London
EC3V 0BG
LLP Member Name | Sionic Bidco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
LLP Designated Member Name | Mr Christopher Michael Crowe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
LLP Designated Member Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
LLP Designated Member Name | Harjinder Singh Sidhu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
LLP Member Name | Sionic Advisors Global Holdings Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
LLP Member Name | Angle Park Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2017(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2019) |
Correspondence Address | 31 River Court Apt 2507 Jersey City New Jersey 07310 |
LLP Member Name | Capcro Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2017(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2019) |
Correspondence Address | 113 Fulton Avenue Toronto Ontario M4k 1x7 |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
29 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
1 October 2020 | Registration of charge OC4175080005, created on 29 September 2020 (12 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
18 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 November 2019 | Amended audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages) |
2 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge OC4175080004, created on 13 May 2019 (26 pages) |
17 May 2019 | Registration of charge OC4175080003, created on 1 May 2019 (26 pages) |
16 May 2019 | Registered 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 2019 | Registration of charge OC4175080002, created on 1 April 2019 (19 pages) |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 (2 pages) |
9 April 2019 | Notification of Sionic Bidco Limited as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Appointment of Catalyst Debtco Limited as a member on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Sionic Advisors Global Holdings Llp as a member on 1 April 2019 (1 page) |
9 April 2019 | Notification of Catalyst Debtco Limited as a person with significant control on 1 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Harjinder Singh Sidhu as a member on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Capcro Inc as a member on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Christopher Michael Crowe as a member on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Angle Park Llc as a member on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Craig Lance Sher as a member on 1 April 2019 (1 page) |
8 April 2019 | Appointment of Sionic Bidco Limited as a member on 1 April 2019 (2 pages) |
5 April 2019 | Registration of charge OC4175080001, created on 1 April 2019 (19 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages) |
13 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Capcro Inc as a member on 31 December 2017 (2 pages) |
9 February 2018 | Appointment of Angle Park Llc as a member on 31 December 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 November 2017 | Registered 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 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
25 May 2017 | Incorporation of a limited liability partnership (24 pages) |
25 May 2017 | Incorporation of a limited liability partnership (24 pages) |