This company is commonly known as The British-serbian Chamber Of Commerce. The company was founded 16 years ago and was given the registration number 06562392. The firm's registered office is in LONDON. You can find them at 6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE BRITISH-SERBIAN CHAMBER OF COMMERCE |
---|---|---|
Company Number | : | 06562392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 16 September 2020 | Active |
Flat 2 Grosvenor Lodge, 94 Grosvenor Road, London, England, SW1V 3LF | Director | 22 September 2016 | Active |
24, Prote Mateje, 11000 Beograd, Serbia, | Director | 21 July 2016 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 13 May 2021 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 11 July 2019 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 16 September 2020 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 21 July 2016 | Active |
6, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 21 February 2020 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 16 September 2020 | Active |
35 Palace Gardens Terrace, London, W8 4SB | Secretary | 10 April 2008 | Active |
Flat 2, 94 Grosvenor Road, London, England, SW1V 3LF | Secretary | 22 September 2016 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Secretary | 23 February 2021 | Active |
Apartment 9, 43 Carlton Drive, London, England, SW15 2DG | Director | 25 July 2011 | Active |
70, Bulevar Arsenija Carnojevica 70, Belgrade, Serbia, | Director | 10 April 2008 | Active |
17, Albemarle Street, London, England, W1S 4HP | Director | 16 September 2020 | Active |
29, Staro Sajmiste, New Belgrade, Serbia, 11070 | Director | 07 July 2012 | Active |
88, The Panoramic, 152 Grosvenor Road, London, SW1V 3JL | Director | 23 May 2014 | Active |
Gtc Square/ Erste Bank Serbia, Milutina Milankovica 11b, 11070 Belgrade, Serbia, | Director | 22 February 2016 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 20 April 2016 | Active |
49, Novopazarska, 1100, Belgrade, Serbia, | Director | 10 April 2008 | Active |
19, Cristowe Road, London, SW6 3QF | Director | 10 April 2008 | Active |
Proleterske Solidarnosti 17, Belgrade, Serbia And Montenegro, | Director | 10 April 2008 | Active |
3, Spanskih Boraca 3, 11070 Belgrade, Serbia, | Director | 18 July 2012 | Active |
10, Paternoster Square, London, United Kingdom, EC4M 7LS | Director | 23 June 2011 | Active |
35 Palace Gardens Terrace, London, W8 4SB | Director | 10 April 2008 | Active |
Genex Apartman, Apartman 202, Vladimira Popovica 8, Novi Beograd, Serbia, 11070 | Director | 27 January 2015 | Active |
21-47, High Street, United Kingdom Accreditation Service, Feltham, England, TW13 4UN | Director | 21 October 2011 | Active |
9, Admirals Gate, Greenwich, London, SE10 8JX | Director | 10 April 2008 | Active |
Mountain Ash, Private Drive, Chipping Sodbury, Bristol, England, BS37 6DH | Director | 20 October 2013 | Active |
88, The Panoramic, 152 Grosvenor Road, London, England, SW1V 3JL | Director | 31 January 2014 | Active |
Flat 5, 7 Canfield Gardens, London, NW6 3JP | Director | 16 January 2009 | Active |
154, Jove Ilica, 11000 Beograd, Serbia, | Director | 21 July 2016 | Active |
88, The Panoramic, 152 Grosvenor Road, London, England, SW1V 3JL | Director | 11 November 2011 | Active |
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 22 February 2016 | Active |
20 Lancaster Mews, London, W2 3QE | Director | 10 April 2008 | Active |
Mrs Jadranka Dervisevic Kitaric | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN |
Nature of control | : |
|
Sir Paul Judge | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 88, The Panoramic, London, SW1V 3JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Incorporation | Memorandum articles. | Download |
2021-04-11 | Resolution | Resolution. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.