IONIAN GROUP LIMITED
LONDON WALL

Hellopages » City of London » City of London » EC2M 5QS

Company number 02444941
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address 3RD FLOOR SUITE 539, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of IONIAN GROUP LIMITED are www.ioniangroup.co.uk, and www.ionian-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ionian Group Limited is a Private Limited Company. The company registration number is 02444941. Ionian Group Limited has been working since 21 November 1989. The present status of the company is Active. The registered address of Ionian Group Limited is 3rd Floor Suite 539 Salisbury House London Wall London Ec2m 5qs. . LUCHINI, Francis Gerard is a Secretary of the company. HARRISON, Clive Fiske is a Director of the company. MEECH, Alan Dennis is a Director of the company. Secretary BAYLISS, Henry Francis John has been resigned. Secretary BRADBROOK, Michael Leslie has been resigned. Secretary HARRISON, James Philip Quibell has been resigned. Secretary LUCHINI, Francis Gerard has been resigned. Secretary MENDONSA, Valery Josephine has been resigned. Director ALDERSON, David Michael Huntington has been resigned. Director BRADBROOK, Michael Leslie has been resigned. Director COCKBURN, Stephen John has been resigned. Director FIELD, Simon Richard has been resigned. Director LOVEGROVE, Philip Albert has been resigned. Director LUCHINI, Francis Gerard has been resigned. Director NEAL, Robert John Marcus has been resigned. Director NELSON, Robert Charles James has been resigned. Director OSBORN, Neil Ernest has been resigned. Director THOMSON, Frederick Douglas David, Sir has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LUCHINI, Francis Gerard
Appointed Date: 18 October 2005

Director
HARRISON, Clive Fiske
Appointed Date: 05 June 2002
85 years old

Director
MEECH, Alan Dennis
Appointed Date: 02 April 2009
73 years old

Resigned Directors

Secretary
BAYLISS, Henry Francis John
Resigned: 31 March 1994

Secretary
BRADBROOK, Michael Leslie
Resigned: 30 September 1991

Secretary
HARRISON, James Philip Quibell
Resigned: 18 October 2005
Appointed Date: 28 April 2003

Secretary
LUCHINI, Francis Gerard
Resigned: 28 April 2003
Appointed Date: 05 June 2002

Secretary
MENDONSA, Valery Josephine
Resigned: 05 June 2002
Appointed Date: 31 March 1994

Director
ALDERSON, David Michael Huntington
Resigned: 23 October 1997
Appointed Date: 01 November 1994
89 years old

Director
BRADBROOK, Michael Leslie
Resigned: 31 March 1994
75 years old

Director
COCKBURN, Stephen John
Resigned: 02 April 2009
Appointed Date: 28 January 1993
85 years old

Director
FIELD, Simon Richard
Resigned: 04 June 1997
Appointed Date: 01 November 1994
72 years old

Director
LOVEGROVE, Philip Albert
Resigned: 02 April 2009
Appointed Date: 20 September 1995
88 years old

Director
LUCHINI, Francis Gerard
Resigned: 28 April 2003
Appointed Date: 05 June 2002
84 years old

Director
NEAL, Robert John Marcus
Resigned: 05 June 2002
Appointed Date: 28 January 1993
83 years old

Director
NELSON, Robert Charles James
Resigned: 30 September 1991
90 years old

Director
OSBORN, Neil Ernest
Resigned: 04 October 1996
Appointed Date: 31 March 1994
78 years old

Director
THOMSON, Frederick Douglas David, Sir
Resigned: 05 June 2002
Appointed Date: 01 November 1994
85 years old

Persons With Significant Control

Fiske Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IONIAN GROUP LIMITED Events

23 Feb 2017
Accounts for a dormant company made up to 31 May 2016
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

27 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 116 more events
05 Feb 1990
Secretary resigned;new secretary appointed

05 Feb 1990
Registered office changed on 05/02/90 from: 2 baches street london N1 6UB

26 Jan 1990
Memorandum and Articles of Association

26 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1989
Incorporation

IONIAN GROUP LIMITED Charges

22 February 1993
Rent security deposit deed
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: M.C.Harris,J.A.Lauder & J.R.Dean (Tog: With Others)Trading as Strutt & Parker
Description: £13,500 (the deposit) and any interest standing to the…