UKBizDB.co.uk

IBI INTERNATIONAL LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibi International Logistics Limited. The company was founded 45 years ago and was given the registration number 01412704. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:IBI INTERNATIONAL LOGISTICS LIMITED
Company Number:01412704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director11 March 2020Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director28 April 2020Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director11 March 2020Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director23 March 2023Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director11 March 2020Active
15, Carshalton Road, Sutton, England, SM1 4LD

Secretary11 April 2016Active
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ

Secretary21 July 2003Active
93, Glencairn Road, London, England, SW16 5DG

Secretary24 July 2018Active
21 Nymans Close, Horsham, RH12 5JR

Secretary29 September 2000Active
Princess House, 11th Floor, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX

Secretary21 January 2010Active
179 St Jamess Crescent, Stockwell, London, SW9 7HS

Secretary-Active
5th Floor, Southside, 105 Victoria Street, London, England, SW1E 6QT

Secretary27 February 2019Active
45 Arkwright Road, Irchester, Wellingborough, NN29 7EE

Secretary22 November 1993Active
38 Peel Avenue, Frimley, GU16 8YT

Director-Active
Malvern Pembley Green, Copthorne Common, Copthorne, RH10 3LF

Director01 February 2007Active
12 Semaphore Road, Guildford, GU1 3PS

Director-Active
Princess House, 11th Floor, 1 Suffolk Lane, London, EC4R 0AX

Director04 August 2015Active
Princess House, 11th Floor, 1 Suffolk Lane, London, EC4R 0AX

Director07 October 2013Active
512 Tea Trade Wharf, London, SE1 2AS

Director16 March 2009Active
512 Tea Trade Wharf, London, SE1 2AS

Director06 January 2006Active
5 Links View Road, Hampton Hill, TW12 1LA

Director01 March 2007Active
3 Launceston, Dove Park, Chorleywood, WD3 5NY

Director03 September 2002Active
15, Carshalton Road, Sutton, England, SM1 4LD

Director11 April 2016Active
Unit 31 1st Floor, Waterford Office Park, Waterford Drive, Fourways, 2105, Johannesburg, South Africa,

Director27 February 2019Active
10 Goodyers, Ashdell Park, Alton, GU34 2SH

Director22 November 1993Active
Princess House, 11th Floor, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX

Director21 January 2010Active
12 Halilach Street, Herzeliya, Israel,

Director01 March 2007Active
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ

Director22 November 1993Active
Unit 6, Central Park Estate, Staines Road, Hounslow, England, TW4 5DJ

Director01 March 2017Active
Wall House, Nash Lane, Scaynes Hill, Haywards Heath, RH17 7NJ

Director22 August 2005Active
93, Glencairn Road, London, England, SW16 5DG

Director24 July 2018Active
19 Calgary Circle, Morganville 07751, Usa,

Director18 July 1997Active
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ

Director22 November 1993Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director24 October 2019Active
28 Applegreen Drive, Old Westbury, Long Island, Usa, FOREIGN

Director-Active

People with Significant Control

Mr Michael Shields
Notified on:11 March 2020
Status:Active
Date of birth:December 1956
Nationality:American
Country of residence:England
Address:Ibex House, Baker Street, Weybridge, England, KT13 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
G4s International Logistics Group Limited
Notified on:21 February 2020
Status:Active
Country of residence:England
Address:5th Floor, 105 Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G4s International 105 (Uk) Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:5th Floor, Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
G4s International Holdings Limited
Notified on:20 November 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G4s International 105 (Uk) Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:5th Floor, Southside,, 105 Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-04-29Address

Change sail address company with old address new address.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.