This company is commonly known as Ionian Corporate Finance Limited. The company was founded 33 years ago and was given the registration number 02597090. The firm's registered office is in LONDON WALL. You can find them at 3rd Floor Suite 539, Salisbury House, London Wall, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | IONIAN CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 02597090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Suite 539, Salisbury House, London Wall, London, EC2M 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, England, EC2M 5QS | Director | 01 March 2018 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 23 November 2023 | Active |
31 Epple Road, Fulham, London, SW6 4DJ | Secretary | 28 April 2003 | Active |
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS | Secretary | 18 October 2005 | Active |
9 Hollis Lock, Chelmsford, CM2 6RR | Secretary | 05 June 2002 | Active |
18 Main Street, Tansor, Peterborough, PE8 5HS | Secretary | 18 April 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1991 | Active |
18 Runsell Close, Danbury, Chelmsford, CM3 4PQ | Director | 18 April 1991 | Active |
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL | Director | 01 May 1991 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 05 June 2002 | Active |
177 Pixmore Way, Letchworth, SG6 1QT | Director | 01 August 1995 | Active |
9 Hollis Lock, Chelmsford, CM2 6RR | Director | 05 June 2002 | Active |
2 Berwick Cottages, Hatfield Peverel, Chelmsford, CM3 2EY | Director | 01 May 1991 | Active |
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS | Director | 03 April 2009 | Active |
18 Main Street, Tansor, Peterborough, PE8 5HS | Director | 18 April 1991 | Active |
66 Oakwood Road, Hampstead Garden Suburb, London, NW11 6RN | Director | 29 March 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 April 1991 | Active |
Ionian Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5QS |
Nature of control | : |
|
Fiske Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5QS |
Nature of control | : |
|
Ionian Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Change account reference date company current extended. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.