This company is commonly known as Sionic Global (cdl) Limited. The company was founded 30 years ago and was given the registration number 02884211. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIONIC GLOBAL (CDL) LIMITED |
---|---|---|
Company Number | : | 02884211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Old Broad Street, London, England, EC2N 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 03 December 2021 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 03 December 2021 | Active |
84 Alexandria Road, Sidmouth, EX10 9HG | Secretary | 25 January 1994 | Active |
30, Magdalen Road, London, SW18 3NP | Secretary | 01 December 2008 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Secretary | 19 October 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 1994 | Active |
148 Bennerley Road, London, SW11 6DY | Director | 01 June 1994 | Active |
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA | Director | 23 July 2019 | Active |
15 Routh Road, London, SW18 3SW | Director | 25 January 1994 | Active |
55 Aveling Close, Purley, CR8 4DX | Director | 01 January 1995 | Active |
Linden House 81 South Road, Oundle, Peterborough, PE8 4BP | Director | 25 March 1998 | Active |
Old Rectory House, Horton, Wimborne, BH21 7JA | Director | 01 February 2001 | Active |
167, Fleet Street, London, United Kingdom, EC4A 2EA | Director | 26 September 2018 | Active |
13627 Deering Bay Dr, Coral Gables, Usa, | Director | 07 December 2007 | Active |
11 Genoa Avenue, Putney, London, SW15 6DY | Director | 01 July 2004 | Active |
1365, York Avenue, Apt 34d, New York, U.S.A, | Director | 01 December 2008 | Active |
236 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | 20 July 1998 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 12 October 2017 | Active |
Flat H Chesham Place, London, SW1X 8HN | Director | 01 December 1998 | Active |
167 Fleet Street, London, EC4A 2EA | Director | 19 October 2015 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 19 October 2015 | Active |
6-21-21, Hatanodai, Shinagawa-Ku, Tokyo, Japan, FOREIGN | Director | 07 December 2007 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 09 November 2011 | Active |
Shanarie House, Copperkins Lane, Chesham Bois, HP6 5QB | Director | 16 September 1996 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 23 July 2019 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 09 November 2011 | Active |
34 Croftdown Road, Dartmouth Park, London, NW5 1EN | Director | 25 January 1994 | Active |
8 Barnwell, Peterborough, PE8 5PH | Director | 01 April 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 1994 | Active |
Catalyst Development (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 167, Fleet Street, London, England, EC4A 2EA |
Nature of control | : |
|
Sionic Global (Cdhl) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-14 | Change of name | Certificate change of name company. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-04-04 | Incorporation | Memorandum articles. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.