DAVIES GLOBAL (CTL) LIMITED

Who controls this company?

Livingbridge Enterprise Gp Llp

Correspondence address
100, Wood Street, London, United Kingdom, EC2V 7AN
Notified on
2017-10-12
Governing law
United Kingdom (England And Wales)
Legal form
Corporate
Place registered
Companies House
Registration number
Oc419118
Nature of control
Owns between 25% and 50% of the company's shares

Has between 25% and 50% of the voting rights in the company

Livingbridge Enterprise Llp

Correspondence address
100, Wood Street, London, United Kingdom, EC2V 7AN
Notified on
2017-10-12
Governing law
United Kingdom (England)
Legal form
Corporate
Place registered
Companies House
Registration number
Oc401650
Nature of control


Davies Group Limited

Correspondence address
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Notified on
2021-12-03
Governing law
United Kingdom (England And Wales)
Legal form
Limited By Shares
Place registered
England And Wales
Registration number
06479822
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company

Mr Andrew John Middleton

HISTORIC INFORMATION
Ceased on
2017-10-12
Correspondence address
167, Fleet Street, London, United Kingdom, EC4A 2EA
Date of birth
January 1959
Notified on
2017-09-26
Nationality
British
Country of residence
United Kingdom
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company

Livingbridge Enterprise 2 Lp

HISTORIC INFORMATION
Ceased on
2017-10-12
Correspondence address
100 Wood Street, Wood Street, London, England, EC2V 7AN
Notified on
2017-10-12
Governing law
Limited Partnerships Act 1907
Legal form
Limited Partnership
Place registered
Companies House
Registration number
Lp016854
Nature of control
Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company

Livingbridge Enterprise 2 Co-Invest Lp

HISTORIC INFORMATION
Ceased on
2019-04-01
Correspondence address
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Notified on
2017-10-12
Governing law
United Kingdom (Scotland)
Legal form
Corporate
Place registered
Companies House
Registration number
Sl022479
Nature of control
Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company

Fis Nominee Limited

HISTORIC INFORMATION
Ceased on
2019-04-01
Correspondence address
100, Wood Street, London, England, EC2V 7AN
Notified on
2019-04-01
Governing law
Companies Act 2006
Legal form
Limited By Shares
Place registered
Companies House
Registration number
03630494
Nature of control
Owns between 25% and 50% of the company's shares
Has between 50% and 75% of the voting rights in the company

Livingbridge Enterprise Gp Llp

HISTORIC INFORMATION
Ceased on
2021-12-03
Correspondence address
100, Wood Street, London, United Kingdom, EC2V 7AN
Notified on
2017-10-12
Governing law
United Kingdom (England And Wales)
Legal form
Corporate
Place registered
Companies House
Registration number
Oc419118
Nature of control
Owns between 25% and 50% of the company's shares

Has between 25% and 50% of the voting rights in the company

Livingbridge Enterprise Llp

HISTORIC INFORMATION
Ceased on
2021-12-03
Correspondence address
100, Wood Street, London, United Kingdom, EC2V 7AN
Notified on
2017-10-12
Governing law
United Kingdom (England)
Legal form
Corporate
Place registered
Companies House
Registration number
Oc401650
Nature of control



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