IONIAN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIONIAN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02444941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IONIAN GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IONIAN GROUP LIMITED located?

    Registered Office Address
    100 Wood Street
    EC2V 7AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IONIAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISTPRIZE LIMITEDNov 21, 1989Nov 21, 1989

    What are the latest accounts for IONIAN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for IONIAN GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for IONIAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    3 pagesAA

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Clive Fiske Harrison as a director on Nov 23, 2023

    1 pagesTM01

    Appointment of Mr Tony Robert Pattison as a director on Nov 23, 2023

    2 pagesAP01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Current accounting period extended from May 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS to 100 Wood Street London EC2V 7AN on Nov 30, 2021

    1 pagesAD01

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Francis Gerard Luchini as a secretary on Aug 31, 2020

    1 pagesTM02

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alan Dennis Meech as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr James Philip Quibell Harrison as a director on Mar 01, 2018

    2 pagesAP01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of IONIAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, James Philip Quibell
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    EnglandBritish78778400004
    PATTISON, Tony Robert
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish143985560002
    BAYLISS, Henry Francis John
    Bandon Harpers Lane
    Doddinghurst
    CM15 0RL Brentwood
    Essex
    Secretary
    Bandon Harpers Lane
    Doddinghurst
    CM15 0RL Brentwood
    Essex
    British6303180001
    BRADBROOK, Michael Leslie
    18 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    Secretary
    18 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    British3910960001
    HARRISON, James Philip Quibell
    31 Epple Road
    Fulham
    SW6 4DJ London
    Secretary
    31 Epple Road
    Fulham
    SW6 4DJ London
    British78778400002
    LUCHINI, Francis Gerard
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    Secretary
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    British51808440001
    LUCHINI, Francis Gerard
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    Secretary
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    British51808440001
    MENDONSA, Valery Josephine
    45 Pound Street
    SM5 3PG Carshalton
    Surrey
    Secretary
    45 Pound Street
    SM5 3PG Carshalton
    Surrey
    British31388050001
    ALDERSON, David Michael Huntington
    5 Old Westhall Close
    CR6 9HR Warlingham
    Surrey
    Director
    5 Old Westhall Close
    CR6 9HR Warlingham
    Surrey
    EnglandBritish7719190001
    BRADBROOK, Michael Leslie
    18 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    Director
    18 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    United KingdomBritish3910960001
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    FIELD, Simon Richard
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    Director
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    British43389020003
    HARRISON, Clive Fiske
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish31418740003
    LOVEGROVE, Philip Albert
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    Director
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    EnglandBritish35568310007
    LUCHINI, Francis Gerard
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    Director
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    United KingdomBritish51808440001
    MEECH, Alan Dennis, Mr.
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    Director
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    EnglandBritish1676890002
    NEAL, Robert John Marcus
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    Director
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    EnglandBritish6595700001
    NELSON, Robert Charles James
    27 Edmund Street,
    Queens Park, Waverley
    Sydney
    New South Wales 2022
    Australia
    Director
    27 Edmund Street,
    Queens Park, Waverley
    Sydney
    New South Wales 2022
    Australia
    British77735430002
    OSBORN, Neil Ernest
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    Director
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    EnglandBritish38598740001
    THOMSON, Frederick Douglas David, Sir
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    Director
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    ScotlandBritish40548660001

    Who are the persons with significant control of IONIAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fiske Plc
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    No
    Legal FormQuoted Plc And Governed In Accordance With English Law
    Country RegisteredEngland
    Legal AuthorityQuoted Plc
    Place RegisteredEngland
    Registration Number2248663
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0