UKBizDB.co.uk

SIONIC GLOBAL (CTL) LIMITED

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

This company is commonly known as Sionic Global (ctl) Limited. The company was founded 6 years ago and was given the registration number 10981928. 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 (CTL) LIMITED
Company Number:10981928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 June 2022
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
100, Wood Street, London, United Kingdom, EC2V 7AN

Director26 September 2018Active
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director23 July 2019Active
167, Fleet Street, London, United Kingdom, EC4A 2EA

Director26 September 2018Active
100, Wood Street, London, England, EC2V 7AN

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

Director27 January 2021Active
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

Director26 September 2017Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director18 December 2019Active
111, Old Broad Street, London, England, EC2N 1AP

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

Director23 July 2019Active
100, Wood Street, London, England, EC2V 7AN

Director30 June 2020Active
111, Old Broad Street, London, England, EC2N 1AP

Director12 February 2018Active
111, Old Broad Street, London, England, EC2N 1AP

Director12 October 2017Active

People with Significant Control

Davies Group Limited
Notified on:03 December 2021
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
Fis Nominee Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fis Nominee Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Livingbridge Enterprise Gp Llp
Notified on:12 October 2017
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Livingbridge Enterprise Llp
Notified on:12 October 2017
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Livingbridge Enterprise 2 Co-Invest Lp
Notified on:12 October 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise 2 Lp
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:100 Wood Street, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Middleton
Notified on:26 September 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:167, Fleet Street, London, United Kingdom, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Capital

Capital alter shares subdivision.

Download
2024-01-26Capital

Capital alter shares subdivision.

Download
2024-01-20Capital

Capital variation of rights attached to shares.

Download
2024-01-20Capital

Capital name of class of shares.

Download
2024-01-20Capital

Capital name of class of shares.

Download
2024-01-20Capital

Capital name of class of shares.

Download
2024-01-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-14Change of name

Certificate change of name company.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.