UKBizDB.co.uk

SIONIC ADVISORS GLOBAL HOLDINGS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sionic Advisors Global Holdings Llp. The company was founded 7 years ago and was given the registration number OC417447. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:SIONIC ADVISORS GLOBAL HOLDINGS LLP
Company Number:OC417447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:111 Old Broad Street, London, England, EC2N 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Corporate Llp Designated Member01 April 2019Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Corporate Llp Designated Member01 April 2019Active
Blackwell House, Guildhall Yard, London, United Kingdom, EC2V 5AE

Llp Designated Member22 May 2017Active
Blackwell House, Guildhall Yard, London, United Kingdom, EC2V 5AE

Llp Designated Member22 May 2017Active
401, Washington Blvd, Apt 2706, Jersey City, Usa, 07310

Llp Member01 June 2017Active
19, Copely Court, Wayne, Usa, 07470

Llp Member01 June 2017Active
11, Selma Lane, Hazlet, United States,

Llp Member01 June 2018Active
173, Greenridge Avenue, White Plains, Usa, 10605

Llp Member01 June 2017Active
11, Bayberry Ridge Road, Westport, Usa, 06880

Llp Member01 June 2017Active
3, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Llp Member22 May 2017Active
1408, Pippin Drive, Manasquan, Usa, 08736

Llp Member01 June 2017Active
668, Yellow Lake Road, Gouverneur, Usa, 13642

Llp Member01 June 2017Active
36, St. Gabriels Road, London, England, NW2 4SA

Llp Member01 December 2017Active
Alfredo Marquerie, 47. Esc. 4 -5*A, Madrid, Spain,

Llp Member01 June 2018Active
26, Calle La Orquidea, Alcobendas, Madrid, Spain, 28109

Llp Member01 June 2017Active
31, River Court, Apt 2507, Jersey City, United States, 07310

Corporate Llp Member01 June 2017Active
173, Greenridge Avenue, White Plains, United States, 10605

Corporate Llp Member01 June 2017Active
113, Fulton Avenue, Toronto, Canada, M4K 1X7

Corporate Llp Member01 June 2017Active
668, Yellow Lake Road, Gouverneur, United States, 13642

Corporate Llp Member01 June 2017Active
11, Selma Lane, Hazlet, United States,

Corporate Llp Member01 June 2018Active
19, Copely Court, Wayne, United States, 07470

Corporate Llp Member01 June 2017Active
1408, Pippin Drive, Manasquan, United States, 08736

Corporate Llp Member01 June 2017Active
11, Bayberry Ridge Road, Westport, United States, 06880

Corporate Llp Member01 June 2017Active
20, Newport Parkway, Apt 2105, Jersey City, United States, 07310

Corporate Llp Member01 June 2017Active
1046, Clear Creek Circle, Clermont, United States,

Corporate Llp Member01 June 2018Active
1046, Clear Creek Circle, Clermonth, United States, 34714

Corporate Llp Member01 June 2017Active
619 River Drive, Suite 2000, Elmwood Park, United States, 07407

Corporate Llp Member01 April 2019Active
36, St. Gabriels Road, London, England, NW2 4SA

Corporate Llp Member01 December 2017Active

People with Significant Control

Sionic Bidco Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:111, Old Broad Street, London, England, EC2N 1AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Catalyst Debtco Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Harjinder Singh Sidhu
Notified on:22 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Blackwell House, Guildhall Yard, London, United Kingdom, EC2V 5AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Craig Lance Sher
Notified on:22 May 2017
Status:Active
Date of birth:June 1973
Nationality:South African,British
Country of residence:United Kingdom
Address:Blackwell House, Guildhall Yard, London, United Kingdom, EC2V 5AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Christopher Michael Crowe
Notified on:22 May 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Blackwell House, Guildhall Yard, London, United Kingdom, EC2V 5AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-28Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-10-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-05-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-12-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-12-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-12-17Accounts

Change account reference date limited liability partnership current extended.

Download
2021-12-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Other

Legacy.

Download
2021-02-21Accounts

Legacy.

Download
2020-11-10Other

Legacy.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-09-03Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.