MARKERSTUDY INSURANCE SERVICES LIMITED
Overview
Company Name | MARKERSTUDY INSURANCE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02135730 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARKERSTUDY INSURANCE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is MARKERSTUDY INSURANCE SERVICES LIMITED located?
Registered Office Address | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKERSTUDY INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ZENITH MARQUE INSURANCE SERVICES LIMITED | Feb 26, 2016 | Feb 26, 2016 |
CHAUCER INSURANCE SERVICES LIMITED | May 29, 1987 | May 29, 1987 |
What are the latest accounts for MARKERSTUDY INSURANCE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARKERSTUDY INSURANCE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 12, 2025 |
---|---|
Next Confirmation Statement Due | Jul 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2024 |
Overdue | No |
What are the latest filings for MARKERSTUDY INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Ms Jennette Rachel Newman as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Jackson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Graham as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 021357300003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 021357300002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Keith John Barber as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Craig Anthony Scarr as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giovanni (John) Castagno as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Anthony Scarr as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Peter England as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Maddock as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Giovanni (John) Castagno as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Ronald Spencer as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Richard Brittain as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Who are the officers of MARKERSTUDY INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Christopher James | Secretary | Bessels Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 201132530001 | |||||||
GRAHAM, Peter John | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | United Kingdom | British | Director | 184796990002 | ||||
HUMPHREYS, Gary | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | United Kingdom | British | Director | 154688560006 | ||||
MADDOCK, Steven | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | United Kingdom | British | Director | 149984460003 | ||||
NEWMAN, Jennette Rachel | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | United Kingdom | British | Director | 329717050001 | ||||
SMITH, Stephen | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | United Kingdom | British | Chartered Accountant | 277243070001 | ||||
BAYLISS, Gerald Albert | Secretary | 2 Elizabeth Way CT6 6ER Herne Bay Kent | British | 37026140001 | ||||||
CAMPBELL, Iain Fraser | Secretary | 22 Briarwood Road Clapham SW4 9PX London | French | 98269220001 | ||||||
GOODENOUGH, Adrian | Secretary | 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | Other | 140427850001 | ||||||
HAYWARD, Susan Elizabeth | Secretary | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 199310720001 | |||||||
OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||
SHALLCROSS, Katherine | Secretary | Plantation Place 30 Fenchurch Street EC3M 3AD London C/O Chaucer Syndicates Limited United Kingdom | 186712610001 | |||||||
TRACE, David John Arthur | Secretary | 88 Burbage Road SE24 9HE London | British | 69865770001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
ADAMS, Nicholas John | Director | Runsell Green CM3 4QZ Danbury Cranleigh Essex | United Kingdom | British | Director | 128270540001 | ||||
BARBER, Keith John | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | England | British | Director | 104331700007 | ||||
BARBER, Kim | Director | Plantation Place 30 Fenchurch Street EC3M 3AD London | United Kingdom | British | Head Of Motor Division | 113222080001 | ||||
BARNARD, Philip | Director | Plantation Place 30 Fenchurch Street EC3M 3AD London | United Kingdom | British | Insurance Broker/General Manager | 149413930001 | ||||
BARTELL, Bruce Philip | Director | Westocks Farm Fairstead Road Fairstead CM3 2BL Chelmsford | United Kingdom | British | Deputy Underwriter | 50611700002 | ||||
BAXTER, Paul David | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent England | United Kingdom | British | General Manager | 179239970001 | ||||
BISSETT, Ashley Raymond | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent England | England | British | Chartered Accountant | 67368380002 | ||||
BRICK, Raymond Michael | Director | Pemberton 63 Lanthorne Road CT10 3LX Broadstairs Kent | British | Underwriter | 4290750002 | |||||
BRITTAIN, Michael Richard | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent United Kingdom | England | British | Financial Controller | 195245710002 | ||||
BROWN, Kevin | Director | Chesterlea 27 Dane Close Hartlip ME9 7TN Sittingbourne Kent | England | British | Manager | 67368330001 | ||||
BURNAP, Nicholas | Director | 3 Cornwallis Avenue CT19 5JA Folkestone Kent | British | Insurance Claims Director | 99121380002 | |||||
BUTTERWORTH, Gina Claire | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | England | British | Risk Manager | 115840730001 | ||||
CARNEY, Patrick Joseph | Director | Plantation Place 30 Fenchurch Street EC3M 3AD London | United Kingdom | British | It Divisional Director | 187811400001 | ||||
CASTAGNO, Giovanni (John) | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | United Kingdom | Italian | Director | 315500030001 | ||||
COLLINGS, Christopher Thomas | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent England | United Kingdom | British | Director | 203917330002 | ||||
CRAIG, David Curtis | Director | 57 Spencer Park SW18 2SX London | British | Lloyds Underwriter | 3826530001 | |||||
DIXON, Christopher Peter | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | United Kingdom | British | Motor Insurance | 127091430001 | ||||
DONALDSON, Matthew Oliver | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent England | United Kingdom | British | Director | 106668980003 | ||||
EGGER, Richard | Director | 224 Bradgate Road Anstey LE7 7FD Leicester Leicestershire | United Kingdom | British | Insurance Broker | 28619150001 | ||||
ENGLAND, Michael James Peter | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent England | United Kingdom | British | Director | 241697400001 |
Who are the persons with significant control of MARKERSTUDY INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Markerstudy Group Limited | Jul 15, 2021 | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Ronald Spencer | Jun 25, 2017 | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Markerstudy Holdings Limited | Apr 06, 2016 | Europort GX11 1AA Gibraltar 846-848 Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0