Company NameDavies European Holdings Limited
DirectorsMark Neil Grocott and Antonio Debiase
Company StatusActive
Company Number10736768
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 12 months ago)
Previous NameSionic European Holdings Limited

Business Activity

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

Directors

Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(4 years, 7 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 Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(4 years, 7 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 Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

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 30 other UK companies use this postal address

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 Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

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
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: 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

Filing History

28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
14 November 2023Company name changed sionic european holdings LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
(3 pages)
19 October 2023Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 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)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 October 2022Change of details for Sionic Advisors (European Branches) Llp as a person with significant control on 28 October 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)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 December 2021Satisfaction of charge 107367680002 in full (1 page)
21 December 2021Satisfaction of charge 107367680004 in full (1 page)
21 December 2021Satisfaction of charge 107367680001 in full (1 page)
21 December 2021Satisfaction of charge 107367680003 in full (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
17 December 2021Appointment of Mark Neil Grocott 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)
17 December 2021Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages)
17 December 2021Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page)
17 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
29 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
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)
3 August 2021Notification of Sionic Advisors (European Branches) Llp as a person with significant control on 18 December 2017 (2 pages)
3 August 2021Withdrawal of a person with significant control statement on 3 August 2021 (2 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 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 107367680004, created on 29 September 2020 (12 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 (2 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
21 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England to 111 Old Broad Street London EC2N 1AP on 16 May 2019 (1 page)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 April 2019Registration of charge 107367680003, created on 1 April 2019 (19 pages)
5 April 2019Registration of charge 107367680002, created on 1 April 2019 (19 pages)
5 April 2019Registration of charge 107367680001, created on 1 April 2019 (19 pages)
22 October 2018Notification of a person with significant control statement (2 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
16 May 2018Cessation of Craig Lance Sher as a person with significant control on 18 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Registered office address changed from Sionic Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Sionic Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)