London
EC3V 0BG
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Paul Stewart Landsman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Stephen Loosley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Matthew Austin Parkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Peter Stone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Anthony Christopher John Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(1 year after company formation) |
Appointment Duration | 10 months (resigned 23 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2021) |
Role | Pe Investor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Ms Simone Ceri Girardeau |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Miss Rebecca Louise Osman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Robyn Charles Smith |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Mark Stephen Humphries |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
14 November 2023 | Company name changed sionic global (ctl) LIMITED\certificate issued on 14/11/23
|
19 October 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
28 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 November 2022 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
27 October 2022 | Registered 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) |
5 October 2022 | Confirmation statement made on 25 September 2022 with updates (10 pages) |
2 January 2022 | Memorandum and Articles of Association (30 pages) |
2 January 2022 | Resolutions
|
20 December 2021 | Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 3 December 2021 (1 page) |
20 December 2021 | Cessation of Livingbridge Enterprise Llp as a person with significant control on 3 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page) |
20 December 2021 | Notification of Davies Group Limited as a person with significant control on 3 December 2021 (2 pages) |
17 December 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
17 December 2021 | Registered 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 2021 | Termination of appointment of Peter Clarke as a director on 3 December 2021 (1 page) |
17 December 2021 | Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Robyn Charles Smith as a director on 3 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Mark Stephen Humphries as a director on 3 December 2021 (1 page) |
17 December 2021 | Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages) |
3 November 2021 | Second filing of a statement of capital following an allotment of shares on 1 December 2020
|
3 November 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with updates (24 pages) |
6 April 2021 | Second filing of a statement of capital following an allotment of shares on 25 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
22 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
28 January 2021 | Director's details changed for Mark Stephen Humphries on 28 January 2021 (2 pages) |
28 January 2021 | Appointment of Mark Stephen Humphries as a director on 27 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Anthony Christopher John Solway as a director on 31 December 2020 (1 page) |
21 January 2021 | Cessation of Fis Nominee Limited as a person with significant control on 30 November 2020 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
22 December 2020 | Notification of Fis Nominee Limited as a person with significant control on 30 November 2020 (2 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Memorandum and Articles of Association (77 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (18 pages) |
1 July 2020 | Termination of appointment of Rebecca Louise Osman as a director on 24 June 2020 (1 page) |
1 July 2020 | Notification of Livingbridge Enterprise Llp as a person with significant control on 12 October 2017 (2 pages) |
1 July 2020 | Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 12 October 2017 (2 pages) |
1 July 2020 | Cessation of Fis Nominee Limited as a person with significant control on 1 April 2019 (1 page) |
1 July 2020 | Appointment of Mr Robyn Charles Smith as a director on 30 June 2020 (2 pages) |
15 June 2020 | Change of share class name or designation (2 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
20 April 2020 | Resolutions
|
26 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
25 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
19 December 2019 | Termination of appointment of Simone Ceri Girardeau as a director on 18 December 2019 (1 page) |
19 December 2019 | Appointment of Miss Rebecca Osman as a director on 18 December 2019 (2 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
11 October 2019 | Confirmation statement made on 25 September 2019 with updates (8 pages) |
7 October 2019 | Resolutions
|
4 September 2019 | Resolutions
|
13 August 2019 | Appointment of Ms Simone Ceri Girardeau as a director on 23 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Paul Stewart Landsman as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page) |
13 August 2019 | Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Didier Joseph Andre Faure as a director on 23 July 2019 (1 page) |
13 August 2019 | Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page) |
29 April 2019 | Resolutions
|
27 April 2019 | Change of share class name or designation (2 pages) |
27 April 2019 | Particulars of variation of rights attached to shares (5 pages) |
18 April 2019 | Notification of Fis Nominee Limited as a person with significant control on 1 April 2019 (2 pages) |
18 April 2019 | Cessation of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 1 April 2019 (1 page) |
11 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
6 April 2019 | Satisfaction of charge 109819280001 in full (4 pages) |
27 February 2019 | Resolutions
|
21 February 2019 | Confirmation statement made on 25 September 2018 with updates (12 pages) |
20 February 2019 | Registered office address changed from 167 Fleet Street London EC4A 2EA United Kingdom to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page) |
18 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
18 February 2019 | Statement of capital following an allotment of shares on 9 July 2018
|
14 February 2019 | Second filing of a statement of capital following an allotment of shares on 12 February 2018
|
14 February 2019 | Second filing of a statement of capital following an allotment of shares on 9 February 2018
|
14 February 2019 | Second filing of a statement of capital following an allotment of shares on 12 October 2017
|
6 February 2019 | Sub-division of shares on 12 October 2017 (4 pages) |
6 February 2019 | Notification of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 12 October 2017 (2 pages) |
6 February 2019 | Change of share class name or designation (2 pages) |
25 January 2019 | Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (1 page) |
30 October 2018 | Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages) |
30 October 2018 | Appointment of Peter Clarke as a director on 26 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Anthony Christopher John Solway as a director on 12 February 2018 (2 pages) |
23 August 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
9 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
28 March 2018 | Resolutions
|
1 March 2018 | Resolutions
|
23 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 12 October 2017
|
13 February 2018 | Registration of charge 109819280001, created on 12 February 2018 (54 pages) |
17 January 2018 | Cessation of Andrew John Middleton as a person with significant control on 12 October 2017 (1 page) |
17 January 2018 | Cessation of Andrew John Middleton as a person with significant control on 12 October 2017 (1 page) |
17 January 2018 | Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (2 pages) |
17 January 2018 | Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Paul Stewart Landsman as a director on 12 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Paul Stewart Landsman as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Austin Parkinson as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Austin Parkinson as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Peter Stone as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Peter Stone as a director on 12 October 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|