ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ionic Bidco Limited

Ionic Bidco Limited is an active company incorporated on 14 June 2023 with the registered office located in London, City of London. Ionic Bidco Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14934405
Private limited company
Age
2 years 2 months
Incorporated 14 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 14 Jun31 Dec 2023 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5th Floor, The Bengal Wing
9a Devonshire Square
London
EC2M 4YN
England
Address changed on 11 Apr 2024 (1 year 4 months ago)
Previous address was 6 Warwick Street London W1B 5LX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Chief Underwriting Officer • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Aug 1991
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1974
Director • Investor Director • British • Lives in UK • Born in Apr 1988
Director • Ned • British • Lives in UK • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ionic Topco Limited
Jeniv Mailesh Shah, Thomas James Alldred, and 6 more are mutual people.
Active
Ionic Midco Limited
Jeniv Mailesh Shah, Thomas James Alldred, and 6 more are mutual people.
Active
Carbon Underwriting Limited
Jacqueline Simone Ferrier, Nicholas George Tye, and 2 more are mutual people.
Active
Ionic Nomineeco Limited
Jeniv Mailesh Shah, Thomas James Alldred, and 1 more are mutual people.
Active
Radiant Financial Group Nomineeco Limited
Jeniv Mailesh Shah and Thomas James Alldred are mutual people.
Active
JNBI Limited
Jacqueline Simone Ferrier and Ben Alistair Hunter Laidlaw are mutual people.
Active
Apiary Capital LLP
Jeniv Mailesh Shah and Thomas James Alldred are mutual people.
Active
Colehouse Ltd
Patrick Michael Byrne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£67.28M
Total Liabilities
-£69.94M
Net Assets
-£2.66M
Debt Ratio (%)
104%
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Alexandre Christophe Poracchia Appointed
6 Months Ago on 25 Feb 2025
Michael Watson Appointed
6 Months Ago on 25 Feb 2025
Charles Neville Rupert Atkin Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 5 Oct 2024
Mr Patrick Michael Byrne Appointed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Mr Ben Alistair Hunter Laidlaw Details Changed
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover Ionic Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 12 Jun 2025
Appointment of Michael Watson as a director on 25 February 2025
Submitted on 6 Mar 2025
Appointment of Alexandre Christophe Poracchia as a director on 25 February 2025
Submitted on 6 Mar 2025
Termination of appointment of Charles Neville Rupert Atkin as a director on 31 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Patrick Michael Byrne as a director on 1 October 2024
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Confirmation statement made on 13 June 2024 with updates
Submitted on 25 Jun 2024
Registration of charge 149344050002, created on 19 June 2024
Submitted on 19 Jun 2024
Director's details changed for Mr Ben Alistair Hunter Laidlaw on 4 January 2024
Submitted on 12 Jun 2024
Registered office address changed from 6 Warwick Street London W1B 5LX United Kingdom to 9a 5th Floor, the Bengal Wing 9a Devonshire Square London EC2M 4YN on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year