Company NameIonian Group Limited
DirectorsJames Philip Quibell Harrison and Tony Robert Pattison
Company StatusActive
Company Number02444941
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Philip Quibell Harrison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(28 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameMr Tony Robert Pattison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(34 years after company formation)
Appointment Duration5 months, 1 week
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1991)
RoleFinancier
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Secretary NameMr Michael Leslie Bradbrook
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 April 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameMr Robert John Marcus Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Main Street
Tansor
Peterborough
Cambridgeshire
PE8 5HS
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed21 November 1993(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameNeil Ernest Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 4 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(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address45 Pound Street
Carshalton
Surrey
SM5 3PG
Director NameMr David Michael Huntington Alderson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Director NameSimon Richard Field
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressFlat 1 30 Sussex Square
Brighton
BN2 5AB
Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolylee
Walkerburn
Peeblesshire
EH43 6BD
Scotland
Director NameMr Philip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 April 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address177 Pixmore Way
Letchworth
Hertfordshire
SG6 1QT
Director NameMr Francis Gerard Luchini
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollis Lock
Chelmsford
Essex
CM2 6RR
Director NameMr Clive Fiske Harrison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(12 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 23 November 2023)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMr Francis Gerard Luchini
NationalityBritish
StatusResigned
Appointed05 June 2002(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollis Lock
Chelmsford
Essex
CM2 6RR
Secretary NameJames Philip Quibell Harrison
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years, 5 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
Director NameMr Alan Dennis Meech
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(19 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3rd Floor Suite 539
Salisbury House
London Wall
London
EC2M 5QS

Contact

Websitefiskeplc.com/

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

1 at £1Fiske PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

22 February 1993Delivered on: 23 February 1993
Persons entitled: M.C.Harris,J.A.Lauder & J.R.Dean (Tog: With Others)Trading as Strutt & Parker

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
Particulars: £13,500 (the deposit) and any interest standing to the credit of a deposit account.
Outstanding

Filing History

26 January 2021Confirmation statement made on 21 November 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)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
2 March 2018Appointment of Mr James Philip Quibell Harrison as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Alan Dennis Meech as a director on 28 February 2018 (1 page)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
5 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
27 January 2012Full accounts made up to 31 May 2011 (9 pages)
27 January 2012Full accounts made up to 31 May 2011 (9 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
2 February 2011Full accounts made up to 31 May 2010 (9 pages)
2 February 2011Full accounts made up to 31 May 2010 (9 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1
(4 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1
(4 pages)
6 October 2010Solvency statement dated 04/10/10 (1 page)
6 October 2010Statement by directors (1 page)
6 October 2010Statement by directors (1 page)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 1
(4 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 1
(4 pages)
6 October 2010Solvency statement dated 04/10/10 (1 page)
6 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 1
(4 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)
6 February 2010Full accounts made up to 31 May 2009 (10 pages)
6 February 2010Full accounts made up to 31 May 2009 (10 pages)
23 November 2009Director's details changed for Mr. Alan Dennis Meech on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr. Alan Dennis Meech on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mr Francis Gerard Luchini on 21 November 2009 (1 page)
23 November 2009Director's details changed for Mr Clive Fiske Harrison on 21 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Francis Gerard Luchini on 21 November 2009 (1 page)
23 November 2009Director's details changed for Mr Clive Fiske Harrison on 21 November 2009 (2 pages)
3 April 2009Director appointed mr. Alan dennis meech (1 page)
3 April 2009Director appointed mr. Alan dennis meech (1 page)
2 April 2009Appointment terminated director philip lovegrove (1 page)
2 April 2009Appointment terminated director philip lovegrove (1 page)
2 April 2009Appointment terminated director stephen cockburn (1 page)
2 April 2009Appointment terminated director stephen cockburn (1 page)
5 March 2009Full accounts made up to 31 May 2008 (9 pages)
5 March 2009Full accounts made up to 31 May 2008 (9 pages)
25 November 2008Return made up to 21/11/08; full list of members (4 pages)
25 November 2008Return made up to 21/11/08; full list of members (4 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 May 2007 (9 pages)
10 July 2007Full accounts made up to 31 May 2007 (9 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
26 September 2006Full accounts made up to 31 May 2006 (9 pages)
26 September 2006Full accounts made up to 31 May 2006 (9 pages)
2 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
14 October 2005Full accounts made up to 31 May 2005 (8 pages)
14 October 2005Full accounts made up to 31 May 2005 (8 pages)
14 January 2005Full accounts made up to 31 May 2004 (10 pages)
14 January 2005Full accounts made up to 31 May 2004 (10 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Return made up to 21/11/03; full list of members (8 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Return made up to 21/11/03; full list of members (8 pages)
23 December 2003New secretary appointed (2 pages)
1 September 2003Full accounts made up to 31 May 2003 (11 pages)
1 September 2003Full accounts made up to 31 May 2003 (11 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 January 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Registered office changed on 25/07/02 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page)
25 July 2002Registered office changed on 25/07/02 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page)
25 June 2002£ ic 431100/430000 31/05/02 £ sr [email protected]=1100 (1 page)
25 June 2002£ ic 431100/430000 31/05/02 £ sr [email protected]=1100 (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (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)
28 March 2002Ad 27/02/02--------- £ si 15000@1=15000 £ ic 416100/431100 (2 pages)
28 March 2002Ad 27/02/02--------- £ si 15000@1=15000 £ ic 416100/431100 (2 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(11 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(11 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001£ nc 400000/501100 27/04/01 (1 page)
14 June 2001£ nc 400000/501100 27/04/01 (1 page)
14 June 2001Ad 27/04/01--------- £ si 65000@1=65000 £ si [email protected]=1100 £ ic 350000/416100 (2 pages)
14 June 2001Ad 27/04/01--------- £ si 65000@1=65000 £ si [email protected]=1100 £ ic 350000/416100 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2000Return made up to 21/11/00; full list of members (10 pages)
4 December 2000Return made up to 21/11/00; full list of members (10 pages)
5 September 2000Full group accounts made up to 30 April 2000 (18 pages)
5 September 2000Full group accounts made up to 30 April 2000 (18 pages)
1 December 1999Return made up to 21/11/99; full list of members (11 pages)
1 December 1999Return made up to 21/11/99; full list of members (11 pages)
15 September 1999Full group accounts made up to 30 April 1999 (18 pages)
15 September 1999Full group accounts made up to 30 April 1999 (18 pages)
8 April 1999£ nc 350000/400000 23/03/99 (1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 350000/400000 23/03/99 (1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Return made up to 21/11/98; no change of members (4 pages)
26 November 1998Return made up to 21/11/98; no change of members (4 pages)
5 August 1998Full group accounts made up to 30 April 1998 (18 pages)
5 August 1998Full group accounts made up to 30 April 1998 (18 pages)
31 December 1997Return made up to 21/11/97; full list of members (10 pages)
31 December 1997Return made up to 21/11/97; full list of members (10 pages)
30 December 1997Full group accounts made up to 30 April 1997 (18 pages)
30 December 1997Full group accounts made up to 30 April 1997 (18 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
10 June 1997Auditor's resignation (1 page)
10 June 1997Auditor's resignation (1 page)
17 December 1996Return made up to 21/11/96; change of members (14 pages)
17 December 1996Return made up to 21/11/96; change of members (14 pages)
20 November 1996Full group accounts made up to 30 April 1996 (12 pages)
20 November 1996Full group accounts made up to 30 April 1996 (12 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
15 December 1995Return made up to 21/11/95; no change of members (20 pages)
15 December 1995Return made up to 21/11/95; no change of members (20 pages)
27 November 1995Full group accounts made up to 30 April 1995 (12 pages)
27 November 1995Full group accounts made up to 30 April 1995 (12 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
5 May 1995Statement of affairs (8 pages)
5 May 1995Statement of affairs (8 pages)
5 May 1995Ad 31/10/94--------- £ si 100000@1 (2 pages)
5 May 1995Ad 31/10/94--------- £ si 100000@1 (2 pages)
6 April 1995Ad 31/10/94--------- £ si 100000@1 (2 pages)
6 April 1995Ad 31/10/94--------- £ si 100000@1 (2 pages)