DAVIES GLOBAL (CTL) LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON  EC3V 0BG
  • Active
  • Private Limited Company
  • Company No. 10981928
  • Last Updated: 01 Mar 2024

Company Profile

DAVIES GLOBAL (CTL) LIMITED was incorporated on Tuesday, September 26, 2017 as a Private Limited Company with registered address in LONDON. DAVIES GLOBAL (CTL) LIMITED has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 7 years 4 months and 27 days.

Name DAVIES GLOBAL (CTL) LIMITED
Company number 10981928
Company type Private Limited Company
Incorporation date 26 Sep 2017
Status Active
Industry (SIC 2007)

Address

Registered Address 5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Davies Group Limited 20 Gracechurch Street, EC3V 0BG Dates: Friday, December 3, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Fis Nominee Limited Wood Street, EC2V 7AN Dates: Monday, November 30, 2020 - Monday, November 30, 2020
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Fis Nominee Limited Wood Street, EC2V 7AN Dates: Monday, April 1, 2019 - Monday, April 1, 2019
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Livingbridge Enterprise 2 Lp Wood Street, EC2V 7AN Dates: Thursday, October 12, 2017 - Thursday, October 12, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Livingbridge Enterprise Llp Wood Street, EC2V 7AN Dates: Thursday, October 12, 2017 - Friday, December 3, 2021
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
Livingbridge Enterprise 2 Co-Invest Lp Lothian Road, Festival Square, EH3 9WJ Dates: Thursday, October 12, 2017 - Monday, April 1, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Livingbridge Enterprise Gp Llp Wood Street, EC2V 7AN Dates: Thursday, October 12, 2017 - Friday, December 3, 2021
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
Mr Andrew John Middleton Nationality: British Dates: Tuesday, September 26, 2017 - Thursday, October 12, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-329 days left)
Latest accounts 30 June 2022
Next confirmation statement due 24 October 2018
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
DAVIES GLOBAL (CTL) LIMITED 26 Sep 2017
CATALYST TOPCO LIMITED 04 Sep 2019
SIONIC GLOBAL (CTL) LIMITED 14 Nov 2023