Sionic Advisors Global Holdings LLP LONDON


Sionic Advisors Global Holdings LLP is a limited liability partnership registered at 5Th Floor, 20 Gracechurch Street, London EC3V 0BG. Incorporated on 2017-05-22, this 6-year-old.
The last confirmation statement was sent on 2023-05-21 and the deadline for the following filing is 2024-06-04. Additionally, the accounts were filed on 31 December 2020 and the next filing is due on 31 March 2023.

Sionic Advisors Global Holdings LLP Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC417447
Date of Incorporation Mon, 22nd May 2017
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (394 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Catalyst Debtco Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2019

Sionic Bidco Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2019

Westshore Investments Llc

Position: Corporate LLP Member

Appointed: 01 April 2019

Resigned: 01 April 2019

Emiliano S.

Position: LLP Member

Appointed: 01 June 2018

Resigned: 01 April 2019

Jeb Consulting Services

Position: Corporate LLP Member

Appointed: 01 June 2018

Resigned: 01 April 2019

Salsa Llc

Position: Corporate LLP Member

Appointed: 01 June 2018

Resigned: 01 April 2019

John B.

Position: LLP Member

Appointed: 01 June 2018

Resigned: 01 April 2019

Xavier P.

Position: LLP Member

Appointed: 01 December 2017

Resigned: 01 April 2019

Xp 49 Ltd.

Position: Corporate LLP Member

Appointed: 01 December 2017

Resigned: 01 April 2019

Joseph D.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Jason M.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Pino V.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Angle Park Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

C&c Cataldo Enterprises Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Capcro Inc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Capitalize Change

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Jlb Consulting Group Inc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Manasquan River Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

New Shore Advisors Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Princeton Structured Intelligence Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Sisval Llc

Position: Corporate LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Diane C.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Joseph C.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Joseph B.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Ken B.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 01 April 2019

Harjinder S.

Position: LLP Designated Member

Appointed: 22 May 2017

Resigned: 01 April 2019

Christopher C.

Position: LLP Member

Appointed: 22 May 2017

Resigned: 01 April 2019

Craig S.

Position: LLP Designated Member

Appointed: 22 May 2017

Resigned: 01 April 2019

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Catalyst Debtco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Sionic Bidco Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Craig S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Catalyst Debtco Limited

5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11899947
Notified on 1 April 2019
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Sionic Bidco Limited

111 Old Broad Street, London, EC2N 1AP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11906728
Notified on 1 April 2019
Ceased on 13 May 2022
Nature of control: 25-50% voting rights

Craig S.

Notified on 22 May 2017
Ceased on 1 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Christopher C.

Notified on 22 May 2017
Ceased on 1 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Harjinder S.

Notified on 22 May 2017
Ceased on 1 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Other
Directors's name changed on October 28, 2022
filed on: 28th, October 2022
Free Download (1 page)

Company search