Brightside Insurance Services Limited SEVENOAKS


Brightside Insurance Services started in year 2001 as Private Limited Company with registration number 04137311. The Brightside Insurance Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sevenoaks at 45 Westerham Road. Postal code: TN13 2QB. Since Tue, 23rd Apr 2013 Brightside Insurance Services Limited is no longer carrying the name Commercial Vehicle Direct Insurance Services.

At present there are 5 directors in the the firm, namely Ellie B., Christopher C. and Keith B. and others. In addition one secretary - Christopher P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brightside Insurance Services Limited Address / Contact

Office Address 45 Westerham Road
Office Address2 Bessels Green
Town Sevenoaks
Post code TN13 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137311
Date of Incorporation Mon, 8th Jan 2001
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Ellie B.

Position: Director

Appointed: 01 November 2023

Christopher C.

Position: Director

Appointed: 14 July 2021

Christopher P.

Position: Secretary

Appointed: 25 June 2021

Keith B.

Position: Director

Appointed: 12 April 2021

Ross B.

Position: Director

Appointed: 12 April 2021

Kevin S.

Position: Director

Appointed: 12 April 2021

Craig S.

Position: Director

Appointed: 01 January 2024

Resigned: 15 February 2024

Giovanni C.

Position: Director

Appointed: 01 November 2023

Resigned: 15 February 2024

Matthew D.

Position: Director

Appointed: 06 September 2021

Resigned: 29 March 2023

Christopher C.

Position: Director

Appointed: 12 April 2021

Resigned: 12 April 2021

Gavin R.

Position: Director

Appointed: 12 April 2021

Resigned: 31 August 2022

John J.

Position: Director

Appointed: 12 April 2021

Resigned: 14 July 2021

John H.

Position: Director

Appointed: 23 December 2019

Resigned: 26 April 2021

William S.

Position: Director

Appointed: 05 December 2019

Resigned: 14 May 2021

Susan T.

Position: Secretary

Appointed: 01 October 2019

Resigned: 25 June 2021

Richard B.

Position: Director

Appointed: 10 May 2019

Resigned: 23 April 2021

Brendan M.

Position: Director

Appointed: 20 August 2018

Resigned: 26 April 2021

Russell B.

Position: Director

Appointed: 10 May 2016

Resigned: 16 August 2019

David S.

Position: Director

Appointed: 16 February 2016

Resigned: 31 December 2018

James F.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2016

Mark C.

Position: Director

Appointed: 01 October 2015

Resigned: 20 August 2018

Desmond O.

Position: Director

Appointed: 24 February 2015

Resigned: 27 January 2016

Andrew W.

Position: Director

Appointed: 08 January 2015

Resigned: 11 September 2015

Graham J.

Position: Secretary

Appointed: 21 July 2014

Resigned: 22 January 2016

Ian S.

Position: Director

Appointed: 21 July 2014

Resigned: 29 April 2019

Paul W.

Position: Director

Appointed: 24 February 2014

Resigned: 31 December 2014

Kate B.

Position: Director

Appointed: 05 February 2014

Resigned: 02 April 2015

Andrew J.

Position: Director

Appointed: 01 May 2013

Resigned: 31 March 2015

Martyn H.

Position: Director

Appointed: 25 March 2013

Resigned: 31 December 2013

Simon J.

Position: Director

Appointed: 25 March 2013

Resigned: 19 January 2015

David H.

Position: Secretary

Appointed: 01 June 2009

Resigned: 16 June 2014

Paul C.

Position: Director

Appointed: 28 September 2005

Resigned: 05 November 2014

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2002

Resigned: 01 June 2009

Arron B.

Position: Director

Appointed: 08 January 2001

Resigned: 28 September 2005

John G.

Position: Secretary

Appointed: 08 January 2001

Resigned: 12 July 2002

John G.

Position: Director

Appointed: 08 January 2001

Resigned: 01 May 2013

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Markerstudy Group Limited from Sevenoaks, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brightside Group Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Markerstudy Holdings Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Markerstudy Group Limited

Markerstudy House 45 Westerham Road Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13074067
Notified on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brightside Group Limited

Brightside Park Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk Companies House
Registration number 05941335
Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Markerstudy Holdings Limited

57/63 Line Wall Road, Gibraltar, Gibraltar

Legal authority Gibraltar
Legal form Private Limited Company
Notified on 12 April 2021
Ceased on 15 July 2021
Nature of control: significiant influence or control

Anacap Financial Partners Llp

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Uk Companies House
Registration number Oc314005
Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Company previous names

Commercial Vehicle Direct Insurance Services April 23, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (28 pages)

Company search