Company NameStar Global Consulting Ltd.
DirectorsMichael Schreibmann and Martin H McFarland
Company StatusActive
Company Number07283451
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameCogniance Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michael Schreibmann
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMartin H McFarland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(3 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address823 29 Finsbury Circus
London
EC2M 5QQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJuha Christen Christensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameDouglas Francis Harrison
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2012(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 29 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ

Contact

Websitecogniance.com
Telephone07 946902222
Telephone regionMobile

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Cogniance Inc
100.00%
Ordinary

Financials

Year2014
Turnover£225,864
Net Worth£18,110
Cash£1,417
Current Liabilities£102,984

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

21 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
(2 pages)
23 September 2019Change of name notice (2 pages)
10 July 2019Termination of appointment of Juha Christen Christensen as a director on 1 July 2019 (1 page)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Mikhail Shraybman on 5 July 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 July 2017Notification of Juha Christen Christensen as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Juha Christen Christensen as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
1 July 2014Appointment of Martin H Mcfarland as a director (3 pages)
1 July 2014Appointment of Martin H Mcfarland as a director (3 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
10 April 2013Termination of appointment of Douglas Harrison as a director (2 pages)
10 April 2013Termination of appointment of Douglas Harrison as a director (2 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Juha Christen Christensen on 14 June 2012 (2 pages)
3 July 2012Director's details changed for Juha Christen Christensen on 14 June 2012 (2 pages)
10 May 2012Director's details changed for Mr Mikhail Shraybman on 26 April 2012 (2 pages)
10 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
10 May 2012Director's details changed for Juha Christen Christensen on 26 April 2012 (2 pages)
10 May 2012Director's details changed for Juha Christen Christensen on 26 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Mikhail Shraybman on 26 April 2012 (2 pages)
10 May 2012Appointment of Douglas Francis Harrison as a director (2 pages)
10 May 2012Appointment of Douglas Francis Harrison as a director (2 pages)
10 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (6 pages)
16 November 2011Full accounts made up to 31 March 2011 (6 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
8 July 2011Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 8 July 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Michael Shraybman on 14 June 2010 (2 pages)
13 September 2010Director's details changed for Michael Shraybman on 14 June 2010 (2 pages)
9 July 2010Appointment of Juha Christen Christensen as a director (3 pages)
9 July 2010Appointment of Juha Christen Christensen as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(4 pages)
29 June 2010Appointment of Michael Shraybman as a director (3 pages)
29 June 2010Appointment of Michael Shraybman as a director (3 pages)
16 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)