THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS
Overview
| Company Name | THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00719504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?
| Company Name | From | Until |
|---|---|---|
| INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE) | Mar 28, 1962 | Mar 28, 1962 |
What are the latest accounts for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | May 06, 2027 |
|---|---|
| Next Confirmation Statement Due | May 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2026 |
| Overdue | No |
What are the latest filings for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 06, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Johnny Fingleton as a director on May 06, 2026 | 1 pages | TM01 | ||
Appointment of Mr Johnny Fingleton as a director on May 07, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Appointment of Millie Jones as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Hollie Scott as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Stacey Churchill as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Stacy Griffiths as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Tomkin as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Sikander Mahmood as a director on May 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Linda Mee as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Conor O'reilly as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Meredith Maddock as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jane Evans as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lewis Burnett as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Arlene Arias as a director on May 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Cummings as a director on May 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Paul Musgrave as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Clarke as a director on May 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Musgrave as a director on May 08, 2024 | 2 pages | AP01 | ||
Appointment of Dr Arlene Arias as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Tomkin as a director on May 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr David Tompkin on Jun 26, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Who are the officers of THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANCASTER, Oliver | Secretary | High Street Kegworth DE74 2DA Derby Igem House | 294303670001 | |||||||
| CHAK, Peter Chi Kin | Director | High Street Kegworth DE74 2DA Derby Igem House | Hong Kong | Chinese | 260611910001 | |||||
| CHURCHILL, Stacey | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 337371580001 | |||||
| CUMMINGS, Andrew | Director | High Street Kegworth DE74 2DA Derby Igem House | United Kingdom | British | 336483410001 | |||||
| CUMMINGS, Dominic Paul Stephen | Director | 38 Blenheim Road BR1 2HA Bromley | United Kingdom | British | 98544620001 | |||||
| GRIFFITHS, Stacy | Director | High Street Kegworth DE74 2DA Derby Igem House | Wales | British | 337371170001 | |||||
| JONES, Millie | Director | High Street Kegworth DE74 2DA Derby Igem House | Wales | British | 337383700001 | |||||
| MAHMOOD, Sikander | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 337370500001 | |||||
| MURRAY, Robert James Matthews | Director | 31 Conchar Road Sutton Coldfield B72 1LL Birmingham West Midlands | England | British | 110297370001 | |||||
| PARMENTER, Shobna | Director | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | United Kingdom | British | 151993190002 | |||||
| RANSOM, Kevin | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 260611800001 | |||||
| ROURKE, Robert | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 243315240001 | |||||
| SCOTT, Hollie | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 337383550001 | |||||
| TOMKIN, David | Director | High Street Kegworth DE74 2DA Derby Igem House | England | British | 323306950002 | |||||
| YOUNG, David | Director | High Street Kegworth DE74 2DA Derby Igem House | Scotland | British | 323310080001 | |||||
| ATKINSON, Neil John | Secretary | High Street Kegworth DE74 2DA Derby Igem House | 246899520001 | |||||||
| BAJWA, Sarb | Secretary | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | 186484670001 | |||||||
| BROWN, Philip | Secretary | Mayfair Radcliffe-On-Trent NG12 2NP Nottingham 5 England | 176624460001 | |||||||
| CHAPMAN, Derek John | Secretary | 5 Dagnalls SG6 3UD Letchworth Hertfordshire | British | 10700520001 | ||||||
| CURTIS-THOMAS, Claire, Dr | Secretary | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | 160555790001 | |||||||
| DAVIES, Gordon | Secretary | 25 Croft Road Gardens LE14 3LE Old Darby Leicesterdshire | British | 83131980001 | ||||||
| RAINE, Sandra Margaret | Secretary | 24 Eastcourt Avenue Earley RG6 1HH Reading Berkshire | British | 28757440001 | ||||||
| SEDGWICK, Julie Ivy | Secretary | 30 Bodmin Road Woodley RG5 3RZ Reading Berkshire | British | 66335190001 | ||||||
| WAGG, Andrew Richard | Secretary | Harbours Close B61 7HL Bromsgrove 16 Worcestershire | 149367740001 | |||||||
| WILLIAMS, John | Secretary | 25 Croft Gardens LE14 3LE Old Dalby Leicestershire | British | 98741730001 | ||||||
| ANDERSON, Dan | Director | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | United Kingdom | British | 157299890001 | |||||
| ANDERSON, Stuart David | Director | 35 West Street Oundle PE8 4EJ Peterborough Cambridgeshire | British | 70249790001 | ||||||
| ANDREWS, Neil Michael | Director | 19 Granary Close Kibworth LE8 0HZ Leicester | British | 34934890001 | ||||||
| ARIAS, Arlene, Dr | Director | High Street Kegworth DE74 2DA Derby Igem House | United Kingdom | British | 336067590001 | |||||
| ARMSTRONG, Ross | Director | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | Scotland | British | 140255680001 | |||||
| ARMSTRONG, Ross | Director | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | Scotland | British | 140255680001 | |||||
| AYLEY, Simon James | Director | High Street Kegworth DE74 2DA Derby Igem House United Kingdom | England | British | 179421120001 | |||||
| BARCLAY, Norman James | Director | 10 Leander Crescent ML4 1JB Bellshill Lanarkshire | British | 64967460001 | ||||||
| BEAVIS, Robert | Director | 4 Town Farm Close Pinchbeck PE11 3SG Spalding Lincolnshire | British | 64727370001 | ||||||
| BENDING, Jeremy Brice | Director | 15 Scholars Mews AL8 7JQ Welwyn Garden City Hertfordshire | England | British | 105626820002 |
What are the latest statements on persons with significant control for THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | The 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