SIONIC ADVISORS EUROPE LTD

Company Documents

DateDescription
16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

14/01/2514 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-13

View Document

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

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

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

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 Notification of Davies Global (Ctl) Limited as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Notification of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Cessation of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Sionic Advisors (Uk) Llp as a person with significant control on 2024-06-21

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

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

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

28/10/2228 October 2022 Change of details for Sionic Advisors (Uk) Llp as a person with significant control 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

21/12/2121 December 2021 Satisfaction of charge 097628180001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 097628180002 in full

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen 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 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

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

View Document

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

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

03/08/213 August 2021 Notification of Sionic Advisors (Uk) Llp as a person with significant control on 2017-07-01

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

17/04/1917 April 2019 ADOPT ARTICLES 01/04/2019

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097628180001

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR XAVIER JACQUES MARIE PUJOS

View Document

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 03/09/2018

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

14/09/1814 September 2018 CESSATION OF CHRISTOPHER MICHAEL CROWE AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWEN

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF HARJINDER SIDHU AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF CRAIG LANCE SHER AS A PSC

View Document

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

View Document

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

View Document

08/01/188 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 200

View Document

08/01/188 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 300

View Document

08/01/188 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/188 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM IBEX HOUSE 162-164 ARTHUR ROAD LONDON SW19 8AQ ENGLAND

View Document

12/04/1712 April 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SIDHU

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROWE

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ UNITED KINGDOM

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR HARJINDER SIDHU

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER CROWE

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LANCE SHER / 04/09/2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROWE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SIDHU

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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