Company NameSionic Global (KL) Limited
DirectorsAntonio Debiase and Mark Neil Grocott
Company StatusActive
Company Number06953075
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Previous NameKnadel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Dean John Lumer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Janmead
Hutton
Brentwood
Essex
CM13 2PU
Director NameMr Paul John Miller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Ballsdown
Chiddingfold
Surrey
GU8 4XJ
Director NameMr Kevin Robert Alcock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NamePaul Hans Bratch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2019)
RoleManagement Consultant
Country of ResidenceJersey
Correspondence AddressClearview La Longue Rue
St Mary
Jersey
JE3 3ES
Director NameMr Paul Andrew Sutton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpipers The Ridge
Little Baddow
Essex
CM3 4SX
Director NameMiss Gillian Michelle Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Heathfield North
Twickenham
Middlesex
TW2 7QN
Director NameMr Andrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street Old Broad Street
London
EC2N 1AP
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed23 July 2019(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address111 Old Broad Street Old Broad Street
London
EC2N 1AP

Contact

Websiteknadel.com

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £0.1Bratchford (Jersey) LTD
9.78%
Ordinary
6.9k at £0.1Dean John Lumer
34.43%
Ordinary
6.9k at £0.1Paul John Miller
34.43%
Ordinary
4k at £0.1Paul Andrew Sutton
20.00%
Ordinary
200 at £0.1Gillian Michelle Green
1.00%
Ordinary
74 at £0.1Jonathan Charles Hammond
0.37%
Ordinary

Financials

Year2014
Net Worth£1,255,428
Cash£627,416
Current Liabilities£943,990

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

29 September 2020Delivered on: 1 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
13 July 2020Delivered on: 14 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
19 October 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
10 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 November 2022Change of details for Catalyst Debtco Limited as a person with significant control on 1 November 2022 (2 pages)
27 October 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 (1 page)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 069530750006 in full (1 page)
21 December 2021Satisfaction of charge 069530750002 in full (1 page)
21 December 2021Satisfaction of charge 069530750005 in full (1 page)
21 December 2021Satisfaction of charge 069530750007 in full (1 page)
21 December 2021Satisfaction of charge 069530750004 in full (1 page)
21 December 2021Satisfaction of charge 069530750003 in full (1 page)
21 December 2021Satisfaction of charge 069530750008 in full (1 page)
21 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
17 December 2021Registered office address changed from 111 Old Broad Street Old Broad Street London EC2N 1AP to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page)
17 December 2021Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages)
17 December 2021Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages)
17 December 2021Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page)
29 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registration of charge 069530750008, created on 29 September 2020 (29 pages)
1 October 2020Registration of charge 069530750007, created on 29 September 2020 (12 pages)
14 July 2020Registration of charge 069530750006, created on 13 July 2020 (14 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
16 August 2019Termination of appointment of Paul Andrew Sutton as a director on 23 July 2019 (1 page)
16 August 2019Termination of appointment of Paul Hans Bratch as a director on 23 July 2019 (1 page)
16 August 2019Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages)
16 August 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages)
16 August 2019Cessation of Catalyst Bidco Limited as a person with significant control on 1 April 2019 (1 page)
16 August 2019Termination of appointment of Paul John Miller as a director on 23 July 2019 (1 page)
16 August 2019Termination of appointment of Gillian Michelle Green as a director on 23 July 2019 (1 page)
16 August 2019Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 11 Old Broad Street London EC2N 1AP to 111 Old Broad Street Old Broad Street London EC2N 1AP on 14 May 2019 (2 pages)
9 April 2019Registration of charge 069530750005, created on 1 April 2019 (72 pages)
6 April 2019Satisfaction of charge 069530750001 in full (4 pages)
5 April 2019Registration of charge 069530750003, created on 1 April 2019 (19 pages)
5 April 2019Registration of charge 069530750004, created on 1 April 2019 (28 pages)
5 April 2019Registration of charge 069530750002, created on 1 April 2019 (39 pages)
18 March 2019Registered office address changed from 167 Fleet Street London EC4A 2EA to 11 Old Broad Street London EC2N 1AP on 18 March 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
16 July 2018Termination of appointment of Kevin Robert Alcock as a director on 29 June 2018 (1 page)
21 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 February 2018Notification of Catalyst Bidco Limited as a person with significant control on 12 February 2018 (4 pages)
22 February 2018Appointment of Mr Andrew John Middleton as a director on 12 February 2018 (3 pages)
22 February 2018Termination of appointment of Dean John Lumer as a director on 12 February 2018 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 2,135
(8 pages)
22 February 2018Cessation of Paul John Miller as a person with significant control on 12 February 2018 (3 pages)
22 February 2018Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to 167 Fleet Street London EC4A 2EA on 22 February 2018 (2 pages)
22 February 2018Cessation of Dean John Lumer as a person with significant control on 12 February 2018 (3 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 February 2018Registration of charge 069530750001, created on 12 February 2018 (12 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
29 November 2016Appointment of Gillian Michelle Green as a director on 25 November 2016 (2 pages)
29 November 2016Appointment of Gillian Michelle Green as a director on 25 November 2016 (2 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(8 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(8 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(8 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(8 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 November 2013Director's details changed for Mr Kevin Robert Alcock on 11 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Kevin Robert Alcock on 11 November 2013 (2 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
14 April 2011Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages)
14 April 2011Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages)
14 April 2011Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 December 2010Registered office address changed from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 29 December 2010 (1 page)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
24 December 2009Appointment of Mr Kevin Robert Alcock as a director (3 pages)
24 December 2009Appointment of Paul Hans Bratch as a director (3 pages)
24 December 2009Appointment of Paul Hans Bratch as a director (3 pages)
24 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,000
(4 pages)
24 December 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
24 December 2009Appointment of Mr Kevin Robert Alcock as a director (3 pages)
24 December 2009Appointment of Paul Andrew Sutton as a director (3 pages)
24 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,000
(4 pages)
24 December 2009Appointment of Paul Andrew Sutton as a director (3 pages)
24 December 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
24 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,000
(4 pages)
6 July 2009Incorporation (15 pages)
6 July 2009Incorporation (15 pages)