About

Registered Number: 05088551
Date of Incorporation: 30/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor , One Angel Court, London, EC2R 7HJ,

 

International Banking Federation Ltd was registered on 30 March 2004 and has its registered office in London, it has a status of "Active". The companies directors are listed as Bligh, Anna Maria, Kunene, Patience Bongiwe, Nichols, Robert Stanley, Ossig, Christian, Parmenter, Neil John, Tsuji, Matsuo, Ryan, Rebecca, Warwick, Anne-marie, Bell, David Peter, Blocks, Hein Gijsbertus Maria, Drs, Campbell, Terry Maxwell, Coovadia, Cassim, Hashimoto, Nagao, Hughes Anthony, Nancy, Jones, Stephen, Kando, Takashi, Keating, Frank, Mijs, Willem Arend Joannes, Misawa, Masaaki, Munchenberg, Steven John, Oblensy, Ariane Sophie, Ogilvie, Donald, Protti, Raymond, Sabatini, Giovanni, Yingling, Edward Lightle, Zadra, Giuseppe. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGH, Anna Maria 19 May 2017 - 1
KUNENE, Patience Bongiwe 01 April 2020 - 1
NICHOLS, Robert Stanley 09 February 2016 - 1
OSSIG, Christian 01 January 2020 - 1
PARMENTER, Neil John 19 May 2017 - 1
TSUJI, Matsuo 01 April 2020 - 1
BELL, David Peter 30 March 2004 18 February 2010 1
BLOCKS, Hein Gijsbertus Maria, Drs 31 January 2005 04 December 2006 1
CAMPBELL, Terry Maxwell 29 March 2011 19 May 2017 1
COOVADIA, Cassim 20 May 2013 31 March 2020 1
HASHIMOTO, Nagao 13 April 2005 01 August 2007 1
HUGHES ANTHONY, Nancy 01 August 2007 29 March 2011 1
JONES, Stephen 01 July 2017 17 June 2020 1
KANDO, Takashi 01 August 2007 01 April 2014 1
KEATING, Frank 01 January 2011 09 February 2016 1
MIJS, Willem Arend Joannes 28 March 2011 09 February 2016 1
MISAWA, Masaaki 01 April 2014 31 March 2020 1
MUNCHENBERG, Steven John 18 February 2010 19 May 2017 1
OBLENSY, Ariane Sophie 30 January 2009 29 March 2011 1
OGILVIE, Donald 30 March 2004 07 August 2009 1
PROTTI, Raymond 30 March 2004 27 March 2007 1
SABATINI, Giovanni 09 February 2016 31 December 2019 1
YINGLING, Edward Lightle 07 August 2009 01 January 2011 1
ZADRA, Giuseppe 04 December 2006 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Rebecca 27 May 2015 05 May 2016 1
WARWICK, Anne-Marie 26 May 2016 26 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 24 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 26 May 2019
AA - Annual Accounts 14 August 2018
PSC08 - N/A 12 July 2018
PSC09 - N/A 12 July 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 25 April 2018
AD01 - Change of registered office address 08 November 2017
AD01 - Change of registered office address 08 November 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 07 June 2017
TM02 - Termination of appointment of secretary 26 May 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 05 September 2016
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 09 May 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 18 June 2015
AP03 - Appointment of secretary 08 June 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 23 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 March 2014
RESOLUTIONS - N/A 04 March 2014
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 08 December 2010
AA01 - Change of accounting reference date 02 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AUD - Auditor's letter of resignation 13 August 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
RESOLUTIONS - N/A 08 March 2005
MEM/ARTS - N/A 08 March 2005
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.