Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTSTAR PARTNERS LTD
Company Information for

BRIGHTSTAR PARTNERS LTD

BUSINESS PARTNERS FINANCIAL & MANAGEMENT SVCS, MILTON HALL, ELY ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6WZ,
Company Registration Number
04615773
Private Limited Company
Active

Company Overview

About Brightstar Partners Ltd
BRIGHTSTAR PARTNERS LTD was founded on 2002-12-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Brightstar Partners Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIGHTSTAR PARTNERS LTD
 
Legal Registered Office
BUSINESS PARTNERS FINANCIAL & MANAGEMENT SVCS
MILTON HALL
ELY ROAD, MILTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 6WZ
Other companies in IP4
 
Previous Names
BRIGHTSTAR INNOVATIONS LIMITED23/04/2015
NVPM-UK LIMITED25/10/2010
Filing Information
Company Number 04615773
Company ID Number 04615773
Date formed 2002-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB229783958  
Last Datalog update: 2023-10-08 08:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTSTAR PARTNERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIGHTSTAR PARTNERS LTD
The following companies were found which have the same name as BRIGHTSTAR PARTNERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTSTAR PARTNERS PTY LTD Dissolved Company formed on the 2014-10-28
BRIGHTSTAR PARTNERS LIMITED Unknown Company formed on the 2013-10-02
Brightstar Partners LLC Delaware Unknown
BRIGHTSTAR PARTNERS LLC Georgia Unknown
BRIGHTSTAR PARTNERS INCORPORATED New Jersey Unknown
BRIGHTSTAR PARTNERS, LLC. 1000 N. HIATUS ROAD PEMBROKE PINS FL 33026 Inactive Company formed on the 2019-02-06
BRIGHTSTAR PARTNERS HOLDINGS LTD 114, THE STRAND, GZIRA Unknown

Company Officers of BRIGHTSTAR PARTNERS LTD

Current Directors
Officer Role Date Appointed
ANTONY RABAR
Director 2015-05-01
CHRISTOPHER SIMON WINTER
Director 2003-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MINSOO KANG
Director 2015-12-28 2016-10-17
MARK SMYTH
Company Secretary 2012-09-01 2015-05-20
HENRY JAMES BERRY
Director 2003-03-20 2015-04-23
CHRISTOPHER SIMON WINTER
Company Secretary 2003-03-20 2013-09-01
BIRKETTS SECRETARIES LIMITED
Company Secretary 2002-12-12 2003-03-20
BIRKETTS DIRECTORS LIMITED
Director 2002-12-12 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY RABAR REGENERYS LIMITED Director 2017-09-15 CURRENT 2011-07-06 Liquidation
ANTONY RABAR STICKYCATH UK LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ANTONY RABAR ORGAN PRESERVATION SOLUTIONS LIMITED Director 2016-03-16 CURRENT 2016-02-02 Active
ANTONY RABAR LEEDS SOLUTIONS LIMITED Director 2016-02-01 CURRENT 2012-11-07 Active
CHRISTOPHER SIMON WINTER STICKYCATH UK LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
CHRISTOPHER SIMON WINTER ALTRIKA LIMITED Director 2015-05-18 CURRENT 2009-01-07 Dissolved 2016-09-13
CHRISTOPHER SIMON WINTER BLOOMFIELD PARTNERS LTD Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
CHRISTOPHER SIMON WINTER REGENERYS LIMITED Director 2011-10-27 CURRENT 2011-07-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-10AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-13PSC04Change of details for Mr Christopher Simon Winter as a person with significant control on 2021-05-13
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DABRIEL CHOI
2021-02-04AP01DIRECTOR APPOINTED MR DABRIEL CHOI
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MINSOO KANG
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Mr Minsoo King on 2016-01-25
2016-01-06AP01DIRECTOR APPOINTED MR MINSOO KING
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O DR. CHRIS WINTER ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 270 FORDHAM ROAD NEWMARKET SUFFOLK CB8 7LG ENGLAND
2015-05-24CH01Director's details changed for Mr Anthony Rabar on 2015-05-20
2015-05-24TM02Termination of appointment of Mark Smyth on 2015-05-20
2015-05-07SH0101/05/15 STATEMENT OF CAPITAL GBP 1000
2015-05-07AP01DIRECTOR APPOINTED MR ANTHONY RABAR
2015-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/15 FROM Enterprise Hub Waterfront Building Neptune Quay Ipswich IP4 1QJ
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES BERRY
2015-04-25DISS40Compulsory strike-off action has been discontinued
2015-04-23RES15CHANGE OF NAME 23/04/2015
2015-04-23CERTNMCompany name changed brightstar innovations LIMITED\certificate issued on 23/04/15
2015-04-23AR0112/12/14 ANNUAL RETURN FULL LIST
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM CARDINAL HOUSE 46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2014-02-21AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0112/12/13 FULL LIST
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WINTER
2013-03-05AR0112/12/12 FULL LIST
2013-03-04AP03SECRETARY APPOINTED MR MARK SMYTH
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0112/12/11 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM ROOM 109, FIRST FLOOR COLUMBA HOUSE, ADASTRAL PARK MARTLESHAM IPSWICH SUFFOLK IP5 3RE UNITED KINGDOM
2011-02-04AR0112/12/10 FULL LIST
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER SIMON WINTER / 01/10/2009
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SIMON WINTER / 01/10/2009
2010-10-25RES15CHANGE OF NAME 04/10/2010
2010-10-25CERTNMCOMPANY NAME CHANGED NVPM-UK LIMITED CERTIFICATE ISSUED ON 25/10/10
2010-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12RES15CHANGE OF NAME 04/10/2010
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM NG 10 COLUMBA HOUSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE
2010-01-28AR0112/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SIMON WINTER / 12/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES BERRY / 11/10/2009
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/04
2004-01-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-22225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2003-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-26288bSECRETARY RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-03-20CERTNMCOMPANY NAME CHANGED BIDEAWHILE 393 LIMITED CERTIFICATE ISSUED ON 20/03/03
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BRIGHTSTAR PARTNERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTSTAR PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTSTAR PARTNERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTSTAR PARTNERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 823
Current Assets 2012-04-01 £ 823
Shareholder Funds 2012-04-01 £ 823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTSTAR PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTSTAR PARTNERS LTD
Trademarks
We have not found any records of BRIGHTSTAR PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTSTAR PARTNERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BRIGHTSTAR PARTNERS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTSTAR PARTNERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTSTAR PARTNERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTSTAR PARTNERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.