhill Hall Road, SolihullB91 1JX
Born March 1948
Director
Appointed 16 Jan 1992
Resigned 30 Jan 2004

SCOTT, Brian

Resigned
High Bank House, WelshpoolSY21 8RY
Born April 1955
Director
Appointed N/A
Resigned 17 Jan 1994

WOODCOCK, Michael Charles

Resigned
Ironmasters Way, TelfordTF3 4NB
Born December 1968
Director
Appointed 04 Oct 2012
Resigned 12 Apr 2022

WYBREW, John Leonard

Resigned
Hill Farm House, TarporleyCW6 0JD
Born January 1943
Director
Appointed 01 Sept 1992
Resigned 30 Jan 2004

YATES, Jonathan James

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born May 1961
Director
Appointed 24 Nov 2003
Resigned 18 Sept 2009

Persons with significant control

1

Ironmasters Way, TelfordTF3 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 July 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
2 July 2013
CC04CC04
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288cChange of Particulars
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
353353
Legacy
2 May 2008
190190
Legacy
4 April 2008
287Change of Registered Office
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
190190
Legacy
2 May 2007
353353
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363aAnnual Return
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363aAnnual Return
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
5 April 2002
363aAnnual Return
Legacy
5 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
12 April 1999
363aAnnual Return
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
20 April 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Legacy
7 May 1997
363(190)363(190)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
12 May 1996
363aAnnual Return
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363x363x
Court Order
16 December 1992
OCOC
Auditors Resignation Company
2 November 1992
AUDAUD
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
10 April 1992
363x363x
Legacy
13 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
287Change of Registered Office
Legacy
10 January 1992
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
28 July 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
13 August 1990
288288
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
14 April 1989
288288
Legacy
25 January 1989
288288
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
18 November 1987
288288
Legacy
3 September 1987
288288
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
12 May 1987
288288
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
29 December 1986
288288
Legacy
8 October 1986
288288
Legacy
16 June 1986
288288
Memorandum Articles
24 May 1986
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Accounts With Made Up Date
15 May 1985
AAAnnual Accounts
Accounts With Made Up Date
18 May 1984
AAAnnual Accounts
Accounts With Made Up Date
9 July 1983
AAAnnual Accounts
Accounts With Made Up Date
6 July 1982
AAAnnual Accounts
Accounts With Made Up Date
19 June 1981
AAAnnual Accounts
Accounts With Made Up Date
6 June 1980
AAAnnual Accounts
Accounts With Made Up Date
17 July 1979
AAAnnual Accounts
Accounts With Made Up Date
20 June 1978
AAAnnual Accounts
Accounts With Made Up Date
1 June 1977
AAAnnual Accounts
Accounts With Made Up Date
26 May 1976
AAAnnual Accounts
Accounts With Made Up Date
15 July 1975
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC