UKBizDB.co.uk

IONIAN CORPORATE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor Suite 539, Salisbury House, London Wall, London, EC2M 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, England, EC2M 5QS

Director01 March 2018Active
100, Wood Street, London, England, EC2V 7AN

Director23 November 2023Active
31 Epple Road, Fulham, London, SW6 4DJ

Secretary28 April 2003Active
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS

Secretary18 October 2005Active
9 Hollis Lock, Chelmsford, CM2 6RR

Secretary05 June 2002Active
18 Main Street, Tansor, Peterborough, PE8 5HS

Secretary18 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1991Active
18 Runsell Close, Danbury, Chelmsford, CM3 4PQ

Director18 April 1991Active
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL

Director01 May 1991Active
100, Wood Street, London, England, EC2V 7AN

Director05 June 2002Active
177 Pixmore Way, Letchworth, SG6 1QT

Director01 August 1995Active
9 Hollis Lock, Chelmsford, CM2 6RR

Director05 June 2002Active
2 Berwick Cottages, Hatfield Peverel, Chelmsford, CM3 2EY

Director01 May 1991Active
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS

Director03 April 2009Active
18 Main Street, Tansor, Peterborough, PE8 5HS

Director18 April 1991Active
66 Oakwood Road, Hampstead Garden Suburb, London, NW11 6RN

Director29 March 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 1991Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Change account reference date company current extended.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.