Company NameIonian Nominees Limited
Company StatusDissolved
Company Number00442440
CategoryPrivate Limited Company
Incorporation Date19 September 1947(76 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(49 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Philip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(54 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 26 July 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameHenry Francis John Bayliss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameNorman Geoffrey Wright
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1993)
RoleFinancier
Correspondence AddressNormanhurst 4 Wynnston Park
Ice House Wood
Oxted
Surrey
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameMr Robert John Marcus Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(46 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Main Street
Tansor
Peterborough
Cambridgeshire
PE8 5HS
Director NameNeil Ernest Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(46 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RN
Secretary NameValery Josephine Mendonsa
NationalityBritish
StatusResigned
Appointed31 March 1994(46 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address45 Pound Street
Carshalton
Surrey
SM5 3PG
Secretary NameJeremy Royston Males
NationalityBritish
StatusResigned
Appointed03 June 1999(51 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address1 Moundsmere Lodge
Preston
Candover
Hampshire
RG25 2DU
Secretary NameJames Philip Quibell Harrison
NationalityBritish
StatusResigned
Appointed28 April 2003(55 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Epple Road
Fulham
London
SW6 4DJ
Secretary NameMr Francis Gerard Luchini
NationalityBritish
StatusResigned
Appointed18 October 2005(58 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2020)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Suite 539
Salisbury House
London Wall
London
EC2M 5QS

Contact

Websitefiskeplc.com/
Email address[email protected]
Telephone020 74484700
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ionian Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Francis Gerard Luchini as a secretary on 31 August 2020 (1 page)
7 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
14 December 2009Secretary's details changed for Mr Francis Gerard Luchini on 12 December 2009 (1 page)
14 December 2009Director's details changed for Philip Albert Lovegrove on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Stephen John Cockburn on 12 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mr Francis Gerard Luchini on 12 December 2009 (1 page)
14 December 2009Director's details changed for Philip Albert Lovegrove on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Stephen John Cockburn on 12 December 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 December 2006Return made up to 12/12/06; full list of members (7 pages)
21 December 2006Return made up to 12/12/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
14 January 2003Return made up to 12/12/02; full list of members (7 pages)
14 January 2003Return made up to 12/12/02; full list of members (7 pages)
28 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
25 July 2002Registered office changed on 25/07/02 from: royex house aldermanbury square london EC2V 7HR (1 page)
25 July 2002Registered office changed on 25/07/02 from: royex house aldermanbury square london EC2V 7HR (1 page)
26 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
27 February 2002Total exemption full accounts made up to 30 April 2001 (2 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (2 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 December 1998Return made up to 12/12/98; no change of members (6 pages)
21 December 1998Return made up to 12/12/98; no change of members (6 pages)
30 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 December 1997Return made up to 12/12/97; full list of members (8 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Return made up to 12/12/97; full list of members (8 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
13 January 1997Return made up to 12/12/96; no change of members (5 pages)
13 January 1997Return made up to 12/12/96; no change of members (5 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
15 December 1995Return made up to 12/12/95; no change of members (8 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Return made up to 12/12/95; no change of members (8 pages)
15 December 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
15 December 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1947Incorporation (14 pages)
19 September 1947Incorporation (14 pages)