MARKERSTUDY INSURANCE SERVICES LIMITED

MARKERSTUDY INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKERSTUDY INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02135730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARKERSTUDY INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENITH MARQUE INSURANCE SERVICES LIMITEDFeb 26, 2016Feb 26, 2016
    CHAUCER INSURANCE SERVICES LIMITEDMay 29, 1987May 29, 1987

    What are the latest accounts for MARKERSTUDY INSURANCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARKERSTUDY INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2025
    Next Confirmation Statement DueJul 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024
    OverdueNo

    What are the latest filings for MARKERSTUDY INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 6,500,005
    3 pagesSH01

    Appointment of Ms Jennette Rachel Newman as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of John David Jackson as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Peter Graham as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 021357300003 in full

    1 pagesMR04

    Satisfaction of charge 021357300002 in full

    1 pagesMR04

    Termination of appointment of Keith John Barber as a director on Jun 17, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 6,500,004
    3 pagesSH01

    Termination of appointment of Craig Anthony Scarr as a director on Feb 15, 2024

    1 pagesTM01

    Termination of appointment of Giovanni (John) Castagno as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr Craig Anthony Scarr as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Michael James Peter England as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr Steven Maddock as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Giovanni (John) Castagno as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Ronald Spencer as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Richard Brittain as a director on May 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jul 07, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Who are the officers of MARKERSTUDY INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    GRAHAM, Peter John
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    United KingdomBritishDirector184796990002
    HUMPHREYS, Gary
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritishDirector154688560006
    MADDOCK, Steven
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    United KingdomBritishDirector149984460003
    NEWMAN, Jennette Rachel
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    United KingdomBritishDirector329717050001
    SMITH, Stephen
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant277243070001
    BAYLISS, Gerald Albert
    2 Elizabeth Way
    CT6 6ER Herne Bay
    Kent
    Secretary
    2 Elizabeth Way
    CT6 6ER Herne Bay
    Kent
    British37026140001
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Secretary
    22 Briarwood Road
    Clapham
    SW4 9PX London
    French98269220001
    GOODENOUGH, Adrian
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Other140427850001
    HAYWARD, Susan Elizabeth
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    199310720001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SHALLCROSS, Katherine
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    186712610001
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ADAMS, Nicholas John
    Runsell Green
    CM3 4QZ Danbury
    Cranleigh
    Essex
    Director
    Runsell Green
    CM3 4QZ Danbury
    Cranleigh
    Essex
    United KingdomBritishDirector128270540001
    BARBER, Keith John
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    EnglandBritishDirector104331700007
    BARBER, Kim
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    United KingdomBritishHead Of Motor Division113222080001
    BARNARD, Philip
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    United KingdomBritishInsurance Broker/General Manager149413930001
    BARTELL, Bruce Philip
    Westocks Farm Fairstead Road
    Fairstead
    CM3 2BL Chelmsford
    Director
    Westocks Farm Fairstead Road
    Fairstead
    CM3 2BL Chelmsford
    United KingdomBritishDeputy Underwriter50611700002
    BAXTER, Paul David
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritishGeneral Manager179239970001
    BISSETT, Ashley Raymond
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritishChartered Accountant67368380002
    BRICK, Raymond Michael
    Pemberton
    63 Lanthorne Road
    CT10 3LX Broadstairs
    Kent
    Director
    Pemberton
    63 Lanthorne Road
    CT10 3LX Broadstairs
    Kent
    BritishUnderwriter4290750002
    BRITTAIN, Michael Richard
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    EnglandBritishFinancial Controller195245710002
    BROWN, Kevin
    Chesterlea 27 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    Chesterlea 27 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    EnglandBritishManager67368330001
    BURNAP, Nicholas
    3 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    Director
    3 Cornwallis Avenue
    CT19 5JA Folkestone
    Kent
    BritishInsurance Claims Director99121380002
    BUTTERWORTH, Gina Claire
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    EnglandBritishRisk Manager115840730001
    CARNEY, Patrick Joseph
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    United KingdomBritishIt Divisional Director187811400001
    CASTAGNO, Giovanni (John)
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    United KingdomItalianDirector315500030001
    COLLINGS, Christopher Thomas
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritishDirector203917330002
    CRAIG, David Curtis
    57 Spencer Park
    SW18 2SX London
    Director
    57 Spencer Park
    SW18 2SX London
    BritishLloyds Underwriter3826530001
    DIXON, Christopher Peter
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritishMotor Insurance127091430001
    DONALDSON, Matthew Oliver
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritishDirector 106668980003
    EGGER, Richard
    224 Bradgate Road
    Anstey
    LE7 7FD Leicester
    Leicestershire
    Director
    224 Bradgate Road
    Anstey
    LE7 7FD Leicester
    Leicestershire
    United KingdomBritishInsurance Broker28619150001
    ENGLAND, Michael James Peter
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    England
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    England
    United KingdomBritishDirector241697400001

    Who are the persons with significant control of MARKERSTUDY INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Jul 15, 2021
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13074067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Ronald Spencer
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Jun 25, 2017
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Markerstudy Holdings Limited
    Europort
    GX11 1AA Gibraltar
    846-848
    Gibraltar
    Apr 06, 2016
    Europort
    GX11 1AA Gibraltar
    846-848
    Gibraltar
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredGibraltar Registry
    Registration Number87658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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