Brightstar Partners Ltd CAMBRIDGE


Brightstar Partners started in year 2002 as Private Limited Company with registration number 04615773. The Brightstar Partners company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at Milton Hall. Postal code: CB24 6WZ. Since April 23, 2015 Brightstar Partners Ltd is no longer carrying the name Brightstar Innovations.

The company has 2 directors, namely Antony R., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 20 March 2003 and Antony R. has been with the company for the least time - from 1 May 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brightstar Partners Ltd Address / Contact

Office Address Milton Hall
Office Address2 Ely Road, Milton
Town Cambridge
Post code CB24 6WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615773
Date of Incorporation Thu, 12th Dec 2002
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Antony R.

Position: Director

Appointed: 01 May 2015

Christopher W.

Position: Director

Appointed: 20 March 2003

Dabriel C.

Position: Director

Appointed: 14 January 2021

Resigned: 31 March 2021

Minsoo K.

Position: Director

Appointed: 28 December 2015

Resigned: 17 October 2016

Mark S.

Position: Secretary

Appointed: 01 September 2012

Resigned: 20 May 2015

Henry B.

Position: Director

Appointed: 20 March 2003

Resigned: 23 April 2015

Christopher W.

Position: Secretary

Appointed: 20 March 2003

Resigned: 01 September 2013

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 20 March 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 12 December 2002

Resigned: 20 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Antony R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Christopher W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Antony R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Brightstar Innovations April 23, 2015
Nvpm-uk October 25, 2010
Bideawhile 393 March 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth-6 429-7 297823311     
Balance Sheet
Current Assets62122 77282381170 58896 764391 638271 778345 041
Net Assets Liabilities     193 4891 253 6551 322 0701 350 636
Cash Bank In Hand62110 922823811     
Debtors011 850       
Net Assets Liabilities Including Pension Asset Liability-6 429-7 297823311     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-6 431-7 299821309     
Shareholder Funds-6 429-7 297823311     
Other
Description Principal Activities      64 30364 30364 303
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 7041 210250350105 625
Creditors    226 791200 686312 148285 435194 387
Fixed Assets    199 518282 7381 186 0821 185 8621 185 862
Net Current Assets Liabilities-6 429-7 297823311-156 203-52 043109 490185 062311 635
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 615   51 87930 000198 719160 981
Provisions For Liabilities Balance Sheet Subtotal     35 996 14 33714 150
Total Assets Less Current Liabilities-6 429-7 29782331143 315230 6951 295 5721 370 9241 497 497
Advances Credits Directors    195 655116 915   
Advances Credits Made In Period Directors    88 300170 050   
Advances Credits Repaid In Period Directors    155 59491 310   
Creditors Due Within One Year Total Current Liabilities7 05038 684       
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total 8 615       
Creditors Due Within One Year 38 684 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search