Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IONIAN GROUP LIMITED
Company Information for

IONIAN GROUP LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
02444941
Private Limited Company
Active

Company Overview

About Ionian Group Ltd
IONIAN GROUP LIMITED was founded on 1989-11-21 and has its registered office in London. The organisation's status is listed as "Active". Ionian Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IONIAN GROUP LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2M
 
Filing Information
Company Number 02444941
Company ID Number 02444941
Date formed 1989-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IONIAN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IONIAN GROUP LIMITED
The following companies were found which have the same name as IONIAN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IONIAN GROUP PTY LTD Active Company formed on the 2012-11-07
Ionian Group Inc. Delaware Unknown
IONIAN GROUP LLC 1000 MICHIGAN AVE, MIAMI BEACH FL 33139 Active Company formed on the 2021-05-27

Company Officers of IONIAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS GERARD LUCHINI
Company Secretary 2005-10-18
CLIVE FISKE HARRISON
Director 2002-06-05
JAMES PHILIP QUIBELL HARRISON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DENNIS MEECH
Director 2009-04-02 2018-02-28
STEPHEN JOHN COCKBURN
Director 1993-01-28 2009-04-02
PHILIP ALBERT LOVEGROVE
Director 1995-09-20 2009-04-02
JAMES PHILIP QUIBELL HARRISON
Company Secretary 2003-04-28 2005-10-18
FRANCIS GERARD LUCHINI
Company Secretary 2002-06-05 2003-04-28
FRANCIS GERARD LUCHINI
Director 2002-06-05 2003-04-28
VALERY JOSEPHINE MENDONSA
Company Secretary 1994-03-31 2002-06-05
ROBERT JOHN MARCUS NEAL
Director 1993-01-28 2002-06-05
FREDERICK DOUGLAS DAVID THOMSON
Director 1994-11-01 2002-06-05
DAVID MICHAEL HUNTINGTON ALDERSON
Director 1994-11-01 1997-10-23
SIMON RICHARD FIELD
Director 1994-11-01 1997-06-04
NEIL ERNEST OSBORN
Director 1994-03-31 1996-10-04
HENRY FRANCIS JOHN BAYLISS
Company Secretary 1993-11-21 1994-03-31
MICHAEL LESLIE BRADBROOK
Director 1991-06-03 1994-03-31
MICHAEL LESLIE BRADBROOK
Company Secretary 1991-06-03 1991-09-30
ROBERT CHARLES JAMES NELSON
Director 1991-06-03 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS GERARD LUCHINI VOR FINANCIAL STRATEGY LIMITED Company Secretary 2009-07-30 CURRENT 1980-02-22 Active
FRANCIS GERARD LUCHINI FISKE NOMINEES LIMITED Company Secretary 2005-10-18 CURRENT 1973-10-17 Active
FRANCIS GERARD LUCHINI FISKE PLC Company Secretary 2005-10-18 CURRENT 1988-04-21 Active
FRANCIS GERARD LUCHINI IONIAN TRUSTEE COMPANY Company Secretary 2005-10-18 CURRENT 1963-10-10 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN CORPORATE FINANCE LIMITED Company Secretary 2005-10-18 CURRENT 1991-04-02 Active
FRANCIS GERARD LUCHINI IONIAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-10-18 CURRENT 1973-10-26 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN NOMINEES LIMITED Company Secretary 2005-10-18 CURRENT 1947-09-19 Active - Proposal to Strike off
CLIVE FISKE HARRISON FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
CLIVE FISKE HARRISON VOR FINANCIAL STRATEGY LIMITED Director 2009-07-30 CURRENT 1980-02-22 Active
CLIVE FISKE HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2002-06-05 CURRENT 1991-04-02 Active
CLIVE FISKE HARRISON FISKE NOMINEES LIMITED Director 1991-11-07 CURRENT 1973-10-17 Active
CLIVE FISKE HARRISON FISKE PLC Director 1991-11-07 CURRENT 1988-04-21 Active
JAMES PHILIP QUIBELL HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2018-03-01 CURRENT 1991-04-02 Active
JAMES PHILIP QUIBELL HARRISON FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
JAMES PHILIP QUIBELL HARRISON FISKE NOMINEES LIMITED Director 2006-02-01 CURRENT 1973-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23DIRECTOR APPOINTED MR TONY ROBERT PATTISON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR CLIVE FISKE HARRISON
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-12-10AA01Current accounting period extended from 31/05/22 TO 30/06/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM 3rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-06TM02Termination of appointment of Francis Gerard Luchini on 2020-08-31
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENNIS MEECH
2018-03-02AP01DIRECTOR APPOINTED MR JAMES PHILIP QUIBELL HARRISON
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0121/11/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-02-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0121/11/13 ANNUAL RETURN FULL LIST
2012-11-30AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-28AR0121/11/11 ANNUAL RETURN FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-13AR0121/11/10 ANNUAL RETURN FULL LIST
2010-10-19SH19Statement of capital on 2010-10-19 GBP 1
2010-10-06SH06Cancellation of shares. Statement of capital on 2010-10-06 GBP 1
2010-10-06SH20Statement by directors
2010-10-06CAP-SSSolvency statement dated 04/10/10
2010-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-07-06RES01ADOPT ARTICLES 24/06/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-23AR0121/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DENNIS MEECH / 21/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FISKE HARRISON / 21/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 21/11/2009
2009-04-03288aDIRECTOR APPOINTED MR. ALAN DENNIS MEECH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LOVEGROVE
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COCKBURN
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2006-11-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/05/06
2005-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-20363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 18TH FLOOR ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7HR
2002-06-25169£ IC 431100/430000 31/05/02 £ SR 110000@.01=1100
2002-06-14288bSECRETARY RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-04-26225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2002-03-2888(2)RAD 27/02/02--------- £ SI 15000@1=15000 £ IC 416100/431100
2001-12-19363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-06-14123£ NC 400000/501100 27/04/01
2001-06-14RES04NC INC ALREADY ADJUSTED 27/04/01
2001-06-1488(2)RAD 27/04/01--------- £ SI 65000@1=65000 £ SI 110000@.01=1100 £ IC 350000/416100
2000-12-04363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-09-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
1999-12-01363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-04-08123£ NC 350000/400000 23/03/99
1999-04-08ORES04NC INC ALREADY ADJUSTED 23/03/99
1998-11-26363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IONIAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IONIAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 1993-02-23 Outstanding M.C.HARRIS,J.A.LAUDER & J.R.DEAN (TOG: WITH OTHERS)TRADING AS STRUTT & PARKER
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IONIAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IONIAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IONIAN GROUP LIMITED
Trademarks
We have not found any records of IONIAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IONIAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IONIAN GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where IONIAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IONIAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IONIAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.