UKBizDB.co.uk

SIONIC GLOBAL (KL) LIMITED

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

This company is commonly known as Sionic Global (kl) Limited. The company was founded 14 years ago and was given the registration number 06953075. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, Old Broad Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SIONIC GLOBAL (KL) LIMITED
Company Number:06953075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:111 Old Broad Street, Old Broad Street, London, EC2N 1AP
Country Origin:
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
80, Coleman Street, London, England, EC2R 5BJ

Director06 October 2009Active
Clearview, La Longue Rue, St Mary, JE3 3ES

Director06 October 2009Active
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director23 July 2019Active
41 Heathfield North, Twickenham, England, TW2 7QN

Director25 November 2016Active
8 Janmead, Hutton, Brentwood, CM13 2PU

Director06 July 2009Active
111 Old Broad Street, Old Broad Street, London, EC2N 1AP

Director12 February 2018Active
Beech House, Ballsdown, Chiddingfold, GU8 4XJ

Director06 July 2009Active
111 Old Broad Street, Old Broad Street, London, EC2N 1AP

Director23 July 2019Active
Sandpipers, The Ridge, Little Baddow, CM3 4SX

Director06 October 2009Active

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 February 2018
Status:Active
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
Mr Dean John Lumer
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:8 Janmead, Hutton, Brentwood, England, CM13 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Beech House, Ballsdown, Chiddingfold, England, GU8 4XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-06Confirmation 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
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

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
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.