DAVIES GLOBAL (CTL) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

10/07/2510 July 2025 New

View Document

15/01/2515 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

13/01/2513 January 2025 Appointment of Mr Matthew Button as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-13

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

02/12/242 December 2024 Termination of appointment of Antonio Debiase as a director on 2024-12-02

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Registration of charge 109819280003, created on 2024-09-12

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

18/08/2418 August 2024

View Document

01/07/241 July 2024 Registration of charge 109819280002, created on 2024-06-28

View Document

26/01/2426 January 2024 Sub-division of shares on 2024-01-11

View Document

26/01/2426 January 2024 Sub-division of shares on 2024-01-11

View Document

20/01/2420 January 2024 Particulars of variation of rights attached to shares

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2022-09-25

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

01/11/221 November 2022 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

27/10/2227 October 2022 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-10-27

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

20/12/2120 December 2021 Cessation of Livingbridge Enterprise Llp as a person with significant control on 2021-12-03

View Document

20/12/2120 December 2021 Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2021-12-03

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

View Document

20/12/2120 December 2021 Notification of Davies Group Limited as a person with significant control on 2021-12-03

View Document

17/12/2117 December 2021 Termination of appointment of Mark Stephen Humphries as a director on 2021-12-03

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

17/12/2117 December 2021 Appointment of Mark Neil Grocott as a director on 2021-12-03

View Document

17/12/2117 December 2021 Appointment of Antonio Debiase as a director on 2021-12-03

View Document

17/12/2117 December 2021 Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Robyn Charles Smith as a director on 2021-12-03

View Document

17/12/2117 December 2021 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

17/12/2117 December 2021 Termination of appointment of Peter Clarke as a director on 2021-12-03

View Document

03/11/213 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-01

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

22/12/2022 December 2020 Statement of capital following an allotment of shares on 2020-11-30

View Document

07/10/197 October 2019 CO NAME CHANGE 23/07/2019

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CATALYST TOPCO LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS SIMONE CERI GIRARDEAU

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LANDSMAN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKINSON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOOSLEY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STONE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

29/04/1929 April 2019 ADOPT ARTICLES 01/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIS NOMINEE LIMITED

View Document

18/04/1918 April 2019 CESSATION OF LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP AS A PSC

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 7549.06666

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109819280001

View Document

27/02/1927 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM

View Document

18/02/1918 February 2019 09/07/18 STATEMENT OF CAPITAL GBP 7454.21934

View Document

18/02/1918 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 7456.21934

View Document

06/02/196 February 2019 SUB-DIVISION 12/10/17

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP

View Document

25/01/1925 January 2019 CESSATION OF LIVINGBRIDGE ENTERPRISE 2 LP AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DIDIER FAURE

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED PETER CLARKE

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER JOHN SOLWAY

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

10/04/1810 April 2018 12/02/18 STATEMENT OF CAPITAL GBP 6615.25472

View Document

28/03/1828 March 2018 ADOPT ARTICLES 12/02/2018

View Document

01/03/181 March 2018 ADOPT ARTICLES 17/01/2018

View Document

23/02/1823 February 2018 12/10/17 STATEMENT OF CAPITAL GBP 6215.25471

View Document

23/02/1823 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 6615.25471

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109819280001

View Document

17/01/1817 January 2018 CESSATION OF ANDREW JOHN MIDDLETON AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 LP

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL STEWART LANDSMAN

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED PETER STONE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED STEPHEN LOOSLEY

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MATTHEW AUSTIN PARKINSON

View Document

26/10/1726 October 2017 ADOPT ARTICLES 12/10/2017

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company