Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DAVIES GLOBAL (CTL) LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
10981928
Private Limited Company
Active

Company Overview

About Davies Global (ctl) Ltd
DAVIES GLOBAL (CTL) LIMITED was founded on 2017-09-26 and has its registered office in London. The organisation's status is listed as "Active". Davies Global (ctl) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAVIES GLOBAL (CTL) LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
 
Previous Names
SIONIC GLOBAL (CTL) LIMITED14/11/2023
CATALYST TOPCO LIMITED04/09/2019
Filing Information
Company Number 10981928
Company ID Number 10981928
Date formed 2017-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 
Return next due 24/10/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:32:44
Primary Source:Companies House
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.

Company Officers of DAVIES GLOBAL (CTL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEWART LANDSMAN
Director 2017-10-12
STEPHEN LOOSLEY
Director 2017-10-12
ANDREW JOHN MIDDLETON
Director 2017-09-26
MATTHEW AUSTIN PARKINSON
Director 2017-10-12
PETER STONE
Director 2017-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEWART LANDSMAN SIONIC GLOBAL (CBL) LIMITED Director 2017-10-12 CURRENT 2017-09-26 Active
STEPHEN LOOSLEY SIONIC GLOBAL (CBL) LIMITED Director 2017-10-12 CURRENT 2017-09-26 Active
STEPHEN LOOSLEY DAVIES GLOBAL (CDL) LIMITED Director 2017-10-12 CURRENT 1994-01-04 Active
STEPHEN LOOSLEY SIONIC GLOBAL (CDHL) LIMITED Director 2017-10-12 CURRENT 2011-07-18 Active
ANDREW JOHN MIDDLETON SIONIC GLOBAL (KL) LIMITED Director 2018-02-12 CURRENT 2009-07-06 Active
ANDREW JOHN MIDDLETON SIONIC GLOBAL (CDHL) LIMITED Director 2017-10-12 CURRENT 2011-07-18 Active
ANDREW JOHN MIDDLETON CATALYST NOMINEE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
ANDREW JOHN MIDDLETON SIONIC GLOBAL (CBL) LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ANDREW JOHN MIDDLETON DAVIES GLOBAL (CDL) LIMITED Director 2015-10-19 CURRENT 1994-01-04 Active
MATTHEW AUSTIN PARKINSON SIONIC GLOBAL (CBL) LIMITED Director 2017-10-12 CURRENT 2017-09-26 Active
PETER STONE SIONIC GLOBAL (CBL) LIMITED Director 2017-10-12 CURRENT 2017-09-26 Active
PETER STONE DAVIES GLOBAL (CDL) LIMITED Director 2011-11-09 CURRENT 1994-01-04 Active
PETER STONE SIONIC GLOBAL (CDHL) LIMITED Director 2011-11-04 CURRENT 2011-07-18 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
2024-01-26Sub-division of shares on 2024-01-11
2024-01-20Change of share class name or designation
2024-01-20Particulars of variation of rights attached to shares
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-01-02Memorandum articles filed
2022-01-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-02RES01ADOPT ARTICLES 02/01/22
2022-01-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN
2021-12-20Notification of Davies Group Limited as a person with significant control on 2021-12-03
2021-12-20CESSATION OF LIVINGBRIDGE ENTERPRISE GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CESSATION OF LIVINGBRIDGE ENTERPRISE LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF LIVINGBRIDGE ENTERPRISE GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC02Notification of Davies Group Limited as a person with significant control on 2021-12-03
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN
2021-12-17DIRECTOR APPOINTED MARK NEIL GROCOTT
2021-12-17Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-17DIRECTOR APPOINTED ANTONIO DEBIASE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROBYN CHARLES SMITH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CRAIG LANCE SHER
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street London EC2N 1AP England
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HUMPHRIES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street London EC2N 1AP England
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HUMPHRIES
2021-12-17AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-17AP01DIRECTOR APPOINTED MARK NEIL GROCOTT
2021-11-03RP04SH01Second filing of capital allotment of shares GBP35,167.886958
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-04-06RP04SH01Second filing of capital allotment of shares GBP35,167.886958
2021-03-31SH0124/03/21 STATEMENT OF CAPITAL GBP 35167.886958
2021-02-22SH0115/02/21 STATEMENT OF CAPITAL GBP 34879.496662
2021-01-28CH01Director's details changed for Mark Stephen Humphries on 2021-01-28
2021-01-28AP01DIRECTOR APPOINTED MARK STEPHEN HUMPHRIES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER JOHN SOLWAY
2021-01-21PSC07CESSATION OF FIS NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-22PSC02Notification of Fis Nominee Limited as a person with significant control on 2020-11-30
2020-12-22SH0130/11/20 STATEMENT OF CAPITAL GBP 33487.305424
2020-12-17RES13Resolutions passed:
  • New share classes created 30/11/2020
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-01PSC02Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2017-10-12
2020-07-01AP01DIRECTOR APPOINTED MR ROBYN CHARLES SMITH
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE OSMAN
2020-07-01PSC07CESSATION OF FIS NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15SH08Change of share class name or designation
2020-05-12SH0123/03/20 STATEMENT OF CAPITAL GBP 7555.53837
2020-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-26SH0123/03/20 STATEMENT OF CAPITAL GBP 7550.43837
2020-03-25SH0123/03/20 STATEMENT OF CAPITAL GBP 7551.58837
2019-12-19AP01DIRECTOR APPOINTED MISS REBECCA OSMAN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE CERI GIRARDEAU
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-22AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MIDDLETON
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-07RES13Resolutions passed:
  • Co name change 23/07/2019
2019-09-04RES15CHANGE OF COMPANY NAME 04/09/19
2019-08-13AP01DIRECTOR APPOINTED MR RICHARD NATHAN COWEN
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER JOSEPH ANDRE FAURE
2019-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-04-27SH10Particulars of variation of rights attached to shares
2019-04-27SH08Change of share class name or designation
2019-04-18PSC07CESSATION OF LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18PSC02Notification of Fis Nominee Limited as a person with significant control on 2019-04-01
2019-04-11SH0101/04/19 STATEMENT OF CAPITAL GBP 7549.06666
2019-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109819280001
2019-02-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 167 Fleet Street London EC4A 2EA United Kingdom
2019-02-18SH0109/07/18 STATEMENT OF CAPITAL GBP 7454.21934
2019-02-14RP04SH01Second filing of capital allotment of shares GBP6,616.25471
2019-02-06PSC02Notification of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 2017-10-12
2019-02-06SH08Change of share class name or designation
2019-02-06SH02Sub-division of shares on 2017-10-12
2019-01-25PSC07CESSATION OF LIVINGBRIDGE ENTERPRISE 2 LP AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30AP01DIRECTOR APPOINTED PETER CLARKE
2018-10-01AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER JOHN SOLWAY
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-09AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 6615.25472
2018-04-10SH0112/02/18 STATEMENT OF CAPITAL GBP 6615.25472
2018-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-28RES01ADOPT ARTICLES 12/02/2018
2018-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-01RES01ADOPT ARTICLES 01/03/18
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 6615.25471
2018-02-23SH0109/02/18 STATEMENT OF CAPITAL GBP 6615.25471
2018-02-23SH0112/10/17 STATEMENT OF CAPITAL GBP 6215.25471
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 109819280001
2018-01-17PSC02Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-10-12
2018-01-17PSC07CESSATION OF ANDREW JOHN MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17AP01DIRECTOR APPOINTED MR PAUL STEWART LANDSMAN
2017-11-16AP01DIRECTOR APPOINTED STEPHEN LOOSLEY
2017-11-16AP01DIRECTOR APPOINTED PETER STONE
2017-11-16AP01DIRECTOR APPOINTED MR MATTHEW AUSTIN PARKINSON
2017-10-26RES12VARYING SHARE RIGHTS AND NAMES
2017-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES01ADOPT ARTICLES 12/10/2017
2017-10-26RES01ADOPT ARTICLES 12/10/2017
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DAVIES GLOBAL (CTL) 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 DAVIES GLOBAL (CTL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAVIES GLOBAL (CTL) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DAVIES GLOBAL (CTL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES GLOBAL (CTL) LIMITED
Trademarks
We have not found any records of DAVIES GLOBAL (CTL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES GLOBAL (CTL) 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 (82990 - Other business support service activities n.e.c.) as DAVIES GLOBAL (CTL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVIES GLOBAL (CTL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIES GLOBAL (CTL) 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 DAVIES GLOBAL (CTL) 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.