INTERNATIONAL POWER FUEL COMPANY LIMITED

INTERNATIONAL POWER FUEL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL POWER FUEL COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03867156
    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 INTERNATIONAL POWER FUEL COMPANY LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INTERNATIONAL POWER FUEL COMPANY LIMITED located?

    Registered Office Address
    Rooms 481 - 499 Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL POWER FUEL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL POWER FUEL COMPANY LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for INTERNATIONAL POWER FUEL COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL POWER FUEL COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for INTERNATIONAL POWER FUEL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Appointment of Helen Cecchi as a secretary on Jul 22, 2024

    2 pagesAP03

    Appointment of Nathalie Morichon as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Jul 22, 2024

    1 pagesTM01

    Termination of appointment of Alistair James Johnston as a secretary on Jul 22, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Andrew Wilson Garner as a director on Dec 31, 2021

    1 pagesTM01

    Director's details changed for Miya-Claire Paolucci on Dec 14, 2021

    2 pagesCH01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 06, 2021

    1 pagesAD01

    Appointment of Mr Kevin Adrian Dibble as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Miya-Claire Paolucci as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of David George Alcock as a director on Sep 02, 2021

    1 pagesTM01

    Appointment of Mr Alistair James Johnston as a secretary on Jul 01, 2021

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jun 30, 2021

    1 pagesTM02

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Appointment of Andrew Martin Pollins as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of INTERNATIONAL POWER FUEL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CECCHI, Helen
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    325476150001
    MORICHON, Nathalie
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandFrenchDirector325474460001
    PAOLUCCI, Miya-Claire
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomFrenchDirector285504030002
    BERGER, Hillary Sue
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    166498430001
    BERGER, Hillary Sue
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    165864630001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    204538070001
    JOHNSTON, Alistair James
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    285122710001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    158941050001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    BritishCompany Secretary28881970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, David George
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBritishCompany Director122889210001
    ALCOCK, David George
    Lakeside Business Village
    St. David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    Director
    Lakeside Business Village
    St. David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    United KingdomBritishDirector122889210001
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector152085010001
    DIBBLE, Kevin Adrian
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBritishDirector152085010001
    EVANS, Paul William
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritishCompany Director159589790001
    GARNER, Andrew Wilson
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    WalesBritishAccountant187224770001
    GRIFFITHS, Gareth Neil
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishGlobal Trading Director102373720001
    HARIS, John Robert Andrew
    4 Washbourne Road
    Wootton Bassett
    SN4 8BS Swindon
    Wiltshire
    Director
    4 Washbourne Road
    Wootton Bassett
    SN4 8BS Swindon
    Wiltshire
    BritishShipping Manager66776150001
    HARRIS, Stephen Charles
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishDirector165864850001
    IHARA, Shigeaki
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    UkJapaneseCommercial Director199197270001
    KAJIMURA, Isao, Dr
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector162880070003
    KAYAMORI, Hiromu
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    JapanJapaneseDirector240395630002
    KENDRICK, Robert Ian
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishInternational Fuel Manager66776180001
    KOGA, Hiroyuki
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector158633860001
    OKANIWA, Ro
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandJapaneseCompany Director189843910002
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritishDirector166336510001
    POLLINS, Andrew Martin
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandBritishDirector268612910001
    RILEY, Stephen, Dr
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishRegional Director94736490005
    SANDERSON, Philip Mark
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishInternational Fuel Negotiator66776250002
    SMALL, Penelope Louise
    The Oaks
    Dodds Lane
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    The Oaks
    Dodds Lane
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritishGlobal Resources Manager92394710005
    SMITH, Sarah Louise
    Lakeside Business Village
    St. David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    Director
    Lakeside Business Village
    St. David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    United KingdomBritishAccountant170927440001
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector124839880001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    BritishChief Financial Officer50785820002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INTERNATIONAL POWER FUEL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Karugamo Holdings (Uk) Limited
    Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499, Second Floor
    United Kingdom
    Dec 20, 2017
    Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499, Second Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09022986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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