BRIGHTSTAR PARTNERS LTD

Register to unlock more data on OkredoRegister

BRIGHTSTAR PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615773

Incorporation date

12/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Kew Road, Richmond TW9 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2025
Termination of appointment of Christopher Simon Winter as a director on 2024-11-22
dot icon23/11/2024
Registered office address changed from Mill House Chippenham Road Freckenham Bury St. Edmunds IP28 8JA England to 5 Kew Road Richmond TW9 2PR on 2024-11-23
dot icon23/11/2024
Notification of Rebecca Hilditch as a person with significant control on 2024-11-22
dot icon23/11/2024
Appointment of Rebbeca Hilditch as a director on 2024-11-22
dot icon23/11/2024
Cessation of Christopher Simon Winter as a person with significant control on 2024-11-22
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon21/11/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Cessation of Antony Rabar as a person with significant control on 2024-06-26
dot icon26/06/2024
Termination of appointment of Antony Rabar as a director on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon10/05/2024
Registered office address changed from C/O Business Partners Financial & Management Svcs Milton Hall Ely Road, Milton Cambridge Cambridgeshire CB24 6WZ England to Mill House Chippenham Road Freckenham Bury St. Edmunds IP28 8JA on 2024-05-10
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon10/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon13/05/2021
Change of details for Mr Christopher Simon Winter as a person with significant control on 2021-05-13
dot icon05/05/2021
Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to C/O Business Partners Financial & Management Svcs Milton Hall Ely Road, Milton Cambridge Cambridgeshire CB24 6WZ on 2021-05-05
dot icon31/03/2021
Termination of appointment of Dabriel Choi as a director on 2021-03-31
dot icon04/02/2021
Appointment of Mr Dabriel Choi as a director on 2021-01-14
dot icon15/01/2021
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 2021-01-15
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/10/2016
Termination of appointment of Minsoo Kang as a director on 2016-10-17
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Minsoo King on 2016-01-25
dot icon06/01/2016
Appointment of Mr Minsoo King as a director on 2015-12-28
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/06/2015
Registered office address changed from C/O Dr. Chris Winter St Johns Innovation Centre Cowley Road Cambridge CB4 0WS to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2015-06-10
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 270 Fordham Road Newmarket Suffolk CB8 7LG England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2015-06-10
dot icon24/05/2015
Director's details changed for Mr Anthony Rabar on 2015-05-20
dot icon24/05/2015
Termination of appointment of Mark Smyth as a secretary on 2015-05-20
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon07/05/2015
Appointment of Mr Anthony Rabar as a director on 2015-05-01
dot icon04/05/2015
Registered office address changed from Enterprise Hub Waterfront Building Neptune Quay Ipswich IP4 1QJ to 270 Fordham Road Newmarket Suffolk CB8 7LG on 2015-05-04
dot icon04/05/2015
Termination of appointment of Henry James Berry as a director on 2015-04-23
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon23/04/2015
Certificate of change of name
dot icon23/04/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Registered office address changed from Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on 2014-07-11
dot icon21/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Christopher Winter as a secretary
dot icon05/03/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon04/03/2013
Appointment of Mr Mark Smyth as a secretary
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Registered office address changed from Room 109, First Floor Columba House, Adastral Park Martlesham Ipswich Suffolk IP5 3RE United Kingdom on 2011-04-11
dot icon04/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Dr Christopher Simon Winter on 2009-10-01
dot icon04/02/2011
Director's details changed for Dr Christopher Simon Winter on 2009-10-01
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Change of name notice
dot icon12/10/2010
Resolutions
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Registered office address changed from Ng 10 Columba House Martlesham Heath Ipswich Suffolk IP5 3RE on 2010-03-16
dot icon28/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for Dr Christopher Simon Winter on 2009-12-12
dot icon28/01/2010
Director's details changed for Henry James Berry on 2009-10-11
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 12/12/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 12/12/07; no change of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 12/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 12/12/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 12/12/03; full list of members
dot icon22/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon26/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Resolutions
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon26/03/2003
Registered office changed on 26/03/03 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon20/03/2003
Certificate of change of name
dot icon12/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabar, Antony
Director
01/05/2015 - 26/06/2024
9
Winter, Christopher Simon
Director
20/03/2003 - 22/11/2024
24
Choi, Dabriel
Director
14/01/2021 - 31/03/2021
12
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
12/12/2002 - 20/03/2003
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
12/12/2002 - 20/03/2003
253

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSTAR PARTNERS LTD

BRIGHTSTAR PARTNERS LTD is an(a) Active company incorporated on 12/12/2002 with the registered office located at 5 Kew Road, Richmond TW9 2PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSTAR PARTNERS LTD?

toggle

BRIGHTSTAR PARTNERS LTD is currently Active. It was registered on 12/12/2002 .

Where is BRIGHTSTAR PARTNERS LTD located?

toggle

BRIGHTSTAR PARTNERS LTD is registered at 5 Kew Road, Richmond TW9 2PR.

What does BRIGHTSTAR PARTNERS LTD do?

toggle

BRIGHTSTAR PARTNERS LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRIGHTSTAR PARTNERS LTD?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.