Background WavePink WaveYellow Wave

DAVIES GLOBAL (CTL) LIMITED (10981928)

DAVIES GLOBAL (CTL) LIMITED (10981928) is an active UK company. incorporated on 26 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAVIES GLOBAL (CTL) LIMITED has been registered for 8 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
10981928
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES GLOBAL (CTL) LIMITED

DAVIES GLOBAL (CTL) LIMITED is an active company incorporated on 26 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAVIES GLOBAL (CTL) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10981928

LTD Company

Age

8 Years

Incorporated 26 September 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 10 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SIONIC GLOBAL (CTL) LIMITED
From: 4 September 2019To: 14 November 2023
CATALYST TOPCO LIMITED
From: 26 September 2017To: 4 September 2019
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: 20 February 2019To: 17 December 2021
167 Fleet Street London EC4A 2EA United Kingdom
From: 26 September 2017To: 20 February 2019
Timeline

62 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Loan Secured
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Share Issue
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Loan Cleared
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Funding Round
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Share Issue
Jan 24
Share Issue
Jan 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
16
Funding
33
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

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

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 13 Jan 2025
Resigned 10 Sept 2025

CLARKE, Peter

Resigned
Wood Street, LondonEC2V 7AN
Born February 1967
Director
Appointed 26 Sept 2018
Resigned 03 Dec 2021

COWEN, Richard Nathan

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1973
Director
Appointed 23 Jul 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

FAURE, Didier Joseph Andre

Resigned
Fleet Street, LondonEC4A 2EA
Born September 1966
Director
Appointed 26 Sept 2018
Resigned 23 Jul 2019

GIRARDEAU, Simone Ceri

Resigned
Wood Street, LondonEC2V 7AN
Born December 1989
Director
Appointed 23 Jul 2019
Resigned 18 Dec 2019

HUMPHRIES, Mark Stephen

Resigned
Old Broad Street, LondonEC2N 1AP
Born February 1970
Director
Appointed 27 Jan 2021
Resigned 03 Dec 2021

LANDSMAN, Paul Stewart

Resigned
Old Broad Street, LondonEC2N 1AP
Born October 1979
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

LOOSLEY, Stephen

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1981
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

MIDDLETON, Andrew John

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1959
Director
Appointed 26 Sept 2017
Resigned 02 Oct 2019

OSMAN, Rebecca Louise

Resigned
Wood Street, LondonEC2V 7AN
Born January 1981
Director
Appointed 18 Dec 2019
Resigned 24 Jun 2020

PARKINSON, Matthew Austin

Resigned
Old Broad Street, LondonEC2N 1AP
Born September 1971
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

SHER, Craig Lance

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1973
Director
Appointed 23 Jul 2019
Resigned 03 Dec 2021

SMITH, Robyn Charles

Resigned
Wood Street, LondonEC2V 7AN
Born January 1992
Director
Appointed 30 Jun 2020
Resigned 03 Dec 2021

SOLWAY, Anthony Christopher John

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1959
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2020

STONE, Peter

Resigned
Old Broad Street, LondonEC2N 1AP
Born March 1968
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

Persons with significant control

8

1 Active
7 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 30 Nov 2020
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 01 Apr 2019
Wood Street, LondonEC2V 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
Notified 12 Oct 2017
Ceased 03 Dec 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 12 Oct 2017
Ceased 03 Dec 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 01 Apr 2019
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 12 Oct 2017

Mr Andrew John Middleton

Ceased
Fleet Street, LondonEC4A 2EA
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

132

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
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
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 November 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 Updates
5 October 2022
CS01Confirmation Statement
Resolution
2 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination 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
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 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
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Resolution
27 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 February 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
1 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Incorporation Company
26 September 2017
NEWINCIncorporation