INTERNATIONAL POWER FUEL COMPANY LIMITED
Overview
Company Name | INTERNATIONAL POWER FUEL COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03867156 |
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 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 Address | No |
What were the previous names of INTERNATIONAL POWER FUEL COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
NATIONAL POWER FUEL COMPANY LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for INTERNATIONAL POWER FUEL COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL POWER FUEL COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for INTERNATIONAL POWER FUEL COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Helen Cecchi as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||
Appointment of Nathalie Morichon as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Adrian Dibble as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alistair James Johnston as a secretary on Jul 22, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Andrew Wilson Garner as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Miya-Claire Paolucci on Dec 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Kevin Adrian Dibble as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Miya-Claire Paolucci as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David George Alcock as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alistair James Johnston as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sarah Jane Gregory as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Martin Pollins as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Who are the officers of INTERNATIONAL POWER FUEL COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CECCHI, Helen | Secretary | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | 325476150001 | |||||||
MORICHON, Nathalie | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | French | Director | 325474460001 | ||||
PAOLUCCI, Miya-Claire | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | French | Director | 285504030002 | ||||
BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 166498430001 | |||||||
BERGER, Hillary Sue | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 165864630001 | |||||||
GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 | 204538070001 | |||||||
JOHNSTON, Alistair James | Secretary | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | 285122710001 | |||||||
RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 158941050001 | |||||||
SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | Company Secretary | 28881970001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALCOCK, David George | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | British | Company Director | 122889210001 | ||||
ALCOCK, David George | Director | Lakeside Business Village St. David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | Director | 122889210001 | ||||
DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | Director | 152085010001 | ||||
DIBBLE, Kevin Adrian | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | British | Director | 152085010001 | ||||
EVANS, Paul William | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | Company Director | 159589790001 | ||||
GARNER, Andrew Wilson | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | Wales | British | Accountant | 187224770001 | ||||
GRIFFITHS, Gareth Neil | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | Global Trading Director | 102373720001 | ||||
HARIS, John Robert Andrew | Director | 4 Washbourne Road Wootton Bassett SN4 8BS Swindon Wiltshire | British | Shipping Manager | 66776150001 | |||||
HARRIS, Stephen Charles | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | Director | 165864850001 | ||||
IHARA, Shigeaki | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | Uk | Japanese | Commercial Director | 199197270001 | ||||
KAJIMURA, Isao, Dr | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | Director | 162880070003 | ||||
KAYAMORI, Hiromu | Director | 25 Canada Square E14 5LQ London Level 20 | Japan | Japanese | Director | 240395630002 | ||||
KENDRICK, Robert Ian | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | International Fuel Manager | 66776180001 | ||||
KOGA, Hiroyuki | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | Director | 158633860001 | ||||
OKANIWA, Ro | Director | 25 Canada Square E14 5LQ London Level 20 | England | Japanese | Company Director | 189843910002 | ||||
PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | Director | 166336510001 | ||||
POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 | England | British | Director | 268612910001 | ||||
RILEY, Stephen, Dr | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | Regional Director | 94736490005 | ||||
SANDERSON, Philip Mark | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | International Fuel Negotiator | 66776250002 | ||||
SMALL, Penelope Louise | Director | The Oaks Dodds Lane HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | Global Resources Manager | 92394710005 | ||||
SMITH, Sarah Louise | Director | Lakeside Business Village St. David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | Accountant | 170927440001 | ||||
TAKAHASHI, Toru | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | Director | 124839880001 | ||||
WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | Chief Financial Officer | 50785820002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTERNATIONAL POWER FUEL COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ip Karugamo Holdings (Uk) Limited | Dec 20, 2017 | Salisbury House London Wall EC2M 5SQ London Rooms 481-499, Second Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ipm Holdings (Uk) Limited | Apr 06, 2016 | Canada Square Level 20 E14 5LQ London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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