Background WavePink WaveYellow Wave

COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD (10399322)

COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD (10399322) is an active UK company. incorporated on 28 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD has been registered for 9 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
10399322
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD

COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD is an active company incorporated on 28 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD was registered 9 years ago.(SIC: 70100, 82990)

Status

active

Active since 9 years ago

Company No

10399322

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

FBS NEWCO LIMITED
From: 28 September 2016To: 29 November 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB England
From: 9 January 2023To: 12 January 2023
1 Kingdom Street Paddington Central London W2 6BD England
From: 28 November 2016To: 9 January 2023
15 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees England TS18 3TU England
From: 28 September 2016To: 28 November 2016
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Director Left
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DE ROCCA-SERRA, Elisa

Active
LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

JUBB, Margaret Elizabeth

Resigned
Cookgate, MiddlesbroughTS7 0LP
Secretary
Appointed 28 Sept 2016
Resigned 28 Nov 2016

BUCH, Niels Didrich

Resigned
AskerN-1384
Born October 1963
Director
Appointed 28 Sept 2016
Resigned 28 Nov 2016

DEMAS, Harry Harold

Resigned
Kingdom Street, LondonW2 6BD
Born February 1975
Director
Appointed 28 Nov 2016
Resigned 31 Dec 2021

GJESTVANG, Truls Oluf

Resigned
Falcon Court, Stockton-On-TeesTS18 3TU
Born April 1954
Director
Appointed 28 Sept 2016
Resigned 28 Nov 2016

MCBRINN, Ian Patrick David

Resigned
LondonEC2M 4AG
Born August 1965
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2025

MCLOUGHLIN, Karen Anne

Resigned
Kingdom Street, LondonW2 6BD
Born November 1964
Director
Appointed 28 Nov 2016
Resigned 31 Dec 2020

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 28 Nov 2016
Resigned 14 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Falcon Court, Stockton-On-TeesTS18 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
4 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
29 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Incorporation Company
28 September 2016
NEWINCIncorporation