Company NameSionic Advisors Global Holdings Llp
Company StatusActive - Proposal to Strike off
Company NumberOC417447
CategoryLimited Liability Partnership
Incorporation Date22 May 2017(6 years, 11 months ago)

Directors

LLP Designated Member NameSionic Bidco Limited (Corporation)
StatusCurrent
Appointed01 April 2019(1 year, 10 months after company formation)
Appointment Duration5 years
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
LLP Designated Member NameCatalyst Debtco Limited (Corporation)
StatusCurrent
Appointed01 April 2019(1 year, 10 months after company formation)
Appointment Duration5 years
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
LLP Designated Member NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Designated Member NameHarjinder Singh Sidhu
Date of BirthJune 1972 (Born 51 years ago)
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Member NameChristopher Michael Crowe
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 St Magnus House
3 Lower Thames Street
London
EC3R 6HD
LLP Member NameMr Joseph Denci
Date of BirthFebruary 1965 (Born 59 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1408 Pippin Drive
Manasquan
Nj
08736
LLP Member NameMr Pino Vallejo
Date of BirthMay 1966 (Born 58 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address26 Calle La Orquidea
Alcobendas
Madrid
28109
LLP Member NameMr Jason Millard
Date of BirthMay 1970 (Born 54 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address668 Yellow Lake Road
Gouverneur
Ny
13642
LLP Member NameMs Diane Cenci
Date of BirthApril 1967 (Born 57 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Bayberry Ridge Road
Westport
Ct
06880
LLP Member NameMr Joseph Cataldo
Date of BirthAugust 1965 (Born 58 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address173 Greenridge Avenue
White Plains
Ny
10605
LLP Member NameMr Joseph Buonpastore
Date of BirthMarch 1962 (Born 62 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Copely Court
Wayne
Nj
07470
LLP Member NameMr Ken Bigelow
Date of BirthApril 1962 (Born 62 years ago)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 Washington Blvd
Apt 2706
Jersey City
Nj
07310
LLP Member NameMr Xavier Jacques Marie Pujos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Gabriels Road
London
NW2 4SA
LLP Member NameMr John Byrne
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Selma Lane
Hazlet
United States
LLP Member NameMr Emiliano Salcines
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAlfredo Marquerie 47. Esc. 4 -5*A
Madrid
Spain
LLP Member NameCapcro Inc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address113 Fulton Avenue
Toronto
On
M4k 1x7
LLP Member NameAngle Park Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address31 River Court
Apt 2507
Jersey City
Nj
07310
LLP Member NameSisval Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address1046 Clear Creek Circle
Clermonth
Fl
34714
LLP Member NamePrinceton Structured Intelligence Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address20 Newport Parkway
Apt 2105
Jersey City
Nj
07310
LLP Member NameNew Shore Advisors Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address11 Bayberry Ridge Road
Westport
Ct
06880
LLP Member NameManasquan River Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address1408 Pippin Drive
Manasquan
Nj
08736
LLP Member NameJLB Consulting Group Inc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address19 Copely Court
Wayne
Nj
07470
LLP Member NameC&C Cataldo Enterprises Llc (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address173 Greenridge Avenue
White Plains
Ny
10605
LLP Member NameCapitalize Change (Corporation)
StatusResigned
Appointed01 June 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
Correspondence Address668 Yellow Lake Road
Gouverneur
Ny
13642
LLP Member NameXP 49 Ltd. (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address36 St. Gabriels Road
London
NW2 4SA
LLP Member NameJEB Consulting Services (Corporation)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
Correspondence Address11 Selma Lane
Hazlet
United States
LLP Member NameSalsa Llc (Corporation)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
Correspondence Address1046 Clear Creek Circle
Clermont
Florida
United States
LLP Member NameWestshore Investments Llc (Corporation)
StatusResigned
Appointed01 April 2019(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
Correspondence Address619 River Drive Suite 2000
Elmwood Park
Nj
07407

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 Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week 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
1 April 2019Delivered on: 5 April 2019
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

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 October 2022Change of details for Catalyst Debtco Limited as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Member's details changed for Catalyst Debtco Limited on 28 October 2022 (1 page)
28 October 2022Member's details changed for Sionic Bidco Limited on 28 October 2022 (1 page)
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)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
13 May 2022Cessation of Sionic Bidco Limited as a person with significant control on 13 May 2022 (1 page)
13 May 2022Change of details for Catalyst Debtco Limited as a person with significant control on 13 May 2022 (2 pages)
21 December 2021Satisfaction of charge OC4174470002 in full (1 page)
21 December 2021Satisfaction of charge OC4174470001 in full (1 page)
21 December 2021Satisfaction of charge OC4174470003 in full (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 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
29 November 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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 OC4174470003, created on 29 September 2020 (12 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
3 September 2019Member's details changed for Catalyst Debtco Limited on 1 September 2019 (1 page)
3 September 2019Member's details changed for Sionic Bidco Limited on 1 September 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 2nd Floor St Magnus House Lower Thames Street London EC3R 6HD England to 111 Old Broad Street London EC2N 1AP on 16 May 2019 (1 page)
12 April 2019Termination of appointment of Westshore Investments Llc as a member on 1 April 2019 (1 page)
11 April 2019Cessation of Christopher Michael Crowe as a person with significant control on 1 April 2019 (1 page)
11 April 2019Cessation of Craig Lance Sher as a person with significant control on 1 April 2019 (1 page)
11 April 2019Cessation of Harjinder Singh Sidhu as a person with significant control on 1 April 2019 (1 page)
11 April 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages)
11 April 2019Notification of Sionic Bidco Limited as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Registration of charge OC4174470002, created on 1 April 2019 (19 pages)
9 April 2019Appointment of Westshore Investments Llc as a member on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Jlb Consulting Group Inc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Princeton Structured Intelligence Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of C&C Cataldo Enterprises Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Harjinder Singh Sidhu as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Ken Bigelow as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Joseph Denci as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of New Shore Advisors Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Capitalize Change as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Diane Cenci as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Christopher Michael Crowe as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Jason Millard as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Capcro Inc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of John Byrne as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Joseph Buonpastore as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Xavier Jacques Marie Pujos as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Joseph Cataldo as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Pino Vallejo as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Craig Lance Sher as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Angle Park Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Xp 49 Ltd. as a member on 1 April 2019 (1 page)
8 April 2019Appointment of Catalyst Debtco Limited as a member on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Sisval Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Jeb Consulting Services as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Manasquan River Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Salsa Llc as a member on 1 April 2019 (1 page)
8 April 2019Appointment of Sionic Bidco Limited as a member on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Emiliano Salcines as a member on 1 April 2019 (1 page)
5 April 2019Registration of charge OC4174470001, created on 1 April 2019 (19 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
30 July 2018Appointment of Mr Emiliano Salcines as a member on 1 June 2018 (2 pages)
27 July 2018Appointment of Salsa Llc as a member on 1 June 2018 (2 pages)
27 July 2018Appointment of Jeb Consulting Services as a member on 1 June 2018 (2 pages)
27 July 2018Appointment of Mr John Byrne as a member on 1 June 2018 (2 pages)
20 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 January 2018Appointment of Mr Ken Bigelow as a member on 1 June 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Cataldo as a member on 1 June 2017 (2 pages)
26 January 2018Appointment of Xp 49 Ltd. as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Jason Millard as a member on 1 June 2017 (2 pages)
26 January 2018Appointment of Mr Xavier Jacques Marie Pujos as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Buonpastore as a member on 1 June 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Denci as a member on 1 June 2017 (2 pages)
26 January 2018Appointment of Capcro Inc as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Sisval Llc as a member on 1 June 2017 (2 pages)
25 January 2018Member's details changed for Christopher Michael Crowe on 1 June 2017 (3 pages)
25 January 2018Appointment of Capitalize Change as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Mr Pino Vallejo as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Angle Park Llc as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Ms Diane Cenci as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Jlb Consulting Group Inc as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of Princeton Structured Intelligence Llc as a member on 1 June 2017 (2 pages)
25 January 2018Appointment of New Shore Advisors Llc as a member on 1 June 2017 (2 pages)
25 January 2018Member's details changed for Ms Diane Cenci on 1 June 2017 (2 pages)
25 January 2018Appointment of Manasquan River Llc as a member on 1 June 2017 (2 pages)
25 January 2018Member's details changed for C&C Cataldo Enterprises Llc on 1 June 2017 (1 page)
25 January 2018Appointment of C&C Cataldo Enterprises Llc as a member on 1 June 2017 (2 pages)
13 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 2nd Floor St Magnus House Lower Thames Street London EC3R 6HD on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 2nd Floor St Magnus House Lower Thames Street London EC3R 6HD on 13 November 2017 (1 page)
13 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
13 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 May 2017Incorporation of a limited liability partnership (27 pages)
22 May 2017Incorporation of a limited liability partnership (27 pages)