IONIAN CORPORATE FINANCE LIMITED
Overview
| Company Name | IONIAN CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02597090 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IONIAN CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALDERTEN CORPORATE FINANCE LIMITED | May 13, 1991 | May 13, 1991 |
| CASHSOUND LIMITED | Apr 02, 1991 | Apr 02, 1991 |
What are the latest accounts for IONIAN CORPORATE FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for IONIAN CORPORATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for IONIAN CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Fiske Harrison as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tony Robert Pattison as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from May 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 5 pages | AA | ||
Notification of Ionian Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Notification of Fiske Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Francis Gerard Luchini as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Ionian Group Ltd as a person with significant control on Apr 02, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Dennis Meech as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Who are the officers of IONIAN CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, James Philip Quibell | Director | London Wall EC2M 5QS London Salisbury House England | England | British | 78778400004 | |||||
| PATTISON, Tony Robert | Director | Wood Street EC2V 7AN London 100 England | England | British | 143985560002 | |||||
| HARRISON, James Philip Quibell | Secretary | 31 Epple Road Fulham SW6 4DJ London | British | 78778400002 | ||||||
| LUCHINI, Francis Gerard | Secretary | 3rd Floor Suite 539 Salisbury House EC2M 5QS London Wall London | British | 51808440001 | ||||||
| LUCHINI, Francis Gerard | Secretary | 9 Hollis Lock CM2 6RR Chelmsford Essex | British | 51808440001 | ||||||
| NEAL, Robert John Marcus | Secretary | 18 Main Street Tansor PE8 5HS Peterborough Cambridgeshire | British | 6595700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADBROOK, Michael Leslie | Director | 18 Runsell Close Danbury CM3 4PQ Chelmsford Essex | United Kingdom | British | 3910960001 | |||||
| COCKBURN, Stephen John | Director | Marshalls Manor Cuckfield RH17 5EL Haywards Heath West Sussex | England | British | 59813890001 | |||||
| HARRISON, Clive Fiske | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 31418740003 | |||||
| LOVEGROVE, Philip Albert | Director | 177 Pixmore Way SG6 1QT Letchworth Hertfordshire | England | British | 35568310007 | |||||
| LUCHINI, Francis Gerard | Director | 9 Hollis Lock CM2 6RR Chelmsford Essex | United Kingdom | British | 51808440001 | |||||
| MCALISTER, Michael Ian | Director | 2 Berwick Cottages Hatfield Peverel CM3 2EY Chelmsford Essex | British | 5149680001 | ||||||
| MEECH, Alan Dennis, Mr. | Director | 3rd Floor Suite 539 Salisbury House EC2M 5QS London Wall London | England | British | 1676890002 | |||||
| NEAL, Robert John Marcus | Director | 18 Main Street Tansor PE8 5HS Peterborough Cambridgeshire | England | British | 6595700001 | |||||
| OSBORN, Neil Ernest | Director | 66 Oakwood Road Hampstead Garden Suburb NW11 6RN London | England | British | 38598740001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IONIAN CORPORATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ionian Group Ltd | Apr 06, 2016 | London Wall EC2M 5QS London Salisbury House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ionian Group Ltd | Apr 06, 2016 | London Wall EC2M 5QS London Salisbury House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiske Plc | Apr 06, 2016 | London Wall EC2M 5QS London Salisbury House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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