Background WavePink WaveYellow Wave

PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED (14470178)

PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED (14470178) is an active UK company. incorporated on 8 November 2022. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED has been registered for 3 years. Current directors include ASKEW, Peter Broomhall, BLACKWELL, David Keith, COLVERD, Tracey Ann and 2 others.

Company Number
14470178
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
5th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASKEW, Peter Broomhall, BLACKWELL, David Keith, COLVERD, Tracey Ann, ROCKLIFFE, Mark David, SMITH, Russell David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED

PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 8 November 2022 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIER INVESTMENT MANAGEMENT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14470178

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PIER FINANCIAL INVESTMENTS HOLDCO LIMITED
From: 8 November 2022To: 3 September 2024
Contact
Address

5th Floor Park Gate, 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom
From: 30 October 2023To: 13 November 2023
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 8 November 2022To: 30 October 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASKEW, Peter Broomhall

Active
Preston Road, BrightonBN1 6AU
Born May 1953
Director
Appointed 02 Sept 2024

BLACKWELL, David Keith

Active
Preston Road, BrightonBN1 6AU
Born January 1971
Director
Appointed 12 Nov 2024

COLVERD, Tracey Ann

Active
Preston Road, BrightonBN1 6AU
Born December 1958
Director
Appointed 01 Apr 2026

ROCKLIFFE, Mark David

Active
Preston Road, BrightonBN1 6AU
Born November 1968
Director
Appointed 20 Oct 2023

SMITH, Russell David

Active
Preston Road, BrightonBN1 6AU
Born June 1986
Director
Appointed 17 Dec 2024

ANTRAM, Stephen John

Resigned
33 West Street, BrightonBN1 2RE
Born May 1957
Director
Appointed 08 Nov 2022
Resigned 20 Oct 2023

BONNER, Keith Wesley

Resigned
Preston Road, BrightonBN1 6AU
Born March 1969
Director
Appointed 20 Oct 2023
Resigned 17 Dec 2024

CAMPBELL, Iain

Resigned
Preston Road, BrightonBN1 6AU
Born September 1983
Director
Appointed 20 Oct 2023
Resigned 20 Sept 2024

LAWSON, Toby Julian

Resigned
Preston Road, BrightonBN1 6AU
Born February 1971
Director
Appointed 02 Dec 2024
Resigned 01 Apr 2026

WOOLLEY, Christopher James

Resigned
33 West Street, BrightonBN1 2RE
Born September 1979
Director
Appointed 08 Nov 2022
Resigned 20 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Pembroke Newco Limited

Ceased
161-163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Ceased 25 Mar 2026

Pier Newco Limited

Active
161-163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Atlas Chambers, BrightonBN1 2RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
26 March 2026
SH19Statement of Capital
Legacy
26 March 2026
SH20SH20
Legacy
26 March 2026
CAP-SSCAP-SS
Resolution
26 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2022
NEWINCIncorporation