SIONIC ADVISORS (UK) LLP

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the limited liability partnership off the register

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

01/11/221 November 2022 Change of details for Sionic Advisors Global Holdings Llp as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Member's details changed for Sionic Advisors Global Holdings Llp on 2022-11-01

View Document

28/10/2228 October 2022 Member's details changed for Sionic Bidco Limited on 2022-10-28

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

13/05/2213 May 2022 Cessation of Sionic Bidco Limited as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Sionic Advisors Global Holdings Llp as a person with significant control on 2022-05-13

View Document

21/12/2121 December 2021 Satisfaction of charge OC4175110003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge OC4175110001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge OC4175110002 in full

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 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

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

18/11/1918 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/11/1918 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/11/197 November 2019 31/12/17 AUDIT EXEMPTION SUBSIDIARY

View Document

07/11/197 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 2ND FLOOR, ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

09/04/199 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2019

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4175110002

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIONIC ADVISORS GLOBAL HOLDINGS LLP

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIONIC BIDCO LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER HARJINDER SIDHU

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ANGLE PARK LLC

View Document

08/04/198 April 2019 CORPORATE LLP MEMBER APPOINTED SIONIC BIDCO LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CROWE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER XAVIER PUJOS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CAPCRO INC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER XP 49 LTD.

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CRAIG SHER

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4175110001

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 31/12/17 AUDIT EXEMPTION SUBSIDIARY

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

09/02/189 February 2018 CORPORATE LLP MEMBER APPOINTED CAPCRO INC

View Document

26/01/1826 January 2018 CORPORATE LLP MEMBER APPOINTED XP 49 LTD.

View Document

26/01/1826 January 2018 LLP MEMBER APPOINTED MR XAVIER JACQUES MARIE PUJOS

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED ANGLE PARK LLC

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CROWE / 01/12/2017

View Document

22/11/1722 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

25/05/1725 May 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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