Background WavePink WaveYellow Wave

REASSURE NOMINEES LIMITED (00489153)

REASSURE NOMINEES LIMITED (00489153) is an active UK company. incorporated on 7 December 1950. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REASSURE NOMINEES LIMITED has been registered for 75 years. Current directors include BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne.

Company Number
00489153
Status
active
Type
ltd
Incorporated
7 December 1950
Age
75 years
Address
Windsor House Ironmasters Way, Telford, TF3 4NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURE NOMINEES LIMITED

REASSURE NOMINEES LIMITED is an active company incorporated on 7 December 1950 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REASSURE NOMINEES LIMITED was registered 75 years ago.(SIC: 99999)

Status

active

Active since 75 years ago

Company No

00489153

LTD Company

Age

75 Years

Incorporated 7 December 1950

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 28 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

GUARDIAN NOMINEES LIMITED
From: 18 November 1983To: 22 December 2016
G.A.C. (PROPERTIES) LIMITED
From: 7 December 1950To: 18 November 1983
Contact
Address

Windsor House Ironmasters Way Town Centre Telford, TF3 4NB,

Previous Addresses

Guardian Financial Services Ballam Road Lytham St. Annes Lancashire FY8 4JZ
From: 18 May 2012To: 22 December 2016
6 Devonshire Square London EC2M 4YE United Kingdom
From: 9 May 2011To: 18 May 2012
90 Long Acre London WC2E 9TF United Kingdom
From: 7 December 1950To: 9 May 2011
Timeline

28 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Dec 50
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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 04 Aug 2023

DOSANJH, Kulbinder Kaur

Active
Ironmasters Way, TelfordTF3 4NB
Born November 1972
Director
Appointed 23 Aug 2024

REUBEN, Victoria Anne

Active
Ironmasters Way, TelfordTF3 4NB
Born October 1978
Director
Appointed 23 Jan 2026

BLAIR, Lorraine May

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 05 Sept 2013
Resigned 08 May 2015

BROWN, Stuart Turner

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 08 May 2015
Resigned 06 Jan 2016

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 31 Oct 1999

DAVIS, Simon Anthony John

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 23 Nov 2011
Resigned 05 Sept 2013

ELSTON, David Aiken

Resigned
Long Acre, LondonWC2E 9TF
Secretary
Appointed 01 Jul 2010
Resigned 24 Sept 2010

MACKENZIE, James Kenneth

Resigned
Devonshire Square, LondonEC2M 4YE
Secretary
Appointed 31 Mar 2011
Resigned 23 Nov 2011

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Secretary
Appointed 31 Oct 1999
Resigned 21 Dec 2000

SHAKESPEARE, Paul

Resigned
Ironmasters Way, TelfordTF3 4NB
Secretary
Appointed 06 Jan 2016
Resigned 22 Jul 2020

YOUNG, Ian Gordon

Resigned
30 Lennox Row, EdinburghEH5 3LT
Secretary
Appointed 21 Dec 2000
Resigned 13 Aug 2009

BEWES, Michael Keith

Resigned
Clifton House Church Lane, ColchesterCO3 4AE
Born March 1936
Director
Appointed N/A
Resigned 29 Dec 1995

BIRRELL, Andrew Seaton

Resigned
80 Cheapside, LondonEC2V 6EE
Born June 1969
Director
Appointed 02 Apr 2012
Resigned 06 Jan 2016

BOUSFIELD, Clare

Resigned
Devonshire Square, LondonEC2M 4YE
Born June 1968
Director
Appointed 31 Mar 2011
Resigned 23 Nov 2011

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

CHAPMAN, Christopher William

Resigned
3775 Bayside Road, Orono
Born April 1961
Director
Appointed 23 Nov 2011
Resigned 05 Mar 2012

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed N/A
Resigned 31 Oct 1999

COLEMAN, David Neil

Resigned
9 Whitemead, ChelmsfordCM1 7YB
Born January 1945
Director
Appointed 29 Dec 1995
Resigned 30 Jun 1999

CUHLS, Matthew Hilmar

Resigned
Ironmasters Way, TelfordTF3 4NB
Born August 1974
Director
Appointed 06 Jan 2016
Resigned 30 Jun 2023

DUMBLE, Graham William

Resigned
Derby House 12 Merchiston Avenue, EdinburghEH10 4NY
Born January 1959
Director
Appointed 04 Apr 2005
Resigned 09 Nov 2007

EVANS, Paul James

Resigned
19 Yew Tree Road, SouthboroughTN4 0BD
Born March 1965
Director
Appointed 31 Jul 2000
Resigned 21 Dec 2000

GRACE, Adrian Thomas

Resigned
Devonshire Square, LondonEC2M 4YE
Born May 1963
Director
Appointed 31 Mar 2011
Resigned 23 Nov 2011

GROVES, Stephen James

Resigned
80 Cheapside, LondonEC2V 6EE
Born January 1975
Director
Appointed 23 Nov 2011
Resigned 06 Jan 2016

HENDERSON, David Alexander

Resigned
6 Braid Avenue, EdinburghEH10 6DR
Born September 1944
Director
Appointed 21 Dec 2000
Resigned 31 Dec 2004

LAIDLAW, John Mark

Resigned
Long Acre, LondonWC2E 9TF
Born June 1966
Director
Appointed 23 Apr 2009
Resigned 31 Mar 2011

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 30 Jun 2023
Resigned 23 Aug 2024

OWEN, Ian Bruce, Dr

Resigned
80 Cheapside, LondonEC2V 6EE
Born April 1953
Director
Appointed 23 Nov 2011
Resigned 06 Jan 2016

PATRICK, Ian William James

Resigned
Ironmasters Way, TelfordTF3 4NB
Born May 1967
Director
Appointed 06 Jan 2016
Resigned 28 May 2020

PATRICK, Roy

Resigned
16 Midmar Gardens, EdinburghEH10 6DZ
Born March 1950
Director
Appointed 21 Dec 2000
Resigned 28 Apr 2006

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Born February 1945
Director
Appointed 01 Jul 1999
Resigned 21 Dec 2000

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 01 Jul 1999
Resigned 31 Jul 2000

SHAW, Robert James Wilson

Resigned
13 Bridge Road, TwickenhamTW1 1RE
Born August 1943
Director
Appointed N/A
Resigned 28 Nov 1997

STEWART, William Wilson

Resigned
1 Braehead Park, EdinburghEH4 6AX
Born October 1941
Director
Appointed 21 Dec 2000
Resigned 31 May 2001

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

203

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 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
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Move Registers To Registered Office Company
12 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Move Registers To Sail Company
29 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
17 September 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
287Change of Registered Office
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
2 January 2001
AUDAUD
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Legacy
5 June 2000
353353
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Auditors Resignation Company
29 March 1999
AUDAUD
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
28 June 1993
363x363x
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363x363x
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
21 January 1992
288288
Legacy
16 January 1992
288288
Legacy
12 August 1991
363x363x
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
GAZ(U)GAZ(U)
Memorandum Articles
10 September 1986
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Incorporation Company
7 December 1950
NEWINCIncorporation