Background WavePink WaveYellow Wave

SIONIC ADVISORS EUROPE LTD (09762818)

SIONIC ADVISORS EUROPE LTD (09762818) is an active UK company. incorporated on 4 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIONIC ADVISORS EUROPE LTD has been registered for 10 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
09762818
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIONIC ADVISORS EUROPE LTD

SIONIC ADVISORS EUROPE LTD is an active company incorporated on 4 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIONIC ADVISORS EUROPE LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09762818

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

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

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 17 December 2021To: 27 October 2022
111 Old Broad Street London EC2N 1AP England
From: 16 May 2019To: 17 December 2021
2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 22 November 2017To: 16 May 2019
Blackwell House Guildhall Yard London EC2V 5AE England
From: 20 April 2017To: 22 November 2017
Ibex House 162-164 Arthur Road London SW19 8AQ England
From: 13 September 2016To: 20 April 2017
Park House 158-160 Arthur Road Wimbledon London SW19 8AQ United Kingdom
From: 4 September 2015To: 13 September 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Funding Round
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Loan Secured
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
3
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 03 Dec 2021

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 13 Jan 2025

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 13 Jan 2025
Resigned 10 Sept 2025

COWEN, Richard Nathan

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1973
Director
Appointed 02 Apr 2019
Resigned 03 Dec 2021

COWEN, Richard Nathan

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born May 1973
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2018

CROWE, Christopher Michael

Resigned
162-164 Arthur Road, LondonSW19 8AQ
Born November 1974
Director
Appointed 01 Sept 2016
Resigned 22 Sept 2016

CROWE, Christopher Michael

Resigned
158-160 Arthur Road, LondonSW19 8AQ
Born November 1974
Director
Appointed 04 Sept 2015
Resigned 24 Feb 2016

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 03 Dec 2021
Resigned 02 Dec 2024

PUJOS, Xavier Jacques Marie

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1965
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2019

SHER, Craig Lance

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1973
Director
Appointed 04 Sept 2015
Resigned 03 Dec 2021

SIDHU, Harjinder

Resigned
162-164 Arthur Road, LondonSW19 8AQ
Born June 1972
Director
Appointed 01 Sept 2016
Resigned 22 Sept 2016

SIDHU, Harjinder

Resigned
158-160 Arthur Road, LondonSW19 8AQ
Born June 1972
Director
Appointed 04 Sept 2015
Resigned 24 Feb 2016

Persons with significant control

6

1 Active
5 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 21 Jun 2024

Mr Harjinder Sidhu

Ceased
3 Lower Thames Street, LondonEC3R 6HD
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Craig Lance Sher

Ceased
3 Lower Thames Street, LondonEC3R 6HD
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Christopher Michael Crowe

Ceased
3 Lower Thames Street, LondonEC3R 6HD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

95

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
19 November 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Resolution
17 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 April 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Incorporation Company
4 September 2015
NEWINCIncorporation