Background WavePink WaveYellow Wave

IONIAN CORPORATE FINANCE LIMITED (02597090)

IONIAN CORPORATE FINANCE LIMITED (02597090) is an active UK company. incorporated on 2 April 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IONIAN CORPORATE FINANCE LIMITED has been registered for 35 years. Current directors include HARRISON, James Philip Quibell, PATTISON, Tony Robert.

Company Number
02597090
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRISON, James Philip Quibell, PATTISON, Tony Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONIAN CORPORATE FINANCE LIMITED

IONIAN CORPORATE FINANCE LIMITED is an active company incorporated on 2 April 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IONIAN CORPORATE FINANCE LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02597090

LTD Company

Age

35 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

12 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

ALDERTEN CORPORATE FINANCE LIMITED
From: 13 May 1991To: 12 February 1993
CASHSOUND LIMITED
From: 2 April 1991To: 13 May 1991
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

3rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS
From: 2 April 1991To: 30 November 2021
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Capital Reduction
Oct 10
Capital Update
Oct 10
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 20
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

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

NEAL, Robert John Marcus

Resigned
18 Main Street, PeterboroughPE8 5HS
Secretary
Appointed 18 Apr 1991
Resigned 28 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 18 Apr 1991

BRADBROOK, Michael Leslie

Resigned
18 Runsell Close, ChelmsfordCM3 4PQ
Born October 1949
Director
Appointed 18 Apr 1991
Resigned 31 Mar 1994

COCKBURN, Stephen John

Resigned
Marshalls Manor, Haywards HeathRH17 5EL
Born January 1940
Director
Appointed 01 May 1991
Resigned 03 Apr 2009

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 01 Aug 1995
Resigned 03 Apr 2009

LUCHINI, Francis Gerard

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

MCALISTER, Michael Ian

Resigned
2 Berwick Cottages, ChelmsfordCM3 2EY
Born August 1930
Director
Appointed 01 May 1991
Resigned 14 Jan 2000

MEECH, Alan Dennis, Mr.

Resigned
3rd Floor Suite 539, London WallEC2M 5QS
Born April 1952
Director
Appointed 03 Apr 2009
Resigned 28 Feb 2018

NEAL, Robert John Marcus

Resigned
18 Main Street, PeterboroughPE8 5HS
Born January 1942
Director
Appointed 18 Apr 1991
Resigned 05 Jun 2002

OSBORN, Neil Ernest

Resigned
66 Oakwood Road, LondonNW11 6RN
Born November 1946
Director
Appointed 29 Mar 1993
Resigned 04 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 1991
Resigned 18 Apr 1991

Persons with significant control

3

2 Active
1 Ceased
London Wall, LondonEC2M 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2020
London Wall, LondonEC2M 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Fiske Plc

Active
London Wall, LondonEC2M 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 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
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
20 October 2010
SH19Statement of Capital
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Legacy
4 October 2010
SH20SH20
Legacy
4 October 2010
CAP-SSCAP-SS
Resolution
4 October 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
4 October 2010
SH06Cancellation of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
24 April 2006
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
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
25 July 2002
287Change of Registered Office
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Auditors Resignation Company
10 June 1997
AUDAUD
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
7 May 1996
88(2)R88(2)R
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
88(2)R88(2)R
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Resolution
7 November 1994
RESOLUTIONSResolutions
Auditors Resignation Company
12 July 1994
AUDAUD
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
11 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
24 May 1993
88(2)R88(2)R
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Certificate Change Of Name Company
11 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
88(2)R88(2)R
Legacy
17 January 1992
88(2)Return of Allotment of Shares
Legacy
5 January 1992
88(2)R88(2)R
Legacy
5 January 1992
88(2)R88(2)R
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
6 December 1991
287Change of Registered Office
Legacy
16 October 1991
224224
Legacy
31 July 1991
288288
Legacy
28 July 1991
288288
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
287Change of Registered Office
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1991
NEWINCIncorporation