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.
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 | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 11 March 2020 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 28 April 2020 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 11 March 2020 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 23 March 2023 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 11 March 2020 | Active |
15, Carshalton Road, Sutton, England, SM1 4LD | Secretary | 11 April 2016 | Active |
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ | Secretary | 21 July 2003 | Active |
93, Glencairn Road, London, England, SW16 5DG | Secretary | 24 July 2018 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 29 September 2000 | Active |
Princess House, 11th Floor, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX | Secretary | 21 January 2010 | Active |
179 St Jamess Crescent, Stockwell, London, SW9 7HS | Secretary | - | Active |
5th Floor, Southside, 105 Victoria Street, London, England, SW1E 6QT | Secretary | 27 February 2019 | Active |
45 Arkwright Road, Irchester, Wellingborough, NN29 7EE | Secretary | 22 November 1993 | Active |
38 Peel Avenue, Frimley, GU16 8YT | Director | - | Active |
Malvern Pembley Green, Copthorne Common, Copthorne, RH10 3LF | Director | 01 February 2007 | Active |
12 Semaphore Road, Guildford, GU1 3PS | Director | - | Active |
Princess House, 11th Floor, 1 Suffolk Lane, London, EC4R 0AX | Director | 04 August 2015 | Active |
Princess House, 11th Floor, 1 Suffolk Lane, London, EC4R 0AX | Director | 07 October 2013 | Active |
512 Tea Trade Wharf, London, SE1 2AS | Director | 16 March 2009 | Active |
512 Tea Trade Wharf, London, SE1 2AS | Director | 06 January 2006 | Active |
5 Links View Road, Hampton Hill, TW12 1LA | Director | 01 March 2007 | Active |
3 Launceston, Dove Park, Chorleywood, WD3 5NY | Director | 03 September 2002 | Active |
15, Carshalton Road, Sutton, England, SM1 4LD | Director | 11 April 2016 | Active |
Unit 31 1st Floor, Waterford Office Park, Waterford Drive, Fourways, 2105, Johannesburg, South Africa, | Director | 27 February 2019 | Active |
10 Goodyers, Ashdell Park, Alton, GU34 2SH | Director | 22 November 1993 | Active |
Princess House, 11th Floor, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX | Director | 21 January 2010 | Active |
12 Halilach Street, Herzeliya, Israel, | Director | 01 March 2007 | Active |
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ | Director | 22 November 1993 | Active |
Unit 6, Central Park Estate, Staines Road, Hounslow, England, TW4 5DJ | Director | 01 March 2017 | Active |
Wall House, Nash Lane, Scaynes Hill, Haywards Heath, RH17 7NJ | Director | 22 August 2005 | Active |
93, Glencairn Road, London, England, SW16 5DG | Director | 24 July 2018 | Active |
19 Calgary Circle, Morganville 07751, Usa, | Director | 18 July 1997 | Active |
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ | Director | 22 November 1993 | Active |
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT | Director | 24 October 2019 | Active |
28 Applegreen Drive, Old Westbury, Long Island, Usa, FOREIGN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Address | Change sail address company with old address new address. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.