Background WavePink WaveYellow Wave

INTERNATIONAL BANKING FEDERATION LIMITED (05088551)

INTERNATIONAL BANKING FEDERATION LIMITED (05088551) is an active UK company. incorporated on 30 March 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INTERNATIONAL BANKING FEDERATION LIMITED has been registered for 21 years. Current directors include ABASCAL, Maria, BIRMINGHAM, Simon John, HAJI, Jun and 4 others.

Company Number
05088551
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2004
Age
21 years
Address
5th Floor 1 Angel Court, London, EC2R 7HJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ABASCAL, Maria, BIRMINGHAM, Simon John, HAJI, Jun, KUNENE, Patience Bongiwe, NICHOLS, Robert Stanley, OSTLER, Anthony George, POSTINGS, David John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL BANKING FEDERATION LIMITED

INTERNATIONAL BANKING FEDERATION LIMITED is an active company incorporated on 30 March 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INTERNATIONAL BANKING FEDERATION LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05088551

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

5th Floor 1 Angel Court London, EC2R 7HJ,

Previous Addresses

5th Floor , One Angel Court London EC2R 7HJ England
From: 8 November 2017To: 7 January 2021
5th Floor , One Anngel Court London EC2R 7HJ England
From: 8 November 2017To: 8 November 2017
Pinners Hall 105-108 Old Broad Street London EC2N 1EX
From: 30 March 2004To: 8 November 2017
Timeline

44 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ABASCAL, Maria

Active
1 Angel Court, LondonEC2R 7HJ
Born June 1978
Director
Appointed 01 Jan 2025

BIRMINGHAM, Simon John

Active
1 Angel Court, LondonEC2R 7HJ
Born June 1974
Director
Appointed 10 Sept 2025

HAJI, Jun

Active
1 Angel Court, LondonEC2R 7HJ
Born October 1973
Director
Appointed 01 Jan 2025

KUNENE, Patience Bongiwe

Active
32 Princess Of Wales Terrace, Johannesburg02198
Born October 1964
Director
Appointed 01 Apr 2020

NICHOLS, Robert Stanley

Active
Connecticut Avenue Nw, Washington
Born January 1969
Director
Appointed 09 Feb 2016

OSTLER, Anthony George

Active
1 Angel Court, LondonEC2R 7HJ
Born March 1968
Director
Appointed 01 Mar 2022

POSTINGS, David John

Active
1 Angel Court, LondonEC2R 7HJ
Born February 1960
Director
Appointed 01 Jan 2021

ELLIS, Glenn Charles

Resigned
5 Tower Cottages, BrentwoodCM14 5QD
Secretary
Appointed 30 Mar 2004
Resigned 11 Jun 2014

RYAN, Rebecca

Resigned
Pinners Hall, LondonEC2N 1EX
Secretary
Appointed 27 May 2015
Resigned 05 May 2016

WARWICK, Anne-Marie

Resigned
Pinners Hall, LondonEC2N 1EX
Secretary
Appointed 26 May 2016
Resigned 26 May 2017

BELL, David Peter

Resigned
17 Coolawin Road, Northbridge2063
Born April 1961
Director
Appointed 30 Mar 2004
Resigned 18 Feb 2010

BLIGH, Anna Maria

Resigned
1 Angel Court, LondonEC2R 7HJ
Born July 1960
Director
Appointed 19 May 2017
Resigned 10 Sept 2025

BLOCKS, Hein Gijsbertus Maria, Drs

Resigned
Herengracht 120, AmsterdamFOREIGN
Born August 1945
Director
Appointed 31 Jan 2005
Resigned 04 Dec 2006

BROWNE, Anthony Howe

Resigned
One Angel Court, LondonEC2R 7HJ
Born January 1967
Director
Appointed 20 May 2013
Resigned 30 Jun 2017

CAMPBELL, Terry Maxwell

Resigned
Pinners Hall, LondonEC2N 1EX
Born January 1953
Director
Appointed 29 Mar 2011
Resigned 19 May 2017

COOVADIA, Cassim

Resigned
One Angel Court, LondonEC2R 7HJ
Born October 1951
Director
Appointed 20 May 2013
Resigned 31 Mar 2020

DUBBELING, Eelco

Resigned
1 Angel Court, LondonEC2R 7HJ
Born May 1975
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2024

HASHIMOTO, Nagao

Resigned
2-14-7 Higashi-Yaquchi, TokyoFOREIGN
Born January 1947
Director
Appointed 13 Apr 2005
Resigned 01 Aug 2007

HUGHES ANTHONY, Nancy

Resigned
PO BOX 348, Ontario
Born July 1949
Director
Appointed 01 Aug 2007
Resigned 29 Mar 2011

JONES, Stephen

Resigned
One Angel Court, LondonEC2R 7HJ
Born July 1964
Director
Appointed 01 Jul 2017
Resigned 17 Jun 2020

KANDO, Takashi

Resigned
3-1 Marunouchi 1-Chome, Tokyo 100-8216
Born June 1956
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2014

KEATING, Frank

Resigned
Pinners Hall, LondonEC2N 1EX
Born February 1944
Director
Appointed 01 Jan 2011
Resigned 09 Feb 2016

MIJS, Willem Arend Joannes

Resigned
Pinners Hall, LondonEC2N 1EX
Born March 1964
Director
Appointed 28 Mar 2011
Resigned 09 Feb 2016

MISAWA, Masaaki

Resigned
Marunouchi, Tokyo
Born May 1964
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2020

MULLEN, Andrew Ian

Resigned
9 Tenniel Close, LondonW2 3LE
Born August 1947
Director
Appointed 30 Mar 2004
Resigned 27 Mar 2007

MUNCHENBERG, Steven John

Resigned
Pinners Hall, LondonEC2N 1EX
Born April 1964
Director
Appointed 18 Feb 2010
Resigned 19 May 2017

OBLENSY, Ariane Sophie

Resigned
Rue De La Banque, Paris
Born January 1950
Director
Appointed 30 Jan 2009
Resigned 29 Mar 2011

OGILVIE, Donald

Resigned
Rfd 900, Vineyard HavenMA 02568
Born April 1943
Director
Appointed 30 Mar 2004
Resigned 07 Aug 2009

OSSIG, Christian

Resigned
Burgstrasse 28, 10178 Berlin
Born February 1971
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2022

PARMENTER, Neil John

Resigned
1 Angel Court, LondonEC2R 7HJ
Born June 1971
Director
Appointed 19 May 2017
Resigned 31 Dec 2021

PROTTI, Raymond

Resigned
34 Bin-Scarth Road, TorontoM4W 1Y1
Born December 1945
Director
Appointed 30 Mar 2004
Resigned 27 Mar 2007

SABATINI, Giovanni

Resigned
Piazza Del Gesu, Rome
Born December 1959
Director
Appointed 09 Feb 2016
Resigned 31 Dec 2019

SCUTT, Sally Jane

Resigned
10 Landgrove Road, LondonSW19 7LL
Born June 1956
Director
Appointed 30 Mar 2004
Resigned 31 Jan 2005

SUWA, Ayako

Resigned
1 Angel Court, LondonEC2R 7HJ
Born October 1963
Director
Appointed 09 Sept 2021
Resigned 31 Dec 2024

TSUJI, Matsuo

Resigned
6-1, Otemachi 2-Chome, Tokyo1000004
Born January 1957
Director
Appointed 01 Apr 2020
Resigned 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Auditors Resignation Company
13 January 2016
AUDAUD
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2007
AUDAUD
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Resolution
8 March 2005
RESOLUTIONSResolutions
Incorporation Company
30 March 2004
NEWINCIncorporation