Company NameThe International Bunker Industry Foundation
Company StatusActive
Company Number03297702
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Trevor Kenneth Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleMaritime Arbitrator And Mediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Station Road
Groombridge
Tunbridge Wells
Kent
TN3 9NB
Director NameMr Nigel Alexander Draffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address6 Appletree Close
Godalming
Surrey
GU7 1TY
Director NameMr John Stephen Simms
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2017(20 years, 3 months after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceUnited States
Correspondence Address14 Dellwood Court
Cokeysville
Maryland 21040
United States
Director NameMr Jens Maul Joergensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed06 April 2017(20 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7, Keppel Bay View 05#25 Block 7 - The Reflections
098405 Singapore
Singapore
Secretary NameZGRP Limited (Corporation)
StatusCurrent
Appointed01 November 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameDouglas Gordon Fleming Barrow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMarine Sales
Correspondence Address91 Hotspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Nigel Alexander Draffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address6 Appletree Close
Godalming
Surrey
GU7 1TY
Director NameMr David Hunter Peart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameIvar Toennesen
Date of BirthJune 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleManager Bunkers
Correspondence Address10 Sarum Green
Weybridge
Surrey
KT13 9RX
Secretary NameMr David Hunter Peart
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Secretary NameMr Nigel Alexander Draffin
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2007)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address6 Appletree Close
Godalming
Surrey
GU7 1TY
Director NameCapt Fritz Jacob Fredriksen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed13 September 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2010)
RoleManager
Country of ResidenceNorway
Correspondence AddressEikskollen 13c
Osteras
Oslo
Foreign
Secretary NameIan Maurice Adams
NationalityBritish
StatusResigned
Appointed13 September 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2011)
RoleSecretary General
Correspondence Address9 Earlswood Park
New Milton
Hampshire
SO15 2BH
Director NameMr Michael George Ball
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address66-70 Coombe Road
New Malden
Surrey
KT3 4QW
Director NameMr Robert Neil Lintott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 April 2017)
RoleOil Trader
Country of ResidenceUnited States
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Secretary NameMr Trevor Kenneth Harrison
StatusResigned
Appointed05 September 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressThames House 63- 67 Kingston Road
New Malden
Surrey
KT3 3PB
Secretary NameCapt Peter William Hall
StatusResigned
Appointed18 November 2013(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressLatimer House Cumberland Place
Southampton
SO15 2BH
Secretary NameMr Trevor Kenneth Harrison
StatusResigned
Appointed01 February 2017(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressThe Old Bakery Station Road
Groombridge
Tunbridge Wells
TN3 9NB

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
8 November 2023Secretary's details changed for Zgrp Limited on 1 November 2023 (1 page)
2 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 November 2022Appointment of Zgrp Limited as a secretary on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Trevor Kenneth Harrison as a secretary on 1 November 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 April 2021Director's details changed for Mr John Stephen Simms on 1 April 2021 (2 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Appointment of Mr John Stephen Simms as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mr John Stephen Simms as a director on 6 April 2017 (2 pages)
17 April 2017Termination of appointment of Robert Neil Lintott as a director on 5 April 2017 (1 page)
17 April 2017Appointment of Mr Jens Maul Joergensen as a director on 6 April 2017 (2 pages)
17 April 2017Termination of appointment of Robert Neil Lintott as a director on 5 April 2017 (1 page)
17 April 2017Appointment of Mr Jens Maul Joergensen as a director on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
1 February 2017Termination of appointment of Peter William Hall as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Trevor Kenneth Harrison as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Peter William Hall as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Trevor Kenneth Harrison as a secretary on 1 February 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (5 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (5 pages)
5 January 2016Register inspection address has been changed from C/O International Bunker Industry Association Latimer House Cumberland Place Southampton SO15 2BH United Kingdom to 4th Floor 50 Liverpool Street London EC2M 7PR (1 page)
5 January 2016Register inspection address has been changed from C/O International Bunker Industry Association Latimer House Cumberland Place Southampton SO15 2BH United Kingdom to 4th Floor 50 Liverpool Street London EC2M 7PR (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
25 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
18 November 2013Termination of appointment of Trevor Harrison as a secretary (1 page)
18 November 2013Appointment of Capt. Peter William Hall as a secretary (2 pages)
18 November 2013Appointment of Capt. Peter William Hall as a secretary (2 pages)
18 November 2013Termination of appointment of Trevor Harrison as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 April 2013Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Register(s) moved to registered office address (1 page)
12 January 2012Register(s) moved to registered office address (1 page)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Appointment of Mr Trevor Kenneth Harrison as a director (2 pages)
8 September 2011Appointment of Mr Trevor Kenneth Harrison as a director (2 pages)
7 September 2011Appointment of Mr Trevor Kenneth Harrison as a secretary (1 page)
7 September 2011Appointment of Mr Nigel Alexander Draffin as a director (2 pages)
7 September 2011Appointment of Mr Trevor Kenneth Harrison as a secretary (1 page)
7 September 2011Appointment of Mr Nigel Alexander Draffin as a director (2 pages)
1 August 2011Termination of appointment of Ian Adams as a secretary (1 page)
1 August 2011Termination of appointment of Ian Adams as a secretary (1 page)
24 May 2011Appointment of Mr Robert Neil Lintott as a director (2 pages)
24 May 2011Appointment of Mr Robert Neil Lintott as a director (2 pages)
23 May 2011Termination of appointment of Michael Ball as a director (1 page)
23 May 2011Termination of appointment of Michael Ball as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Termination of appointment of Fritz Fredriksen as a director (1 page)
1 September 2010Appointment of Mr Michael George Ball as a director (2 pages)
1 September 2010Termination of appointment of Fritz Fredriksen as a director (1 page)
1 September 2010Appointment of Mr Michael George Ball as a director (2 pages)
4 January 2010Director's details changed for Captain Fritz Jacob Fredriksen on 23 December 2009 (2 pages)
4 January 2010Director's details changed for Captain Fritz Jacob Fredriksen on 23 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Annual return made up to 31/12/08 (2 pages)
12 February 2009Annual return made up to 31/12/08 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 66-70 coombe road new malden surrey KT3 4QW (1 page)
29 April 2008Registered office changed on 29/04/2008 from 66-70 coombe road new malden surrey KT3 4QW (1 page)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 March 2002Annual return made up to 31/12/01 (4 pages)
21 March 2002Annual return made up to 31/12/01 (4 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 January 2001Annual return made up to 31/12/00 (4 pages)
4 January 2001Annual return made up to 31/12/00 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 January 2000Annual return made up to 31/12/99 (4 pages)
20 January 2000Annual return made up to 31/12/99 (4 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Registered office changed on 25/08/98 from: 11-13 coombe road new malden surrey KT3 4PX (1 page)
25 August 1998Registered office changed on 25/08/98 from: 11-13 coombe road new malden surrey KT3 4PX (1 page)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 February 1998Annual return made up to 31/12/97 (4 pages)
19 February 1998Annual return made up to 31/12/97 (4 pages)
31 December 1996Incorporation (26 pages)
31 December 1996Incorporation (26 pages)