Company NameSionic Advisors Europe Ltd
Company StatusActive
Company Number09762818
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Harjinder Sidhu
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPark House 158-160 Arthur Road
Wimbledon
London
SW19 8AQ
Director NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Christopher Michael Crowe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2016(12 months after company formation)
Appointment Duration3 weeks (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIbex House 162-164 Arthur Road
London
SW19 8AQ
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(2 years after company formation)
Appointment Duration9 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Xavier Jacques Marie Pujos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2019)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Charges

29 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
19 October 2023Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages)
5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
28 October 2022Change of details for Sionic Advisors (Uk) Llp as a person with significant control on 28 October 2022 (2 pages)
27 October 2022Registered 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 27 October 2022 (1 page)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
21 December 2021Satisfaction of charge 097628180002 in full (1 page)
21 December 2021Satisfaction of charge 097628180001 in full (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
17 December 2021Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page)
17 December 2021Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages)
17 December 2021Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages)
17 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
29 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 August 2021Withdrawal of a person with significant control statement on 3 August 2021 (2 pages)
3 August 2021Notification of Sionic Advisors (Uk) Llp as a person with significant control on 1 July 2017 (2 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registration of charge 097628180002, created on 29 September 2020 (12 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
7 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
7 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Xavier Jacques Marie Pujos as a director on 1 April 2019 (1 page)
4 September 2019Appointment of Mr Richard Nathan Cowen as a director on 2 April 2019 (2 pages)
16 May 2019Registered office address changed from 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England to 111 Old Broad Street London EC2N 1AP on 16 May 2019 (1 page)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 April 2019Registration of charge 097628180001, created on 1 April 2019 (19 pages)
15 February 2019Appointment of Mr Xavier Jacques Marie Pujos as a director on 1 January 2018 (2 pages)
16 October 2018Notification of a person with significant control statement (2 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
14 September 2018Cessation of Christopher Michael Crowe as a person with significant control on 31 December 2017 (1 page)
14 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
14 September 2018Cessation of Craig Lance Sher as a person with significant control on 31 December 2017 (1 page)
14 September 2018Termination of appointment of Richard Nathan Cowen as a director on 30 June 2018 (1 page)
14 September 2018Cessation of Harjinder Sidhu as a person with significant control on 31 December 2017 (1 page)
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 200
(6 pages)
8 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 200
(6 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2018Purchase of own shares. (3 pages)
8 January 2018Purchase of own shares. (3 pages)
8 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 300
(8 pages)
8 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 300
(8 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE England to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE England to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
30 October 2017Appointment of Mr Richard Nathan Cowen as a director on 1 October 2017 (2 pages)
30 October 2017Appointment of Mr Richard Nathan Cowen as a director on 1 October 2017 (2 pages)
19 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Blackwell House Guildhall Yard London EC2V 5AE on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Blackwell House Guildhall Yard London EC2V 5AE on 20 April 2017 (1 page)
12 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
5 October 2016Termination of appointment of Christopher Crowe as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Harjinder Sidhu as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Harjinder Sidhu as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Christopher Crowe as a director on 22 September 2016 (1 page)
13 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon London SW19 8AQ United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Harjinder Sidhu as a director on 1 September 2016 (2 pages)
13 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon London SW19 8AQ United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Harjinder Sidhu as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Christopher Crowe as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Christopher Crowe as a director on 1 September 2016 (2 pages)
9 March 2016Director's details changed for Mr Craig Lance Sher on 4 September 2015 (2 pages)
9 March 2016Director's details changed for Mr Craig Lance Sher on 4 September 2015 (2 pages)
24 February 2016Termination of appointment of Christopher Crowe as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Christopher Crowe as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Harjinder Sidhu as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Harjinder Sidhu as a director on 24 February 2016 (1 page)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)