THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS

THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00719504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS located?

    Registered Office Address
    Igem House High Street
    Kegworth
    DE74 2DA Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    Previous Company Names
    Company NameFromUntil
    INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE)Mar 28, 1962Mar 28, 1962

    What are the latest accounts for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    Last Confirmation Statement Made Up ToMay 06, 2027
    Next Confirmation Statement DueMay 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2026
    OverdueNo

    What are the latest filings for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Johnny Fingleton as a director on May 06, 2026

    1 pagesTM01

    Appointment of Mr Johnny Fingleton as a director on May 07, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Appointment of Millie Jones as a director on May 07, 2025

    2 pagesAP01

    Appointment of Hollie Scott as a director on May 07, 2025

    2 pagesAP01

    Appointment of Stacey Churchill as a director on May 07, 2025

    2 pagesAP01

    Appointment of Stacy Griffiths as a director on May 07, 2025

    2 pagesAP01

    Appointment of Mr David Tomkin as a director on May 07, 2025

    2 pagesAP01

    Appointment of Mr Sikander Mahmood as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Linda Mee as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Conor O'reilly as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Meredith Maddock as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Nicola Jane Evans as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Lewis Burnett as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Arlene Arias as a director on May 07, 2025

    1 pagesTM01

    Appointment of Mr Andrew Cummings as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Andrew Paul Musgrave as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Ben Clarke as a director on May 07, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Musgrave as a director on May 08, 2024

    2 pagesAP01

    Appointment of Dr Arlene Arias as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of David Tomkin as a director on May 08, 2024

    1 pagesTM01

    Director's details changed for Mr David Tompkin on Jun 26, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Who are the officers of THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCASTER, Oliver
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Secretary
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    294303670001
    CHAK, Peter Chi Kin
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Hong KongChinese260611910001
    CHURCHILL, Stacey
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish337371580001
    CUMMINGS, Andrew
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United KingdomBritish336483410001
    CUMMINGS, Dominic Paul Stephen
    38 Blenheim Road
    BR1 2HA Bromley
    Director
    38 Blenheim Road
    BR1 2HA Bromley
    United KingdomBritish98544620001
    GRIFFITHS, Stacy
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    WalesBritish337371170001
    JONES, Millie
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    WalesBritish337383700001
    MAHMOOD, Sikander
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish337370500001
    MURRAY, Robert James Matthews
    31 Conchar Road
    Sutton Coldfield
    B72 1LL Birmingham
    West Midlands
    Director
    31 Conchar Road
    Sutton Coldfield
    B72 1LL Birmingham
    West Midlands
    EnglandBritish110297370001
    PARMENTER, Shobna
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    United KingdomBritish151993190002
    RANSOM, Kevin
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish260611800001
    ROURKE, Robert
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish243315240001
    SCOTT, Hollie
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish337383550001
    TOMKIN, David
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    EnglandBritish323306950002
    YOUNG, David
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    ScotlandBritish323310080001
    ATKINSON, Neil John
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Secretary
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    246899520001
    BAJWA, Sarb
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Secretary
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    186484670001
    BROWN, Philip
    Mayfair
    Radcliffe-On-Trent
    NG12 2NP Nottingham
    5
    England
    Secretary
    Mayfair
    Radcliffe-On-Trent
    NG12 2NP Nottingham
    5
    England
    176624460001
    CHAPMAN, Derek John
    5 Dagnalls
    SG6 3UD Letchworth
    Hertfordshire
    Secretary
    5 Dagnalls
    SG6 3UD Letchworth
    Hertfordshire
    British10700520001
    CURTIS-THOMAS, Claire, Dr
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Secretary
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    160555790001
    DAVIES, Gordon
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    Secretary
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    British83131980001
    RAINE, Sandra Margaret
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Secretary
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    British28757440001
    SEDGWICK, Julie Ivy
    30 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    Secretary
    30 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    British66335190001
    WAGG, Andrew Richard
    Harbours Close
    B61 7HL Bromsgrove
    16
    Worcestershire
    Secretary
    Harbours Close
    B61 7HL Bromsgrove
    16
    Worcestershire
    149367740001
    WILLIAMS, John
    25 Croft Gardens
    LE14 3LE Old Dalby
    Leicestershire
    Secretary
    25 Croft Gardens
    LE14 3LE Old Dalby
    Leicestershire
    British98741730001
    ANDERSON, Dan
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    United KingdomBritish157299890001
    ANDERSON, Stuart David
    35 West Street
    Oundle
    PE8 4EJ Peterborough
    Cambridgeshire
    Director
    35 West Street
    Oundle
    PE8 4EJ Peterborough
    Cambridgeshire
    British70249790001
    ANDREWS, Neil Michael
    19 Granary Close
    Kibworth
    LE8 0HZ Leicester
    Director
    19 Granary Close
    Kibworth
    LE8 0HZ Leicester
    British34934890001
    ARIAS, Arlene, Dr
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United KingdomBritish336067590001
    ARMSTRONG, Ross
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    ScotlandBritish140255680001
    ARMSTRONG, Ross
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    ScotlandBritish140255680001
    AYLEY, Simon James
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    United Kingdom
    EnglandBritish179421120001
    BARCLAY, Norman James
    10 Leander Crescent
    ML4 1JB Bellshill
    Lanarkshire
    Director
    10 Leander Crescent
    ML4 1JB Bellshill
    Lanarkshire
    British64967460001
    BEAVIS, Robert
    4 Town Farm Close
    Pinchbeck
    PE11 3SG Spalding
    Lincolnshire
    Director
    4 Town Farm Close
    Pinchbeck
    PE11 3SG Spalding
    Lincolnshire
    British64727370001
    BENDING, Jeremy Brice
    15 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    15 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    EnglandBritish105626820002

    What are the latest statements on persons with significant control for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0