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

STAR CAPITAL PARTNERS LIMITED

15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03862379
Private Limited Company
Active

Company Overview

About Star Capital Partners Ltd
STAR CAPITAL PARTNERS LIMITED was founded on 1999-10-15 and has its registered office in London. The organisation's status is listed as "Active". Star Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAR CAPITAL PARTNERS LIMITED
 
Legal Registered Office
15TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1J
 
Filing Information
Company Number 03862379
Company ID Number 03862379
Date formed 1999-10-15
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 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761055937  
Last Datalog update: 2023-11-06 08:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR CAPITAL PARTNERS LIMITED
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 STAR CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as STAR CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR CAPITAL PARTNERS EUROPE LLP 12A BRACHE CLOSE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7HX Dissolved Company formed on the 2007-01-08
STAR CAPITAL PARTNERS INVESTMENTS LLP 15TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2007-02-20
STAR CAPITAL PARTNERSHIP LLP 15TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2015-10-27
STAR CAPITAL PARTNERS, LLC 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2000-06-20
STAR CAPITAL PARTNERS CORPORATION Delaware Unknown
STAR CAPITAL PARTNERS, LLC 752 E. SILVER SPRINGS BLVD. OCALA FL 34470 Active Company formed on the 2013-04-26
STAR CAPITAL PARTNERS, INC. 2201 WEST SAMPLE ROAD, B#9, 1B POMPANO BEACH FL 33073 Inactive Company formed on the 2002-04-24
STAR CAPITAL PARTNERS LLC Delaware Unknown
STAR CAPITAL PARTNERS LLC New Jersey Unknown
STAR CAPITAL PARTNERS INCORPORATED California Unknown
STAR CAPITAL PARTNERS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-05-24

Company Officers of STAR CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARTINA LYONS
Company Secretary 2017-06-08
MARTINA LYONS
Director 2012-09-20
ANTHONY GRANVILLE MALLIN
Director 1999-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAMS
Company Secretary 2009-02-10 2017-06-08
MICHAEL JOHN WILLIAMS
Director 2012-09-20 2017-06-08
JOHN MCDONALD GREEN ARMYTAGE
Director 2001-03-30 2017-01-01
JOHN DONALD BLACK WORKMAN
Director 2004-06-03 2012-02-20
STEPHEN JOHN MICHAEL WRIGHT
Director 2000-01-19 2011-07-20
WILLIAM JAMES CLARK
Director 2004-02-24 2010-02-23
RACHEL ELIZABETH FLETCHER
Company Secretary 2008-08-01 2009-02-10
MARCOS CASTRO
Company Secretary 2006-09-01 2008-08-01
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-18 2006-09-01
JOSE MARIA CARBALLO COTANDA
Director 2000-12-14 2005-12-05
MARINA LOUISE THOMAS
Company Secretary 2004-04-20 2005-11-18
WILLIAM JAMES CLARK
Director 2004-06-02 2004-06-02
JOHN ALBERT LEA
Company Secretary 1999-10-15 2004-04-20
ANGELA MARY CUNNINGHAM
Director 2004-04-20 2004-04-20
DEREK JOHN LEWIS
Director 2004-04-20 2004-04-20
WILLIAM JAMES CLARK
Director 2003-06-24 2004-02-23
IAIN ARTHUR HOUSTON
Director 1999-10-15 2004-02-23
MYRA TABOR
Director 2000-12-14 2003-01-31
MYRA TABOR
Director 1999-10-22 2000-12-14
JOHN ALBERT LEA
Director 1999-10-15 2000-03-10
ANTOINETTE UNA MORIARTY
Director 1999-10-15 2000-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-15 1999-10-15
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-15 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTINA LYONS TOWER HILL SUFFOLK LIMITED Director 2016-08-18 CURRENT 1998-02-16 Active
MARTINA LYONS TOWER HILL INVESTMENT PARTNERS LIMITED Director 2016-08-18 CURRENT 1999-04-14 Active
MARTINA LYONS KENNET FUNDING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
MARTINA LYONS STAR NEBULA LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY GRANVILLE MALLIN ANGLO ALEXANDRIA SHIPPING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANTHONY GRANVILLE MALLIN STAR CAPITAL INVESTMENTS LIMITED Director 2008-09-17 CURRENT 2008-06-10 Active
ANTHONY GRANVILLE MALLIN STAR GENERAL PARTNER LIMITED Director 2000-08-07 CURRENT 1999-09-13 Active

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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRANVILLE MALLIN
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRANVILLE MALLIN
2022-04-25PSC02Notification of Scp Topco Limited as a person with significant control on 2022-04-20
2022-04-25PSC07CESSATION OF ANTHONY GRANVILLE MALLIN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11SH19Statement of capital on 2022-04-11 GBP 29,642
2022-04-11SH20Statement by Directors
2022-04-11CAP-SSSolvency Statement dated 06/04/22
2022-04-11RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 06/04/2022
2022-04-08RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 06/04/2022
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01CH01Director's details changed for Mr Anthony Granville Mallin on 2018-05-01
2018-05-01PSC04Change of details for Mr Anthony Granville Mallin as a person with significant control on 2018-05-01
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 29642
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS
2017-06-15AP03Appointment of Ms Martina Lyons as company secretary on 2017-06-08
2017-06-15TM02Termination of appointment of Michael John Williams on 2017-06-08
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD GREEN ARMYTAGE
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 29642
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038623790016
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038623790015
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 29642
2015-10-15AR0126/09/15 ANNUAL RETURN FULL LIST
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 29642
2014-10-24AR0126/09/14 ANNUAL RETURN FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 6Th Floor 33 Cavendish Square London W1G 0PW
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 29642
2013-09-30AR0126/09/13 ANNUAL RETURN FULL LIST
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-11AR0126/09/12 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS
2012-09-20AP01DIRECTOR APPOINTED MS MARTINA LYONS
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN
2012-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-29SH0629/02/12 STATEMENT OF CAPITAL GBP 29642
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-11AR0126/09/11 FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0126/09/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD BLACK WORKMAN / 26/09/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0126/09/09 FULL LIST
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-18288aSECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY RACHEL FLETCHER
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2008-10-24363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-07288aSECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY MARCOS CASTRO
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19RES12VARYING SHARE RIGHTS AND NAMES
2007-09-19RES13AMEND RIGHTS 05/03/07
2007-09-19RES13SHARE PURCHASE AGREEMEN 05/03/07
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-30122CONVE 01/03/07
2006-11-02363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 2ND FLOOR 39 SAINT JAMESS STREET LONDON SW1A 1JD
2006-03-28169£ IC 151813/129867 01/03/06 £ SR 21643@1=21643 £ SR 30302@.01=303
2006-03-13RES12VARYING SHARE RIGHTS AND NAMES
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28MEM/ARTSARTICLES OF ASSOCIATION
2005-12-14288bDIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to STAR CAPITAL PARTNERS LIMITED 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 STAR CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-06-30 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
DEED OF ACCOUNT CHARGE 2013-02-18 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2012-02-09 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SNATO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SNATO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SNATO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
CHARGE OVER SHARES (AND OTHER SECURITIES) 2001-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC,AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of STAR CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names

STAR CAPITAL PARTNERS LIMITED owns 1 domain names.

star-capital.co.uk  

Trademarks
We have not found any records of STAR CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR CAPITAL PARTNERS LIMITED. 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 (66300 - Fund management activities) as STAR CAPITAL PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAR CAPITAL PARTNERS LIMITED 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.
Import/Export of Goods
Goods imported/exported by STAR CAPITAL PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0195069110Exercising apparatus with adjustable resistance mechanisms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR CAPITAL PARTNERS LIMITED 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 STAR CAPITAL PARTNERS LIMITED 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.