Warning: file_put_contents(c/0a6640f462df83337bf7fb8dc08e6695.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The British-serbian Chamber Of Commerce, SW1W 0EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BRITISH-SERBIAN CHAMBER OF COMMERCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director16 September 2020Active
Flat 2 Grosvenor Lodge, 94 Grosvenor Road, London, England, SW1V 3LF

Director22 September 2016Active
24, Prote Mateje, 11000 Beograd, Serbia,

Director21 July 2016Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director13 May 2021Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director11 July 2019Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director16 September 2020Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director21 July 2016Active
6, Lower Grosvenor Place, London, England, SW1W 0EN

Director21 February 2020Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director16 September 2020Active
35 Palace Gardens Terrace, London, W8 4SB

Secretary10 April 2008Active
Flat 2, 94 Grosvenor Road, London, England, SW1V 3LF

Secretary22 September 2016Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Secretary23 February 2021Active
Apartment 9, 43 Carlton Drive, London, England, SW15 2DG

Director25 July 2011Active
70, Bulevar Arsenija Carnojevica 70, Belgrade, Serbia,

Director10 April 2008Active
17, Albemarle Street, London, England, W1S 4HP

Director16 September 2020Active
29, Staro Sajmiste, New Belgrade, Serbia, 11070

Director07 July 2012Active
88, The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director23 May 2014Active
Gtc Square/ Erste Bank Serbia, Milutina Milankovica 11b, 11070 Belgrade, Serbia,

Director22 February 2016Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director20 April 2016Active
49, Novopazarska, 1100, Belgrade, Serbia,

Director10 April 2008Active
19, Cristowe Road, London, SW6 3QF

Director10 April 2008Active
Proleterske Solidarnosti 17, Belgrade, Serbia And Montenegro,

Director10 April 2008Active
3, Spanskih Boraca 3, 11070 Belgrade, Serbia,

Director18 July 2012Active
10, Paternoster Square, London, United Kingdom, EC4M 7LS

Director23 June 2011Active
35 Palace Gardens Terrace, London, W8 4SB

Director10 April 2008Active
Genex Apartman, Apartman 202, Vladimira Popovica 8, Novi Beograd, Serbia, 11070

Director27 January 2015Active
21-47, High Street, United Kingdom Accreditation Service, Feltham, England, TW13 4UN

Director21 October 2011Active
9, Admirals Gate, Greenwich, London, SE10 8JX

Director10 April 2008Active
Mountain Ash, Private Drive, Chipping Sodbury, Bristol, England, BS37 6DH

Director20 October 2013Active
88, The Panoramic, 152 Grosvenor Road, London, England, SW1V 3JL

Director31 January 2014Active
Flat 5, 7 Canfield Gardens, London, NW6 3JP

Director16 January 2009Active
154, Jove Ilica, 11000 Beograd, Serbia,

Director21 July 2016Active
88, The Panoramic, 152 Grosvenor Road, London, England, SW1V 3JL

Director11 November 2011Active
6 Lower Grosvernor Place, London, Lower Grosvenor Place, London, England, SW1W 0EN

Director22 February 2016Active
20 Lancaster Mews, London, W2 3QE

Director10 April 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-04-11Resolution

Resolution.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.