Company NamePier Insurance Managed Services Limited
Company StatusActive
Company Number03848006
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Previous NamesTalkmobile Limited and Fonesure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Henry Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMr Paul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMr Simon Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(15 years after company formation)
Appointment Duration9 years, 6 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressUnits 10 And 11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMr Toby Peter Stubbington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10 And 11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMrs Kelly House
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Secretary NameMrs Kelly House
StatusCurrent
Appointed01 May 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Secretary NameMrs Sharon Gordon
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameStuart Turner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address17 Masefield Avenue
Borehamwood
Hertfordshire
WD6 2HH
Director NameMr Paul Anthony Bermon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Toby Peter Stubbington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 10 And 11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£527,073
Cash£995,641
Current Liabilities£1,360,919

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

23 December 2010Delivered on: 30 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2020Termination of appointment of Sharon Gordon as a secretary on 16 November 2020 (1 page)
5 October 2020Director's details changed for Mr Paul Simon Althasen on 1 December 2018 (2 pages)
5 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
5 October 2020Change of details for Mr Paul Simon Althasen as a person with significant control on 1 December 2018 (2 pages)
1 October 2020Director's details changed for Mr Toby Peter Stubbington on 7 January 2020 (2 pages)
1 October 2020Director's details changed for Mr Mark Henry Gordon on 13 January 2020 (2 pages)
1 October 2020Change of details for Mr Mark Henry Gordon as a person with significant control on 13 January 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 January 2019Sub-division of shares on 19 November 2018 (6 pages)
7 January 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 105.30
(4 pages)
3 January 2019Resolutions
  • RES13 ‐ Sub divided 19/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 September 2017Appointment of Mr Toby Peter Stubbington as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Toby Peter Stubbington as a director on 18 September 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 November 2016Termination of appointment of Toby Peter Stubbington as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Toby Peter Stubbington as a director on 31 October 2016 (1 page)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 November 2014Termination of appointment of Paul Anthony Bermon as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Simon Harvey as a director on 1 October 2014 (2 pages)
28 November 2014Termination of appointment of Paul Anthony Bermon as a director on 27 November 2014 (1 page)
28 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 November 2014Appointment of Mr Simon Harvey as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr Toby Peter Stubbington as a director on 1 October 2014 (2 pages)
28 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 November 2014Appointment of Mr Simon Harvey as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr Toby Peter Stubbington as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr Toby Peter Stubbington as a director on 1 October 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Sharon Gordon on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Henry Gordon on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Sharon Gordon on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Henry Gordon on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Henry Gordon on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Sharon Gordon on 6 June 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Appointment of Mr Paul Anthony Bermon as a director (3 pages)
25 January 2012Appointment of Mr Paul Anthony Bermon as a director (3 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
16 September 2011Secretary's details changed for Mrs Sharon Gordon on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Paul Simon Althasen on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Paul Simon Althasen on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Mrs Sharon Gordon on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Mrs Sharon Gordon on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Paul Simon Althasen on 1 September 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 September 2009Appointment terminated director stuart turner (1 page)
21 September 2009Appointment terminated director stuart turner (1 page)
13 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
31 January 2008Return made up to 28/08/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 28/08/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
28 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 October 2007Company name changed fonesure LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed fonesure LIMITED\certificate issued on 29/10/07 (2 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
29 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 November 2006Registered office changed on 23/11/06 from: gibralter house 539-541 london road westcliff on sea essex SS0 9LJ (1 page)
23 November 2006Registered office changed on 23/11/06 from: gibralter house 539-541 london road westcliff on sea essex SS0 9LJ (1 page)
6 November 2006Return made up to 03/09/06; full list of members (5 pages)
6 November 2006Return made up to 03/09/06; full list of members (5 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
27 November 2005Return made up to 24/09/05; full list of members (2 pages)
27 November 2005Director's particulars changed (1 page)
27 November 2005Director's particulars changed (1 page)
27 November 2005Return made up to 24/09/05; full list of members (2 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
27 September 2004Ad 09/07/04--------- £ si 98@1 (2 pages)
27 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 September 2004Ad 09/07/04--------- £ si 98@1 (2 pages)
27 September 2004Return made up to 24/09/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 October 2003Return made up to 24/09/03; full list of members (6 pages)
22 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Company name changed talkmobile LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed talkmobile LIMITED\certificate issued on 15/10/03 (2 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Return made up to 24/09/02; full list of members (6 pages)
8 October 2002Return made up to 24/09/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 September 2001Return made up to 24/09/01; full list of members (6 pages)
24 September 2001Return made up to 24/09/01; full list of members (6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
12 December 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
24 September 1999Incorporation (16 pages)
24 September 1999Incorporation (16 pages)