Company NameSionic Advisors (Canada) Llp
Company StatusActive - Proposal to Strike off
Company NumberOC417508
CategoryLimited Liability Partnership
Incorporation Date25 May 2017(6 years, 11 months ago)

Directors

LLP 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 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 NameMr Christopher Michael Crowe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Designated Member NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed25 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
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Member NameSionic Advisors Global Holdings Llp (Corporation)
StatusResigned
Appointed25 May 2017(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Member NameAngle Park Llc (Corporation)
StatusResigned
Appointed31 December 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2019)
Correspondence Address31 River Court
Apt 2507
Jersey City
New Jersey
07310
LLP Member NameCapcro Inc (Corporation)
StatusResigned
Appointed31 December 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2019)
Correspondence Address113 Fulton Avenue
Toronto
Ontario
M4k 1x7

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 70 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 Return24 May 2023 (11 months ago)
Next Return Due7 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
13 May 2019Delivered on: 22 May 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 May 2019Delivered on: 17 May 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: 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

10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registration of charge OC4175080005, created on 29 September 2020 (12 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 November 2019Amended audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
2 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 May 2019Registration of charge OC4175080004, created on 13 May 2019 (26 pages)
17 May 2019Registration of charge OC4175080003, created on 1 May 2019 (26 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)
9 April 2019Registration of charge OC4175080002, created on 1 April 2019 (19 pages)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
9 April 2019Notification of Sionic Bidco Limited as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Appointment of Catalyst Debtco Limited as a member on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Sionic Advisors Global Holdings Llp as a member on 1 April 2019 (1 page)
9 April 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 March 2019 (2 pages)
8 April 2019Termination of appointment of Harjinder Singh Sidhu 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 Christopher Michael Crowe 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 Craig Lance Sher 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)
5 April 2019Registration of charge OC4175080001, created on 1 April 2019 (19 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages)
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)
13 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 February 2018Appointment of Capcro Inc as a member on 31 December 2017 (2 pages)
9 February 2018Appointment of Angle Park Llc as a member on 31 December 2017 (2 pages)
22 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
22 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 November 2017Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 22 November 2017 (1 page)
22 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
25 May 2017Incorporation of a limited liability partnership (24 pages)
25 May 2017Incorporation of a limited liability partnership (24 pages)