Markerstudy Insurance Services Limited SEVENOAKS


Markerstudy Insurance Services started in year 1987 as Private Limited Company with registration number 02135730. The Markerstudy Insurance Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Sevenoaks at 45 Westerham Road. Postal code: TN13 2QB. Since 31st May 2018 Markerstudy Insurance Services Limited is no longer carrying the name Zenith Marque Insurance Services.

At the moment there are 7 directors in the the firm, namely Craig S., Giovanni C. and Steven M. and others. In addition one secretary - Christopher P. - is with the company. At the moment 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.

Markerstudy 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 02135730
Date of Incorporation Fri, 29th May 1987
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Craig S.

Position: Director

Appointed: 01 January 2024

Giovanni C.

Position: Director

Appointed: 01 November 2023

Steven M.

Position: Director

Appointed: 01 November 2023

Stephen S.

Position: Director

Appointed: 20 October 2021

John J.

Position: Director

Appointed: 14 July 2021

Christopher P.

Position: Secretary

Appointed: 18 September 2015

Keith B.

Position: Director

Appointed: 30 June 2015

Gary H.

Position: Director

Appointed: 30 June 2015

Michael E.

Position: Director

Appointed: 03 November 2021

Resigned: 13 November 2023

Michael B.

Position: Director

Appointed: 20 October 2021

Resigned: 31 May 2023

Matthew D.

Position: Director

Appointed: 06 September 2021

Resigned: 06 September 2021

Stephen S.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2019

John J.

Position: Director

Appointed: 05 February 2016

Resigned: 06 May 2016

Christopher C.

Position: Director

Appointed: 01 January 2016

Resigned: 14 July 2021

David F.

Position: Director

Appointed: 14 October 2015

Resigned: 02 August 2018

Susan H.

Position: Secretary

Appointed: 30 June 2015

Resigned: 18 September 2015

Kevin S.

Position: Director

Appointed: 30 June 2015

Resigned: 31 May 2023

Gina B.

Position: Director

Appointed: 17 December 2014

Resigned: 30 June 2015

Katherine S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 17 June 2015

Paul B.

Position: Director

Appointed: 21 June 2013

Resigned: 15 May 2018

David M.

Position: Director

Appointed: 16 March 2011

Resigned: 12 February 2015

Philip B.

Position: Director

Appointed: 17 February 2010

Resigned: 12 February 2015

Adrian G.

Position: Secretary

Appointed: 14 August 2009

Resigned: 01 April 2014

Clive P.

Position: Secretary

Appointed: 11 September 2008

Resigned: 14 August 2009

Michael N.

Position: Director

Appointed: 12 December 2007

Resigned: 01 January 2011

Nicholas B.

Position: Director

Appointed: 12 December 2007

Resigned: 19 September 2008

Christopher D.

Position: Director

Appointed: 12 December 2007

Resigned: 14 August 2015

Patrick C.

Position: Director

Appointed: 12 December 2007

Resigned: 30 September 2012

Richard E.

Position: Director

Appointed: 12 December 2007

Resigned: 18 December 2009

Kim B.

Position: Director

Appointed: 12 December 2007

Resigned: 31 March 2014

David T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 11 September 2008

Philip O.

Position: Secretary

Appointed: 26 October 2000

Resigned: 01 March 2006

Andrew S.

Position: Director

Appointed: 18 October 2000

Resigned: 16 September 2002

David T.

Position: Secretary

Appointed: 01 May 2000

Resigned: 26 October 2000

Robert S.

Position: Director

Appointed: 12 April 2000

Resigned: 31 December 2010

Ashley B.

Position: Director

Appointed: 23 November 1999

Resigned: 19 April 2016

Iain C.

Position: Secretary

Appointed: 23 November 1999

Resigned: 30 April 2000

Kevin B.

Position: Director

Appointed: 23 November 1999

Resigned: 18 October 2000

Graham H.

Position: Director

Appointed: 23 November 1999

Resigned: 20 December 2002

Nicholas A.

Position: Director

Appointed: 23 November 1999

Resigned: 26 April 2007

Bruce B.

Position: Director

Appointed: 22 November 1996

Resigned: 11 April 2000

Martin G.

Position: Director

Appointed: 01 July 1992

Resigned: 28 November 1995

Raymond B.

Position: Director

Appointed: 06 February 1992

Resigned: 22 November 1999

Peter L.

Position: Director

Appointed: 06 February 1992

Resigned: 22 November 1999

Gerald B.

Position: Secretary

Appointed: 06 February 1992

Resigned: 22 November 1999

Derek R.

Position: Director

Appointed: 06 February 1992

Resigned: 31 December 1998

Mary T.

Position: Director

Appointed: 06 February 1992

Resigned: 31 December 2005

David C.

Position: Director

Appointed: 06 February 1992

Resigned: 15 January 1993

Roderic G.

Position: Director

Appointed: 06 February 1992

Resigned: 22 November 1996

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Markerstudy Group Limited from Sevenoaks, United Kingdom. This PSC is classified 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. The second one in the persons with significant control register is Kevin S. 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 criteria to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

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

Kevin S.

Notified on 25 June 2017
Ceased on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Markerstudy Holdings Limited

846-848 Europort, Gibraltar, GX11 1AA, Gibraltar

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Gibraltar
Place registered Gibraltar Registry
Registration number 87658
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Zenith Marque Insurance Services May 31, 2018
Chaucer Insurance Services February 26, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
Free Download (23 pages)

Company search

Advertisements