IONIAN CORPORATE FINANCE LIMITED

IONIAN CORPORATE FINANCE LIMITED

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

    Company NameIONIAN CORPORATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02597090
    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 CORPORATE FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IONIAN CORPORATE FINANCE LIMITED located?

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

    What were the previous names of IONIAN CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALDERTEN CORPORATE FINANCE LIMITEDMay 13, 1991May 13, 1991
    CASHSOUND LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for IONIAN CORPORATE FINANCE 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 CORPORATE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for IONIAN CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Apr 02, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Apr 02, 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

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA01

    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

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Notification of Ionian Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Fiske Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

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

    1 pagesTM02

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Cessation of Ionian Group Ltd as a person with significant control on Apr 02, 2020

    1 pagesPSC07

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of IONIAN CORPORATE FINANCE 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
    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
    NEAL, Robert John Marcus
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    Secretary
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    British6595700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    MCALISTER, Michael Ian
    2 Berwick Cottages
    Hatfield Peverel
    CM3 2EY Chelmsford
    Essex
    Director
    2 Berwick Cottages
    Hatfield Peverel
    CM3 2EY Chelmsford
    Essex
    British5149680001
    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
    OSBORN, Neil Ernest
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    Director
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    EnglandBritish38598740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IONIAN CORPORATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ionian Group Ltd
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Yes
    Legal FormUnlisted Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned In Accordance With English Law
    Place RegisteredEngland
    Registration Number02444941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02444941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02248663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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