Background WavePink WaveYellow Wave

PEOPLES CHOICE (EUROPE) LIMITED (03434283)

PEOPLES CHOICE (EUROPE) LIMITED (03434283) is an active UK company. incorporated on 15 September 1997. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PEOPLES CHOICE (EUROPE) LIMITED has been registered for 28 years. Current directors include VAN DER MEER, Tobias Adriaan.

Company Number
03434283
Status
active
Type
ltd
Incorporated
15 September 1997
Age
28 years
Address
Conquest House, Bexhill On Sea, TN39 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
VAN DER MEER, Tobias Adriaan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLES CHOICE (EUROPE) LIMITED

PEOPLES CHOICE (EUROPE) LIMITED is an active company incorporated on 15 September 1997 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PEOPLES CHOICE (EUROPE) LIMITED was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03434283

LTD Company

Age

28 Years

Incorporated 15 September 1997

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 16 September 2025 (6 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 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

PEOPLES CHOICE INSURANCE SERVICES LIMITED
From: 4 June 1998To: 10 April 2000
GUILDSHELF (134) LIMITED
From: 15 September 1997To: 4 June 1998
Contact
Address

Conquest House Collington Avenue Bexhill On Sea, TN39 3LW,

Timeline

8 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MIDDLETON, Pamela Anne

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 31 Aug 2024

VAN DER MEER, Tobias Adriaan

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born March 1977
Director
Appointed 01 Mar 2018

CUGGY, Victoria Louise

Resigned
Ranulf Road, Little DunmowCM6 3GR
Secretary
Appointed 29 Jun 2007
Resigned 30 Apr 2009

DA SILVA, Philip Anthony

Resigned
The Pines, Long BuckbyNN6 7QU
Secretary
Appointed 29 Sept 2000
Resigned 23 Mar 2001

DA SILVA, Philip Anthony

Resigned
The Pines, Long BuckbyNN6 7QU
Secretary
Appointed 27 May 1998
Resigned 02 Mar 1999

GODDARD, Peter

Resigned
Fernmead, HaslemereGU27 3EQ
Secretary
Appointed 23 Mar 2001
Resigned 28 Mar 2002

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Secretary
Appointed 31 Aug 2007
Resigned 03 Nov 2008

KNIGHT, Phillip

Resigned
111 Pear Tree Lane, Bexhill On SeaTN39 4NS
Secretary
Appointed 30 Jan 2007
Resigned 29 Jun 2007

LEPPARD, Anthony Stephen

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 30 Apr 2009
Resigned 31 Aug 2024

PRESTON, Anila Manique

Resigned
39 Heta Road, New Plymouth
Secretary
Appointed 31 Jul 2003
Resigned 12 May 2005

TRAFFORD, Jeremy

Resigned
93 Station Lane, LeicesterLE7 9UG
Secretary
Appointed 02 Mar 1999
Resigned 29 Sept 2000

AMP SECRETARIES LIMITED

Resigned
C/O Reorient Legal Limited, LondonEC3V 4QT
Corporate secretary
Appointed 12 May 2005
Resigned 31 Jan 2007

BRIT GROUP SERVICES LIMITED

Resigned
55 Bishopsgate, LondonEC2N 3AS
Corporate secretary
Appointed 28 Mar 2002
Resigned 31 Jul 2003

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 15 Sept 1997
Resigned 27 May 1998

AYRE, Duncan Keith

Resigned
12 Langley Close, BuckinghamMK18 3RG
Born April 1964
Director
Appointed 26 Jan 2001
Resigned 01 Sept 2006

CONNELL, Peter

Resigned
20 Compton Drive, EastbourneBN20 8BX
Born August 1961
Director
Appointed 31 Jul 2003
Resigned 28 Jan 2008

CUGGY, Victoria Louise

Resigned
1 Canon Road, DunmowCM6 3GF
Born July 1978
Director
Appointed 29 Jun 2007
Resigned 31 Aug 2007

DA SILVA, Philip Anthony

Resigned
The Pines, Long BuckbyNN6 7QU
Born May 1960
Director
Appointed 27 May 1998
Resigned 19 Dec 2001

ECKERT, Neil David

Resigned
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed 23 Mar 2001
Resigned 31 Jul 2003

ESCOTT, Brent

Resigned
Freshcombe Lodge, Shoreham By SeaBN43 5FB
Born January 1970
Director
Appointed 21 Mar 2003
Resigned 31 Jul 2003

FITZMAURICE, Edward Martin

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born November 1962
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

FRANKLIN ADAMS, Patrick Michael

Resigned
High Edser Farm, CranleighGU6 7PQ
Born March 1944
Director
Appointed 23 Mar 2001
Resigned 24 Oct 2002

GODFREY, Ian

Resigned
Spring Villa, BattleTN33 9EB
Born July 1956
Director
Appointed 31 Jul 2003
Resigned 01 Nov 2006

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Born January 1968
Director
Appointed 31 Aug 2007
Resigned 29 Aug 2008

GUNDCACH, Guy David

Resigned
1 Robin Hill, Bexhill On SeaTN39 4QS
Born July 1955
Director
Appointed 31 Jul 2003
Resigned 02 Oct 2006

HOFFMAN, Gary Andrew

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1960
Director
Appointed 27 Jun 2014
Resigned 01 Mar 2018

HOLLAND, Andrew

Resigned
Amberley, BroxbourneEN10 7PG
Born June 1954
Director
Appointed 24 Oct 2002
Resigned 31 Jul 2003

KNIGHT, Phillip

Resigned
18 Wadhurst Close, St. Leonards On SeaTN37 7AZ
Born September 1969
Director
Appointed 31 Jul 2003
Resigned 29 Jun 2007

MACKAY, Ian Hamish Noel

Resigned
27 Percy Laurie House, LondonSW15 6SY
Born January 1949
Director
Appointed 22 Jan 1999
Resigned 23 Mar 2001

MONEY, Timothy John

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1967
Director
Appointed 27 Jun 2014
Resigned 30 Sept 2019

MOREY, Alexandre Du Hautbourg

Resigned
Little Culmer Hill Road, HaslemereGU27 2JP
Born July 1967
Director
Appointed 03 Dec 1998
Resigned 18 Oct 2000

MUIRHEAD, Alastair William

Resigned
Cutt Mill Rise, GuildfordGU3 1BG
Born September 1953
Director
Appointed 03 Dec 1998
Resigned 29 Sept 2000

PAVEY, Paul Bryan

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1969
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

PEARCE, David

Resigned
464 Walkden Road, WorsleyM28 2NF
Born January 1947
Director
Appointed 27 May 1998
Resigned 11 Jul 2003

POTTS, Nicholas

Resigned
4 Ringstone, HalifaxHX4 0EU
Born August 1960
Director
Appointed 22 Jan 2008
Resigned 08 Jan 2009

Persons with significant control

1

Collington Avenue, Bexhill-On-SeaTN39 3LW

Nature of Control

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

Filing History

199

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement
17 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Resolution
12 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 April 2009
AAMDAAMD
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
287Change of Registered Office
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
225Change of Accounting Reference Date
Legacy
12 August 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288cChange of Particulars
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
88(3)88(3)
Legacy
8 February 2001
88(2)R88(2)R
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
123Notice of Increase in Nominal Capital
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
123Notice of Increase in Nominal Capital
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
403aParticulars of Charge Subject to s859A
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
10 February 2000
88(2)R88(2)R
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
88(2)R88(2)R
Legacy
8 November 1999
88(2)R88(2)R
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Legacy
29 March 1999
88(2)R88(2)R
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 January 1999
MEM/ARTSMEM/ARTS
Miscellaneous
18 January 1999
MISCMISC
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1998
287Change of Registered Office
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
287Change of Registered Office
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
225Change of Accounting Reference Date
Incorporation Company
15 September 1997
NEWINCIncorporation