SIONIC ADVISORS GLOBAL HOLDINGS 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

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

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/10/2228 October 2022 Member's details changed for Catalyst Debtco Limited on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Catalyst Debtco Limited as a person with significant control on 2022-10-28

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 Catalyst Debtco Limited as a person with significant control on 2022-05-13

View Document

21/12/2121 December 2021 Satisfaction of charge OC4174470003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge OC4174470001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge OC4174470002 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

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIONIC BIDCO LIMITED / 01/09/2019

View Document

03/09/193 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATALYST DEBTCO LIMITED / 01/09/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, LLP MEMBER WESTSHORE INVESTMENTS LLC

View Document

11/04/1911 April 2019 CESSATION OF CRAIG LANCE SHER AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIONIC BIDCO LIMITED

View Document

11/04/1911 April 2019 CESSATION OF CHRISTOPHER MICHAEL CROWE AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF HARJINDER SINGH SIDHU AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST DEBTCO LIMITED

View Document

09/04/199 April 2019 CORPORATE LLP MEMBER APPOINTED WESTSHORE INVESTMENTS LLC

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4174470002

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 CORPORATE LLP MEMBER APPOINTED CATALYST DEBTCO LIMITED

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 SISVAL LLC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PINO VALLEJO

View Document

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

View Document

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

View Document

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

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER EMILIANO SALCINES

View Document

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

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PRINCETON STRUCTURED INTELLIGENCE LLC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER NEW SHORE ADVISORS LLC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JASON MILLARD

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JLB CONSULTING GROUP INC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MANASQUAN RIVER LLC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH DENCI

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JEB CONSULTING SERVICES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DIANE CENCI

View Document

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

View Document

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

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CAPITALIZE CHANGE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH CATALDO

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER C&C CATALDO ENTERPRISES LLC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN BYRNE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BUONPASTORE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER KEN BIGELOW

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4174470001

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 LLP MEMBER APPOINTED MR EMILIANO SALCINES

View Document

27/07/1827 July 2018 CORPORATE LLP MEMBER APPOINTED JEB CONSULTING SERVICES

View Document

27/07/1827 July 2018 LLP MEMBER APPOINTED MR JOHN BYRNE

View Document

27/07/1827 July 2018 CORPORATE LLP MEMBER APPOINTED SALSA LLC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/01/1826 January 2018 LLP MEMBER APPOINTED MR JASON MILLARD

View Document

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

View Document

26/01/1826 January 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 JOSEPH BUONPASTORE

View Document

26/01/1826 January 2018 LLP MEMBER APPOINTED MR JOSEPH CATALDO

View Document

26/01/1826 January 2018 LLP MEMBER APPOINTED MR JOSEPH DENCI

View Document

26/01/1826 January 2018 LLP MEMBER APPOINTED MR KEN BIGELOW

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED PRINCETON STRUCTURED INTELLIGENCE LLC

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED SISVAL LLC

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED NEW SHORE ADVISORS LLC

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED CAPITALIZE CHANGE

View Document

25/01/1825 January 2018 LLP MEMBER APPOINTED MR PINO VALLEJO

View Document

25/01/1825 January 2018 LLP MEMBER APPOINTED MS DIANE CENCI

View Document

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

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED C&C CATALDO ENTERPRISES LLC

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / C&C CATALDO ENTERPRISES LLC / 01/06/2017

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED MANASQUAN RIVER LLC

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS DIANE CENCI / 01/06/2017

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CROWE / 01/06/2017

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED JLB CONSULTING GROUP INC

View Document

13/11/1713 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

22/05/1722 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