Background WavePink WaveYellow Wave

PIER INSURANCE MANAGED SERVICES LIMITED (03848006)

PIER INSURANCE MANAGED SERVICES LIMITED (03848006) is an active UK company. incorporated on 24 September 1999. with registered office in Southend On Sea. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PIER INSURANCE MANAGED SERVICES LIMITED has been registered for 26 years. Current directors include ALTHASEN, Paul Simon, GORDON, Mark Henry, HOUSE, Kelly and 1 others.

Company Number
03848006
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALTHASEN, Paul Simon, GORDON, Mark Henry, HOUSE, Kelly, SANDERSON, Philip John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIER INSURANCE MANAGED SERVICES LIMITED

PIER INSURANCE MANAGED SERVICES LIMITED is an active company incorporated on 24 September 1999 with the registered office located in Southend On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PIER INSURANCE MANAGED SERVICES LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03848006

LTD Company

Age

26 Years

Incorporated 24 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

FONESURE LIMITED
From: 15 October 2003To: 29 October 2007
TALKMOBILE LIMITED
From: 24 September 1999To: 15 October 2003
Contact
Address

7 - 8 Britannia Business Park Comet Way Southend On Sea, SS2 6GE,

Previous Addresses

1-5 Nelson Street Southend on Sea Essex SS1 1EG
From: 24 September 1999To: 18 December 2023
Timeline

16 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 16
Director Joined
Sept 17
Funding Round
Jan 19
Share Issue
Jan 19
Director Joined
May 21
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Joined
Jan 25
Director Left
May 25
Loan Cleared
Mar 26
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GORDON, Sharon

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Secretary
Appointed 16 Dec 2024

ALTHASEN, Paul Simon

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born May 1964
Director
Appointed 25 May 2007

GORDON, Mark Henry

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born September 1966
Director
Appointed 24 Sept 1999

HOUSE, Kelly

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born January 1979
Director
Appointed 01 May 2021

SANDERSON, Philip John

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born August 1985
Director
Appointed 19 Dec 2024

GORDON, Sharon

Resigned
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Secretary
Appointed 24 Sept 1999
Resigned 16 Nov 2020

HOUSE, Kelly

Resigned
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Secretary
Appointed 01 May 2021
Resigned 16 Dec 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

BERMON, Paul Anthony

Resigned
648-656 London Road, Westcliff-On-SeaSS0 9HR
Born March 1964
Director
Appointed 13 Jan 2012
Resigned 27 Nov 2014

HARVEY, Simon

Resigned
New Garrison Road, ShoeburynessSS3 9BF
Born February 1970
Director
Appointed 01 Oct 2014
Resigned 16 May 2025

STUBBINGTON, Toby Peter

Resigned
New Garrison Road, ShoeburynessSS3 9BF
Born April 1975
Director
Appointed 18 Sept 2017
Resigned 22 May 2024

STUBBINGTON, Toby Peter

Resigned
New Garrison Road, ShoeburynessSS3 9BF
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 31 Oct 2016

TURNER, Stuart

Resigned
17 Masefield Avenue, BorehamwoodWD6 2HH
Born February 1969
Director
Appointed 25 May 2007
Resigned 21 Sept 2009

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

2

Mr Mark Henry Gordon

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Simon Althasen

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
14 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
27 November 2005
288cChange of Particulars
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Incorporation Company
24 September 1999
NEWINCIncorporation