Company NameDavies Global (CTL) Limited
DirectorsAntonio Debiase and Mark Neil Grocott
Company StatusActive
Company Number10981928
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)
Previous NamesCatalyst Topco Limited and Sionic Global (CTL) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(4 years, 2 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(4 years, 2 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 Andrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Paul Stewart Landsman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameStephen Loosley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Matthew Austin Parkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NamePeter Stone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Anthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(1 year after company formation)
Appointment Duration10 months (resigned 23 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2021)
RolePe Investor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMs Simone Ceri Girardeau
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(1 year, 10 months 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(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMiss Rebecca Louise Osman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Robyn Charles Smith
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Mark Stephen Humphries
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP

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 Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

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)
14 November 2023Company name changed sionic global (ctl) 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 (18 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
28 September 2023Confirmation statement made on 25 September 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 Davies Group Limited as a person with significant control on 1 September 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)
5 October 2022Confirmation statement made on 25 September 2022 with updates (10 pages)
2 January 2022Memorandum and Articles of Association (30 pages)
2 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2021Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 3 December 2021 (1 page)
20 December 2021Cessation of Livingbridge Enterprise Llp as a person with significant control on 3 December 2021 (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
20 December 2021Notification of Davies Group Limited as a person with significant control on 3 December 2021 (2 pages)
17 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
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 2021Termination of appointment of Peter Clarke 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 2021Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page)
17 December 2021Termination of appointment of Robyn Charles Smith as a director on 3 December 2021 (1 page)
17 December 2021Termination of appointment of Mark Stephen Humphries 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)
3 November 2021Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 35,167.886958
(11 pages)
3 November 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
7 October 2021Confirmation statement made on 25 September 2021 with updates (24 pages)
6 April 2021Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 35,167.886958
(10 pages)
31 March 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 35,167.886958
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
(10 pages)
22 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 34,879.496662
(9 pages)
28 January 2021Director's details changed for Mark Stephen Humphries on 28 January 2021 (2 pages)
28 January 2021Appointment of Mark Stephen Humphries as a director on 27 January 2021 (2 pages)
26 January 2021Termination of appointment of Anthony Christopher John Solway as a director on 31 December 2020 (1 page)
21 January 2021Cessation of Fis Nominee Limited as a person with significant control on 30 November 2020 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (53 pages)
22 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 33,487.305424
(8 pages)
22 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 33,487.305424
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/21
(9 pages)
22 December 2020Notification of Fis Nominee Limited as a person with significant control on 30 November 2020 (2 pages)
17 December 2020Resolutions
  • RES13 ‐ New share classes created 30/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 December 2020Memorandum and Articles of Association (77 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (18 pages)
1 July 2020Termination of appointment of Rebecca Louise Osman as a director on 24 June 2020 (1 page)
1 July 2020Notification of Livingbridge Enterprise Llp as a person with significant control on 12 October 2017 (2 pages)
1 July 2020Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 12 October 2017 (2 pages)
1 July 2020Cessation of Fis Nominee Limited as a person with significant control on 1 April 2019 (1 page)
1 July 2020Appointment of Mr Robyn Charles Smith as a director on 30 June 2020 (2 pages)
15 June 2020Change of share class name or designation (2 pages)
12 May 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 7,555.53837
(8 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 7,550.43837
(8 pages)
26 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 7,553.23837
(7 pages)
25 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 7,551.58837
(7 pages)
19 December 2019Termination of appointment of Simone Ceri Girardeau as a director on 18 December 2019 (1 page)
19 December 2019Appointment of Miss Rebecca Osman as a director on 18 December 2019 (2 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
11 October 2019Confirmation statement made on 25 September 2019 with updates (8 pages)
7 October 2019Resolutions
  • RES13 ‐ Co name change 23/07/2019
(1 page)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
(3 pages)
13 August 2019Appointment of Ms Simone Ceri Girardeau as a director on 23 July 2019 (2 pages)
13 August 2019Termination of appointment of Paul Stewart Landsman as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page)
13 August 2019Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages)
13 August 2019Termination of appointment of Didier Joseph Andre Faure as a director on 23 July 2019 (1 page)
13 August 2019Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages)
13 August 2019Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
27 April 2019Change of share class name or designation (2 pages)
27 April 2019Particulars of variation of rights attached to shares (5 pages)
18 April 2019Notification of Fis Nominee Limited as a person with significant control on 1 April 2019 (2 pages)
18 April 2019Cessation of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 1 April 2019 (1 page)
11 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 7,549.06666
(8 pages)
6 April 2019Satisfaction of charge 109819280001 in full (4 pages)
27 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2019Confirmation statement made on 25 September 2018 with updates (12 pages)
20 February 2019Registered 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 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 7,456.21934
(6 pages)
18 February 2019Statement of capital following an allotment of shares on 9 July 2018
  • GBP 7,454.21934
(6 pages)
14 February 2019Second filing of a statement of capital following an allotment of shares on 12 February 2018
  • GBP 7,453.46823
(20 pages)
14 February 2019Second filing of a statement of capital following an allotment of shares on 9 February 2018
  • GBP 6,616.25471
(13 pages)
14 February 2019Second filing of a statement of capital following an allotment of shares on 12 October 2017
  • GBP 6,215.25471
(14 pages)
6 February 2019Sub-division of shares on 12 October 2017 (4 pages)
6 February 2019Notification of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 12 October 2017 (2 pages)
6 February 2019Change of share class name or designation (2 pages)
25 January 2019Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (1 page)
30 October 2018Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages)
30 October 2018Appointment of Peter Clarke as a director on 26 September 2018 (2 pages)
1 October 2018Appointment of Mr Anthony Christopher John Solway as a director on 12 February 2018 (2 pages)
23 August 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
9 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
10 April 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 6,615.25472
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2019.
(6 pages)
28 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
1 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
23 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 6,615.25471
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2019.
(6 pages)
23 February 2018Statement of capital following an allotment of shares on 12 October 2017
  • GBP 6,215.25471
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2019.
(6 pages)
13 February 2018Registration of charge 109819280001, created on 12 February 2018 (54 pages)
17 January 2018Cessation of Andrew John Middleton as a person with significant control on 12 October 2017 (1 page)
17 January 2018Cessation of Andrew John Middleton as a person with significant control on 12 October 2017 (1 page)
17 January 2018Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (2 pages)
17 January 2018Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 12 October 2017 (2 pages)
17 November 2017Appointment of Mr Paul Stewart Landsman as a director on 12 October 2017 (2 pages)
17 November 2017Appointment of Mr Paul Stewart Landsman as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Austin Parkinson as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Austin Parkinson as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Peter Stone as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Peter Stone as a director on 12 October 2017 (2 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(39 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(39 pages)