Company NameSionic Advisors (US) Llp
Company StatusActive - Proposal to Strike off
Company NumberOC417509
CategoryLimited Liability Partnership
Incorporation Date25 May 2017(6 years, 11 months ago)

Directors

LLP Member NameSionic (UK) Subco 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 NameCatalyst (US) Bidco, Inc (Corporation)
StatusCurrent
Appointed01 April 2019(1 year, 10 months after company formation)
Appointment Duration5 years
Correspondence Address1209 Orange Street
Wilmington
New Castle
19801
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 NameChristoper Michael Crowe
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
LLP Member NameMr Ken Bigelow
Date of BirthApril 1962 (Born 62 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Newport Parkway
Apt 2105
Jersey City
Nj
07310
LLP Member NameMr Pino Vallejo
Date of BirthMay 1966 (Born 58 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle La Orquidea 26 Alcobendas
Madrid
28109
LLP Member NameMr Jason Millard
Date of BirthMay 1970 (Born 54 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address668 Yellow Lake Road
Gouverneur
Ny
13642
LLP Member NameMr Joseph Denci
Date of BirthFebruary 1965 (Born 59 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1408 Pippin Drive
Manasquan
Nj
08736
LLP Member NameMs Diane Cenci
Date of BirthApril 1967 (Born 57 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 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 1960 (Born 63 years ago)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 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 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Copely Court
Wayne
Nj
07470
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 Address2nd Floor, St Magnus House 3 Lower Thames Street
London
EC3R 6HD
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 NameCapitalize Change (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address668 Yellow Lake Road
Gouverneur
Ny
13642
LLP Member NameC&C Cataldo Enterprises Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address173 Greenridge Avenue
White Plains
Ny
10605
LLP Member NameAngle Park Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2019)
Correspondence Address31 River Court
Apt 2507
Jersey City
Nj
07310
LLP Member NameSisval Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address1046 Clear Creek Circle
Clermonth
Fl
34714
LLP Member NameJLB Consulting Group Inc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address19 Copely Court
Wayne
Nj
07470
LLP Member NameManasquan River Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address1408 Pippin Drive
Manasquan
Nj
08736
LLP Member NameNew Shore Advisors Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address11 Bayberry Ridge Road
Westport
Ct
06880
LLP Member NamePrinceton Structured Intelligence Llc (Corporation)
StatusResigned
Appointed01 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
Correspondence Address20 Newport Parkway
Apt 2105
Jersey City
Nj
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
LLP Member NameSalsa Llc (Corporation)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
Correspondence AddressPO Box 34714
1046 Clear Creek Circle
Clermont
Florida
United States
LLP Member NameJEB Consulting Services Llc (Corporation)
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration10 months (resigned 01 April 2019)
Correspondence Address11 Selma Lane
Hazlet
New Jersey
United States
LLP Member NameKEB 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 200
Elmwood Park
Nj
07407
LLP Member NameAngle Park Llc (Nevada) (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 60 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, 2 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
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 OC4175090005, 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 statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
7 November 2019Amended audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
7 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 OC4175090004, created on 13 May 2019 (39 pages)
17 May 2019Registration of charge OC4175090003, created on 1 May 2019 (39 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)
10 April 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Registration of charge OC4175090002, created on 1 April 2019 (19 pages)
9 April 2019Notification of Sionic Uk Subco Limited as a person with significant control 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 2019Termination of appointment of Angle Park Llc (Nevada) as a member on 1 April 2019 (1 page)
9 April 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Appointment of Keb Investments Llc as a member on 1 April 2019 (2 pages)
9 April 2019Appointment of Catalyst (Us) Bidco, Inc as a member on 1 April 2019 (2 pages)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Keb Investments Llc as a member on 1 April 2019 (1 page)
9 April 2019Appointment of Angle Park Llc (Nevada) as a member on 1 April 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 Jlb Consulting Group Inc 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 John Byrne 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 Christoper Michael Crowe 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 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 2019Termination of appointment of Princeton Structured Intelligence 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 2019Termination of appointment of Ken Bigelow as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Sisval Llc 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 C&C Cataldo Enterprises Llc as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Angle Park Llc as a member on 1 January 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 Emiliano Salcines 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 Joseph Buonpastore 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 2019Appointment of Sionic (Uk) Subco Limited as a member on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Diane Cenci as a member on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Jeb Consulting Services Llc as a member on 1 April 2019 (1 page)
5 April 2019Registration of charge OC4175090001, created on 1 April 2019 (19 pages)
13 March 2019Appointment of Salsa Llc as a member on 1 June 2018 (2 pages)
13 March 2019Appointment of Mr Emiliano Salcines as a member on 1 June 2018 (2 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 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)
31 July 2018Appointment of Jeb Consulting Services Llc as a member on 1 June 2018 (2 pages)
31 July 2018Appointment of Mr John Byrne as a member on 1 June 2018 (2 pages)
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)
26 January 2018Appointment of Ms Diane Cenci as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Jason Millard as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Ken Bigelow as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Denci as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Buonpastore as a member on 1 December 2017 (2 pages)
26 January 2018Appointment of Mr Joseph Cataldo as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Princeton Structured Intelligence Llc as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Angle Park Llc as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Capitalize Change as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of New Shore Advisors Llc as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Jlb Consulting Group Inc as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Sisval Llc as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of Mr Pino Vallejo as a member on 1 December 2017 (2 pages)
25 January 2018Appointment of C&C Cataldo Enterprises Llc as a member on 1 December 2017 (2 pages)
25 January 2018Member's details changed for Christoper Michael Crowe on 1 December 2017 (2 pages)
25 January 2018Appointment of Manasquan River Llc as a member on 1 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 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)
25 May 2017Incorporation of a limited liability partnership (24 pages)
25 May 2017Incorporation of a limited liability partnership (24 pages)