IBI INTERNATIONAL LOGISTICS LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

IBI INTERNATIONAL LOGISTICS LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
IBI INTERNATIONAL LOGISTICS LIMITED was incorporated 45 years ago on 01/02/1979 and has the registered number: 01412704. The accounts status is SMALL and accounts are next due on 30/09/2024.

IBI INTERNATIONAL LOGISTICS LIMITED - WEYBRIDGE

This company is listed in the following categories:
51210 - Freight air transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

IBEX HOUSE
WEYBRIDGE
SURREY
KT13 8AH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
G4S INTERNATIONAL LOGISTICS (UK) LIMITED (until 19/03/2020)
G4S INTERNATIONAL UK LIMITED (until 07/05/2010)
SECURICOR INTERNATIONAL VALUABLES TRANSPORT LIMITED (until 11/07/2005)

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL HOLT Jul 1985 British Director 2020-04-28 CURRENT
MR JOHN WILLIAM ELDER Sep 1958 American Director 2020-03-11 CURRENT
MR MICHAEL SHIELDS Dec 1956 American Director 2020-03-11 CURRENT
KATHLEEN THERESA SHIELDS Sep 1996 American Director 2023-03-23 CURRENT
MR HAROLD FRANCIS SHIELDS Dec 1950 American Director 2020-03-11 CURRENT
IAN LEIGHTON NISBET Mar 1962 British Director 2016-04-11 UNTIL 2017-01-01 RESIGNED
MR LEONARD MICHAEL GREGORY HARVEY Nov 1948 British Director 1993-11-22 UNTIL 2000-09-29 RESIGNED
MR JOHN RICHARD NELSON Mar 1963 British Director 2008-01-02 UNTIL 2015-08-05 RESIGNED
MS ANDREA STINA SANCHEZ Oct 1966 British Director 2020-03-09 UNTIL 2020-03-11 RESIGNED
JOHN JOSEPH MEEHAN Jun 1946 American Director RESIGNED
MR SOREN LUNDSBERG-NIELSEN Oct 1951 Danish Director 2019-10-24 UNTIL 2020-02-24 RESIGNED
MATTHEW WALTON LILL Mar 1952 Australian Director 1993-11-22 UNTIL 1997-02-14 RESIGNED
CHARLES KRAMER Dec 1954 American Director 1997-07-18 UNTIL 2001-05-14 RESIGNED
MISS STEPHANIE CLAIRE HEATHERS Oct 1984 British Director 2018-07-24 UNTIL 2019-02-27 RESIGNED
MR RICHARD GEORGE HAWKINS Dec 1949 British Director 2005-08-22 UNTIL 2007-02-01 RESIGNED
MR JOHN RICHARD NELSON Mar 1963 British Director 2015-12-03 UNTIL 2017-10-23 RESIGNED
RAFE ANTHONY WARREN British Secretary 1993-11-22 UNTIL 2000-09-29 RESIGNED
MRS VAISHALI JAGDISH PATEL Secretary 2019-02-27 UNTIL 2020-03-09 RESIGNED
JOYCE BARBARA ONEILL Secretary RESIGNED
MR JOHN RICHARD NELSON Secretary 2010-01-21 UNTIL 2015-08-05 RESIGNED
ANNE PATRICIA MUNSON Nov 1950 British Secretary 2000-09-29 UNTIL 2003-07-21 RESIGNED
MISS STEPHANIE CLAIRE HEATHERS Secretary 2018-07-24 UNTIL 2019-02-27 RESIGNED
MS JODIE LOUISE FRANCE Secretary 2016-04-11 UNTIL 2018-07-24 RESIGNED
MR LEONARD KEITH GATESON Aug 1956 British Secretary 2003-07-21 UNTIL 2010-01-21 RESIGNED
PETER HAROLD YOUNG Jun 1947 British Director RESIGNED
JOHN MALCOLM BARNETT Apr 1945 British Director RESIGNED
MR JOERN FRESE Sep 1976 German Director 2019-02-27 UNTIL 2020-03-09 RESIGNED
GRAHAM PETER FOSTER Dec 1959 British Director 2002-09-03 UNTIL 2004-07-02 RESIGNED
ALLAN MICHAEL FINN Jun 1969 British Director 2007-03-01 UNTIL 2010-05-01 RESIGNED
CHRISTOPHER FERGUS Nov 1972 British Director 2006-01-06 UNTIL 2007-02-28 RESIGNED
CHRISTOPHER FERGUS Nov 1972 British Director 2009-03-16 UNTIL 2012-01-03 RESIGNED
MR LEONARD KEITH GATESON Aug 1956 British Director 2010-01-21 UNTIL 2014-03-10 RESIGNED
MR ANDREW JAMES FARQUHAR Jun 1967 British Director 2013-10-07 UNTIL 2015-12-03 RESIGNED
DONALD EMMET CHAMPION May 1933 Us Citizen Director RESIGNED
STEVEN JOHN BURGESS May 1967 British Director 2007-02-01 UNTIL 2007-11-07 RESIGNED
MR ALEXANDER KENNETH NIVEN Jul 1952 British Director 2000-10-02 UNTIL 2004-07-02 RESIGNED
MR KEVIN ALASTAIR DUFFEY Jul 1968 British Director 2015-08-04 UNTIL 2015-12-04 RESIGNED
BENJAMIN ZEEV GLASER Jul 1968 Israeli Director 2007-03-01 UNTIL 2007-05-21 RESIGNED
MS JODIE LOUISE HOSSEN Feb 1977 British Director 2016-04-11 UNTIL 2018-07-24 RESIGNED
MR JULIAN DOMINIC STANLEY HASKARD Oct 1962 British Director 2017-03-01 UNTIL 2020-03-09 RESIGNED
ANDREW JAMES WYLIE Feb 1958 British Director 2000-10-20 UNTIL 2009-03-31 RESIGNED
MARK ANDREW WOOLLEY Oct 1966 British Director 2002-03-01 UNTIL 2008-02-01 RESIGNED
MR MICHAEL VINCENT Oct 1970 British Director 2020-03-11 UNTIL 2023-03-22 RESIGNED
JONATHAN PARK FROST Feb 1959 British Director 1993-11-22 UNTIL 1996-07-31 RESIGNED
MR KEVIN O'CONNOR May 1976 British Director 2012-02-02 UNTIL 2013-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Peter Shields 2020-03-11 12/1956 Weybridge   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
G4s International Logistics Group Limited 2020-02-21 - 2020-03-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
G4s International 105 (Uk) Limited 2019-11-22 - 2020-02-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
G4s International Holdings Limited 2019-11-20 - 2019-11-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
G4s International 105 (Uk) Limited 2017-04-10 - 2019-11-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G4S CASH SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
POLYBULK LIMITED ADDLESTONE ENGLAND Active DORMANT 99999 - Dormant Company
G4S MANAGEMENT SERVICES 127 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
G4S SECURE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
G4S PROPERTY HOLDINGS (HEATHROW) LIMITED CRAWLEY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
G4S CASH CENTRES (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
CHEP INTERCONTINENTAL CONTAINERS LIMITED ADDLESTONE ENGLAND Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
G4S PROPERTY HOLDINGS (SWINDON) LIMITED WEST SUSSEX Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ST. MARY'S CLOSE RESIDENTS ASSOCIATION (BILLINGSHURST) LIMITED HORSHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
G4S PROPERTY HOLDINGS (OXFORD) LIMITED CRAWLEY Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
G4S CASH CENTRES (BASINGSTOKE CASH CENTRE) (UK) LIMITED SUTTON Dissolved... DORMANT 80100 - Private security activities
DB CARGO MAINTENANCE LIMITED DONCASTER Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
SUNTER BROS LIMITED NORTHALLERTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CAIB UK LIMITED BROMSGROVE ENGLAND Active FULL 74990 - Non-trading company
G4S ADI GROUP LIMITED SUTTON Dissolved... FULL 80100 - Private security activities
G4S AVIATION SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED SPALDING ... DORMANT 52290 - Other transportation support activities
G4S UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CASTEYE CONSULTING LIMITED ALNWICK ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
IBI_INTERNATIONAL_LOGISTI - Accounts 2023-06-17 31-12-2022 £1,709,476 Cash £1,935,626 equity
IBI_INTERNATIONAL_LOGISTI - Accounts 2022-06-17 31-12-2021 £748,077 Cash £1,114,156 equity
IBI_INTERNATIONAL_LOGISTI - Accounts 2021-07-30 31-12-2020 £711,900 Cash £601,711 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
26 OLD GLOUCESTER STREET LTD WEYBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
3AM SOLUTIONS (UK) LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
3D ENTERTAINMENT DISTRIBUTION LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 59131 - Motion picture distribution activities
3D ENTERTAINMENT FILMS LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
ALTERED STATES FX LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
MAC4 PROPERTIES LTD WEYBRIDGE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
GO ACCOUNTING LTD WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WAISTCHECKER LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
MGI WORLDWIDE LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRAVELCUE MANAGEMENT LIMITED WEYBRIDGE ENGLAND Active SMALL 79110 - Travel agency activities