UKBizDB.co.uk

PIER INSURANCE MANAGED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pier Insurance Managed Services Limited. The company was founded 24 years ago and was given the registration number 03848006. The firm's registered office is in ESSEX. You can find them at 1-5 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PIER INSURANCE MANAGED SERVICES LIMITED
Company Number:03848006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1-5 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Secretary01 May 2021Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Director25 May 2007Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Director24 September 1999Active
Units 10 And 11, New Garrison Road, Shoeburyness, England, SS3 9BF

Director01 October 2014Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Director01 May 2021Active
Units 10 And 11, New Garrison Road, Shoeburyness, England, SS3 9BF

Director18 September 2017Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Secretary24 September 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 September 1999Active
Suite 7 Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, Uk, SS0 9HR

Director13 January 2012Active
Units 10 And 11, New Garrison Road, Shoeburyness, England, SS3 9BF

Director01 October 2014Active
17 Masefield Avenue, Borehamwood, WD6 2HH

Director25 May 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 September 1999Active

People with Significant Control

Mr Paul Simon Althasen
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Henry Gordon
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.