-
SIONIC ADVISORS EUROPE LTD - 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09762818
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7th Floor 1 Minster Court
- Mincing Lane
- London
- EC3R 7AA
- United Kingdom 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom UK
Management
- Geschäftsführung
- DEBIASE, Antonio
- GROCOTT, Mark Neil
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.09.2015
- Alter der Firma 2015-09-04 8 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Craig Sher
- Mr Christopher Crowe
- -
- -
- -
- Sionic Advisors (Uk) Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-09-17
- Letzte Einreichung: 2021-09-03
-
SIONIC ADVISORS EUROPE LTD Firmenbeschreibung
- SIONIC ADVISORS EUROPE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09762818. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.09.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über 7Th Floor 1 Minster Court erreicht werden.
Jetzt sichern SIONIC ADVISORS EUROPE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sionic Advisors Europe Ltd - 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, Grossbritannien
- 2015-09-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SIONIC ADVISORS EUROPE LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
withdrawal-of-a-person-with-significant-control-statement (2021-08-03) - PSC09
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-15) - AA
-
legacy (2021-03-15) - AGREEMENT2
-
mortgage-satisfy-charge-full (2021-12-21) - MR04
-
termination-director-company-with-name-termination-date (2021-12-20) - TM01
-
appoint-person-director-company-with-name-date (2021-12-17) - AP01
-
legacy (2021-02-21) - PARENT_ACC
-
change-account-reference-date-company-current-extended (2021-12-17) - AA01
-
termination-director-company-with-name-termination-date (2021-12-17) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-29) - AA
-
legacy (2021-11-29) - PARENT_ACC
-
legacy (2021-11-29) - GUARANTEE2
-
legacy (2021-11-29) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-09-08) - CS01
-
notification-of-a-person-with-significant-control (2021-08-03) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-17) - AD01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-01) - MR01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
legacy (2020-11-10) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-11-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-09) - MR01
-
resolution (2019-04-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-16) - AD01
-
appoint-person-director-company-with-name-date (2019-09-04) - AP01
-
appoint-person-director-company-with-name-date (2019-02-15) - AP01
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
legacy (2019-10-23) - PARENT_ACC
-
legacy (2019-11-07) - AGREEMENT2
-
legacy (2019-11-07) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
keyboard_arrow_right 2018
-
legacy (2018-09-13) - AGREEMENT2
-
legacy (2018-09-27) - PARENT_ACC
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-14) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-14) - TM01
-
legacy (2018-09-13) - GUARANTEE2
-
resolution (2018-01-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2018-10-16) - PSC08
-
capital-cancellation-shares (2018-01-08) - SH06
-
capital-return-purchase-own-shares (2018-01-08) - SH03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-27) - AA
-
capital-allotment-shares (2018-01-08) - SH01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-22) - AD01
-
appoint-person-director-company-with-name-date (2017-10-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-06-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
change-account-reference-date-company-previous-extended (2017-04-12) - AA01
-
confirmation-statement-with-updates (2017-10-19) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-11-23) - DISS40
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
termination-director-company-with-name-termination-date (2016-10-05) - TM01
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-13) - AD01
-
appoint-person-director-company-with-name-date (2016-09-12) - AP01
-
change-person-director-company-with-change-date (2016-03-09) - CH01
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
-
gazette-notice-compulsory (2016-11-22) - GAZ1
keyboard_arrow_right 2015
-
incorporation-company (2015-09-04) - NEWINC