Warning: file_put_contents(c/abcbef69fb04bd91d8199719b73535cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sionic Global (cdhl) Limited, EC2N 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIONIC GLOBAL (CDHL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sionic Global (cdhl) Limited. The company was founded 13 years ago and was given the registration number 07708316. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIONIC GLOBAL (CDHL) LIMITED
Company Number:07708316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:111 Old Broad Street, London, England, EC2N 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director03 December 2021Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director03 December 2021Active
111, Old Broad Street, London, England, EC2N 1AP

Secretary19 October 2015Active
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director23 July 2019Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director18 July 2011Active
167, Fleet Street, London, EC4A 2EA

Director04 November 2011Active
167, Fleet Street, London, United Kingdom, EC4A 2EA

Director26 September 2018Active
111, Old Broad Street, London, England, EC2N 1AP

Director12 October 2017Active
111, Old Broad Street, London, England, EC2N 1AP

Director12 October 2017Active
111, Old Broad Street, London, England, EC2N 1AP

Director04 November 2011Active
Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN

Director22 July 2011Active
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director23 July 2019Active
111, Old Broad Street, London, England, EC2N 1AP

Director04 November 2011Active

People with Significant Control

Catalyst Debtco Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catalyst Bidco Limited
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:167 Fleet Street, Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Austin Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:167, Fleet Street, London, EC4A 2EA
Nature of control:
  • Significant influence or control
Mr Gregory Gareth Unsworth Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:167, Fleet Street, London, EC4A 2EA
Nature of control:
  • Significant influence or control
Mr Peter Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:167, Fleet Street, London, EC4A 2EA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.