Background WavePink WaveYellow Wave

REASSURE LIFE PENSION TRUSTEES LIMITED (01538109)

REASSURE LIFE PENSION TRUSTEES LIMITED (01538109) is an active UK company. incorporated on 9 January 1981. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REASSURE LIFE PENSION TRUSTEES LIMITED has been registered for 45 years.

Company Number
01538109
Status
active
Type
ltd
Incorporated
9 January 1981
Age
45 years
Address
Windsor House, Telford, TF3 4NB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURE LIFE PENSION TRUSTEES LIMITED

REASSURE LIFE PENSION TRUSTEES LIMITED is an active company incorporated on 9 January 1981 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REASSURE LIFE PENSION TRUSTEES LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

01538109

LTD Company

Age

45 Years

Incorporated 9 January 1981

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 18 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

OLD MUTUAL WEALTH PENSIONS TRUSTEE LIMITED
From: 19 September 2014To: 1 June 2020
SKANDIA LIFE (PENSIONS TRUSTEE) LIMITED
From: 9 January 1981To: 19 September 2014
Contact
Address

Windsor House Telford Centre Telford, TF3 4NB,

Previous Addresses

Old Mutual House Portland Terrace Southampton SO14 7EJ
From: 22 September 2014To: 4 June 2020
Skandia House Portland Terrace Southampton SO14 7EJ
From: 9 January 1981To: 22 September 2014
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

229

Change Corporate Secretary Company With Change Date
14 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
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
16 November 2021
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
16 November 2020
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
23 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Resolution
1 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Second Filing Of Change Of Secretary Details With Name
10 June 2019
RP04CH04RP04CH04
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Legacy
17 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Memorandum Articles
24 September 2014
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Legacy
20 July 2010
MG02MG02
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363aAnnual Return
Auditors Resignation Company
6 December 2006
AUDAUD
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363aAnnual Return
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363aAnnual Return
Legacy
9 September 2004
288cChange of Particulars
Legacy
2 July 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
30 June 2004
AUDAUD
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
363aAnnual Return
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
363aAnnual Return
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
288cChange of Particulars
Legacy
8 January 2002
288cChange of Particulars
Legacy
6 December 2001
363aAnnual Return
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Memorandum Articles
23 September 1996
MEM/ARTSMEM/ARTS
Resolution
23 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
287Change of Registered Office
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
4 April 1993
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
7 July 1991
287Change of Registered Office
Legacy
17 May 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
7 July 1989
88(2)R88(2)R
Resolution
29 June 1989
RESOLUTIONSResolutions
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Legacy
22 June 1989
288288
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
14 September 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
9 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Miscellaneous
9 January 1981
MISCMISC