Background WavePink WaveYellow Wave

DAVIES EUROPEAN HOLDINGS LIMITED (10736768)

DAVIES EUROPEAN HOLDINGS LIMITED (10736768) is an active UK company. incorporated on 24 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAVIES EUROPEAN HOLDINGS LIMITED has been registered for 8 years. Current directors include BUTTON, Matthew, GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
10736768
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUTTON, Matthew, GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES EUROPEAN HOLDINGS LIMITED

DAVIES EUROPEAN HOLDINGS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAVIES EUROPEAN HOLDINGS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10736768

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SIONIC EUROPEAN HOLDINGS LIMITED
From: 24 April 2017To: 14 November 2023
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 17 December 2021To: 27 October 2022
111 Old Broad Street London EC2N 1AP England
From: 16 May 2019To: 17 December 2021
2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 22 November 2017To: 16 May 2019
Sionic Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
From: 24 April 2017To: 22 November 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Oct 19
Loan Secured
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUTTON, Matthew

Active
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 13 Jan 2025

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 03 Dec 2021

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 13 Jan 2025

COWEN, Richard Nathan

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1973
Director
Appointed 02 Oct 2019
Resigned 03 Dec 2021

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 03 Dec 2021
Resigned 02 Dec 2024

SHER, Craig Lance

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1973
Director
Appointed 24 Apr 2017
Resigned 03 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 26 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 21 Jun 2024

Mr Craig Lance Sher

Ceased
3 Lower Thames Street, LondonEC3R 6HD
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
19 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
14 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Resolution
17 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2017
NEWINCIncorporation