Background WavePink WaveYellow Wave

IONIAN GROUP LIMITED (02444941)

IONIAN GROUP LIMITED (02444941) is an active UK company. incorporated on 21 November 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IONIAN GROUP LIMITED has been registered for 36 years. Current directors include HARRISON, James Philip Quibell, PATTISON, Tony Robert.

Company Number
02444941
Status
active
Type
ltd
Incorporated
21 November 1989
Age
36 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARRISON, James Philip Quibell, PATTISON, Tony Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONIAN GROUP LIMITED

IONIAN GROUP LIMITED is an active company incorporated on 21 November 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IONIAN GROUP LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02444941

LTD Company

Age

36 Years

Incorporated 21 November 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LISTPRIZE LIMITED
From: 21 November 1989To: 1 August 1990
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

3rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS
From: 21 November 1989To: 30 November 2021
Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Capital Reduction
Oct 10
Capital Update
Oct 10
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HARRISON, James Philip Quibell

Active
London Wall, LondonEC2M 5QS
Born May 1973
Director
Appointed 01 Mar 2018

PATTISON, Tony Robert

Active
Wood Street, LondonEC2V 7AN
Born January 1951
Director
Appointed 23 Nov 2023

BAYLISS, Henry Francis John

Resigned
Bandon Harpers Lane, BrentwoodCM15 0RL
Secretary
Appointed N/A
Resigned 31 Mar 1994

BRADBROOK, Michael Leslie

Resigned
18 Runsell Close, ChelmsfordCM3 4PQ
Secretary
Appointed N/A
Resigned 30 Sept 1991

HARRISON, James Philip Quibell

Resigned
31 Epple Road, LondonSW6 4DJ
Secretary
Appointed 28 Apr 2003
Resigned 18 Oct 2005

LUCHINI, Francis Gerard

Resigned
3rd Floor Suite 539, London WallEC2M 5QS
Secretary
Appointed 18 Oct 2005
Resigned 31 Aug 2020

LUCHINI, Francis Gerard

Resigned
9 Hollis Lock, ChelmsfordCM2 6RR
Secretary
Appointed 05 Jun 2002
Resigned 28 Apr 2003

MENDONSA, Valery Josephine

Resigned
45 Pound Street, CarshaltonSM5 3PG
Secretary
Appointed 31 Mar 1994
Resigned 05 Jun 2002

ALDERSON, David Michael Huntington

Resigned
5 Old Westhall Close, WarlinghamCR6 9HR
Born August 1936
Director
Appointed 01 Nov 1994
Resigned 23 Oct 1997

BRADBROOK, Michael Leslie

Resigned
18 Runsell Close, ChelmsfordCM3 4PQ
Born October 1949
Director
Appointed N/A
Resigned 31 Mar 1994

COCKBURN, Stephen John

Resigned
Marshalls Manor, Haywards HeathRH17 5EL
Born January 1940
Director
Appointed 28 Jan 1993
Resigned 02 Apr 2009

FIELD, Simon Richard

Resigned
Flat 1 30 Sussex Square, BrightonBN2 5AB
Born March 1953
Director
Appointed 01 Nov 1994
Resigned 04 Jun 1997

HARRISON, Clive Fiske

Resigned
Wood Street, LondonEC2V 7AN
Born November 1939
Director
Appointed 05 Jun 2002
Resigned 23 Nov 2023

LOVEGROVE, Philip Albert

Resigned
177 Pixmore Way, LetchworthSG6 1QT
Born August 1937
Director
Appointed 20 Sept 1995
Resigned 02 Apr 2009

LUCHINI, Francis Gerard

Resigned
9 Hollis Lock, ChelmsfordCM2 6RR
Born April 1941
Director
Appointed 05 Jun 2002
Resigned 28 Apr 2003

MEECH, Alan Dennis, Mr.

Resigned
3rd Floor Suite 539, London WallEC2M 5QS
Born April 1952
Director
Appointed 02 Apr 2009
Resigned 28 Feb 2018

NEAL, Robert John Marcus

Resigned
18 Main Street, PeterboroughPE8 5HS
Born January 1942
Director
Appointed 28 Jan 1993
Resigned 05 Jun 2002

NELSON, Robert Charles James

Resigned
27 Edmund Street,, Sydney
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1991

OSBORN, Neil Ernest

Resigned
66 Oakwood Road, LondonNW11 6RN
Born November 1946
Director
Appointed 31 Mar 1994
Resigned 04 Oct 1996

THOMSON, Frederick Douglas David, Sir

Resigned
Holylee, WalkerburnEH43 6BD
Born February 1940
Director
Appointed 01 Nov 1994
Resigned 05 Jun 2002

Persons with significant control

1

Fiske Plc

Active
London Wall, LondonEC2M 5QS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 October 2010
SH19Statement of Capital
Capital Cancellation Shares
6 October 2010
SH06Cancellation of Shares
Legacy
6 October 2010
SH20SH20
Legacy
6 October 2010
CAP-SSCAP-SS
Resolution
6 October 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
287Change of Registered Office
Legacy
25 June 2002
169169
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
88(2)R88(2)R
Accounts With Accounts Type Group
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
88(2)R88(2)R
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
123Notice of Increase in Nominal Capital
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1997
AAAnnual Accounts
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
10 June 1997
AUDAUD
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1995
AAAnnual Accounts
Legacy
6 October 1995
288288
Statement Of Affairs
5 May 1995
SASA
Legacy
5 May 1995
88(2)O88(2)O
Legacy
6 April 1995
88(2)P88(2)P
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
88(2)R88(2)R
Resolution
21 November 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
123Notice of Increase in Nominal Capital
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Auditors Resignation Company
12 July 1994
AUDAUD
Legacy
6 May 1994
88(2)R88(2)R
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Legacy
12 December 1993
363b363b
Legacy
16 November 1993
88(2)R88(2)R
Legacy
7 November 1993
123Notice of Increase in Nominal Capital
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Accounts With Accounts Type Full Group
7 September 1993
AAAnnual Accounts
Legacy
6 April 1993
88(2)P88(2)P
Legacy
15 March 1993
287Change of Registered Office
Legacy
25 February 1993
123Notice of Increase in Nominal Capital
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
225(1)225(1)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Resolution
17 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
363b363b
Legacy
6 December 1991
287Change of Registered Office
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Incorporation Company
21 November 1989
NEWINCIncorporation