Company NameThe British-Serbian Chamber Of Commerce
Company StatusActive
Company Number06562392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Mila Korugic Milosevic
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySerbian
StatusCurrent
Appointed21 July 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleAssociate
Country of ResidenceSerbia
Correspondence Address24 Prote Mateje
11000 Beograd
Serbia
Director NameMr Petar Orlic
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameMs Jadranka Kitaric
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleReal Estate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grosvenor Lodge 94 Grosvenor Road
London
SW1V 3LF
Director NameMr David Maurice Landsman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameMr Richard Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Miso Bozic
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySerbian
StatusCurrent
Appointed16 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceSerbia
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameMr Ostoja Mijailovic
Date of BirthMay 1979 (Born 45 years ago)
NationalitySerbian
StatusCurrent
Appointed16 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleBritish Motors Director
Country of ResidenceSerbia
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameMr Aleksandar Tripkovic
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySerbian
StatusCurrent
Appointed16 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCountry Director
Country of ResidenceSerbia
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Secretary NameMs Tamara Ristic
StatusCurrent
Appointed23 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameSinisa Krajcinovic
Date of BirthMay 1958 (Born 66 years ago)
NationalitySerbian
StatusCurrent
Appointed13 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleProfessional Management
Country of ResidenceEngland
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameVladimir Djukanovic
Date of BirthApril 1972 (Born 52 years ago)
NationalitySerbia
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleInvestment Firm Partner
Country of ResidenceSerbia
Correspondence Address49 Novopazarska
1100
Belgrade
Serbia
Director NameMs Marie Bernadette Kingston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Admirals Gate
Greenwich
London
SE10 8JX
Director NameSir David O'Grady Roche
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Lancaster Mews
London
W2 3QE
Director NameMarija Bojovic
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleLawyer
Country of ResidenceSerbia
Correspondence Address70 Bulevar Arsenija Carnojevica 70
Belgrade
11000
Serbia
Director NameIsabelle Elezovic
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleFreelance Consultant
Correspondence Address19 Cristowe Road
London
SW6 3QF
Director NameMr Gregory James Hammond
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Palace Gardens Terrace
London
W8 4SB
Director NameDusan Filimonovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySerbia And Montenegr
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleLawyer
Country of ResidenceSerbia And Montenegro
Correspondence AddressProleterske Solidarnosti 17
Belgrade
11070
Serbia And Montenegro
Secretary NameMr Gregory James Hammond
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palace Gardens Terrace
London
W8 4SB
Director NameMs Jelena Krzanicki
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 2013)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 7 Canfield Gardens
London
NW6 3JP
Director NameMr Darko Hajdukovic
Date of BirthJune 1979 (Born 44 years ago)
NationalityMontenegro
StatusResigned
Appointed23 June 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Avram Balabanovic
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 9 43 Carlton Drive
London
SW15 2DG
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-47 High Street
United Kingdom Accreditation Service
Feltham
Middlesex
TW13 4UN
Director NameMr Michael Robert O'Leary-Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2015)
RoleCorporate Finance
Country of ResidenceJersey
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameMrs Lisa Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySerbian,British
StatusResigned
Appointed07 July 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2015)
RoleBook Importer
Country of ResidenceSerbia
Correspondence Address29 Staro Sajmiste
New Belgrade
11070
Director NameMr Stephen James Fish
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceSerbia
Correspondence Address3 Spanskih Boraca 3
11070 Belgrade
Serbia
Director NameMrs Snezana Milanovic Knowles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMountain Ash Private Drive
Chipping Sodbury
Bristol
BS37 6DH
Director NameMr Aleksandar Krunic
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 February 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameMr Christopher Charles Butters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameMr Tahir Hasanovic
Date of BirthApril 1960 (Born 64 years ago)
NationalitySerbian
StatusResigned
Appointed27 January 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressGenex Apartman Apartman 202
Vladimira Popovica 8
Novi Beograd
11070
Director NameMr Igor Branislav Orlic
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2021)
RolePricing Manager
Country of ResidenceEngland
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameMr Slavko Caric
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySerbian
StatusResigned
Appointed22 February 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceSerbia
Correspondence AddressGtc Square/ Erste Bank Serbia Milutina Milankovica
11070 Belgrade
Serbia
Director NameMr Nebojsa Cirjakovic
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySerbian
StatusResigned
Appointed20 April 2016(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2019)
RoleExternal Affairs Manager Global Travel Retail
Country of ResidenceEngland
Correspondence Address6 Lower Grosvernor Place, London Lower Grosvenor P
London
SW1W 0EN
Director NameProfessor Dr Maja Levi Jaksic
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySerbian
StatusResigned
Appointed21 July 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2018)
RoleProfessor
Country of ResidenceSerbia
Correspondence Address154 Jove Ilica
11000 Beograd
Serbia
Secretary NameMiss Jadranka Kitaric
StatusResigned
Appointed22 September 2016(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 June 2017)
RoleCompany Director
Correspondence AddressFlat 2 94 Grosvenor Road
London
SW1V 3LF
Director NameMr Vojkan Brankovic
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Albemarle Street
London
W1S 4HP

Contact

Websitewww.britserbcham.eu

Location

Registered Address6 Lower Grosvernor Place, London
Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£6,711
Cash£6,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

28 October 2020Appointment of Mr Ostoja Mijailovic as a director on 16 September 2020 (2 pages)
26 October 2020Appointment of Mr Miso Bozic as a director on 16 September 2020 (2 pages)
26 October 2020Appointment of Mr Aleksandar Tripkovic as a director on 16 September 2020 (2 pages)
26 October 2020Appointment of Mr Vojkan Brankovic as a director on 16 September 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 May 2020Appointment of Mr Richard Robinson as a director on 21 February 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Nebojsa Cirjakovic as a director on 26 September 2019 (1 page)
14 October 2019Appointment of Mr David Maurice Landsman as a director on 11 July 2019 (2 pages)
14 October 2019Termination of appointment of Stephen James Fish as a director on 26 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Amended total exemption full accounts made up to 31 December 2016 (5 pages)
3 May 2019Amended total exemption full accounts made up to 31 December 2017 (5 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Slavko Caric as a director on 1 February 2019 (1 page)
19 December 2018Termination of appointment of David James Webb as a director on 18 December 2018 (1 page)
6 December 2018Termination of appointment of Avram Balabanovic as a director on 5 December 2018 (1 page)
6 December 2018Termination of appointment of Tahir Hasanovic as a director on 5 December 2018 (1 page)
6 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2018Termination of appointment of Maja Levi Jaksic as a director on 5 December 2018 (1 page)
17 August 2018Notification of Jadranka Dervisevic Kitaric as a person with significant control on 1 July 2018 (2 pages)
13 June 2018Registered office address changed from 88 the Panoramic 152 Grosvenor Road London SW1V 3JL to 6 Lower Grosvernor Place, London Lower Grosvenor Place London SW1W 0EN on 13 June 2018 (1 page)
23 April 2018Cessation of Paul Judge as a person with significant control on 1 March 2018 (1 page)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Appointment of Mr Nebojsa Cirjakovic as a director on 20 April 2016 (2 pages)
10 August 2017Appointment of Mr Nebojsa Cirjakovic as a director on 20 April 2016 (2 pages)
24 July 2017Termination of appointment of Snezana Milanovic Knowles as a director on 24 June 2017 (1 page)
24 July 2017Termination of appointment of Snezana Milanovic Knowles as a director on 24 June 2017 (1 page)
13 June 2017Termination of appointment of Jadranka Kitaric as a secretary on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Jadranka Kitaric as a secretary on 13 June 2017 (1 page)
31 May 2017Termination of appointment of Paul Rupert Judge as a director on 21 May 2017 (1 page)
31 May 2017Termination of appointment of Paul Rupert Judge as a director on 21 May 2017 (1 page)
22 May 2017Appointment of Miss Jadranka Kitaric as a secretary on 22 September 2016 (2 pages)
22 May 2017Appointment of Miss Jadranka Kitaric as a director on 22 September 2016 (2 pages)
22 May 2017Appointment of Miss Jadranka Kitaric as a secretary on 22 September 2016 (2 pages)
22 May 2017Appointment of Miss Jadranka Kitaric as a director on 22 September 2016 (2 pages)
11 April 2017Termination of appointment of Aleksandar Krunic as a director on 26 February 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Aleksandar Krunic as a director on 26 February 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 September 2016Appointment of Professor Dr Maja Levi Jaksic as a director on 21 July 2016 (2 pages)
22 September 2016Appointment of Professor Dr Maja Levi Jaksic as a director on 21 July 2016 (2 pages)
21 September 2016Termination of appointment of Milos Stefanovic as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Milos Stefanovic as a director on 20 September 2016 (1 page)
19 September 2016Appointment of Mrs Mila Korugic Milosevic as a director on 21 July 2016 (2 pages)
19 September 2016Appointment of Mrs Mila Korugic Milosevic as a director on 21 July 2016 (2 pages)
17 September 2016Appointment of Mr Petar Orlic as a director on 21 July 2016 (2 pages)
17 September 2016Appointment of Mr Petar Orlic as a director on 21 July 2016 (2 pages)
7 September 2016Appointment of Mr Slavko Caric as a director on 22 February 2016 (2 pages)
7 September 2016Appointment of Mr Slavko Caric as a director on 22 February 2016 (2 pages)
20 April 2016Appointment of Mr David James Webb as a director on 22 February 2016 (2 pages)
20 April 2016Appointment of Mr David James Webb as a director on 22 February 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 no member list (8 pages)
13 April 2016Appointment of Mr Igor Orlic as a director on 22 February 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 no member list (8 pages)
13 April 2016Appointment of Mr Igor Orlic as a director on 22 February 2016 (2 pages)
10 April 2016Director's details changed for Mr Avram Balabanovic on 15 March 2016 (2 pages)
10 April 2016Director's details changed for Mr Avram Balabanovic on 15 March 2016 (2 pages)
9 February 2016Termination of appointment of Marija Bojovic as a director on 17 December 2015 (1 page)
9 February 2016Termination of appointment of Marija Bojovic as a director on 17 December 2015 (1 page)
24 November 2015Termination of appointment of Michael Robert O'leary-Collins as a director on 16 September 2015 (1 page)
24 November 2015Termination of appointment of Christopher Charles Butters as a director on 16 September 2015 (1 page)
24 November 2015Termination of appointment of Christopher Charles Butters as a director on 16 September 2015 (1 page)
24 November 2015Termination of appointment of Lisa Brown as a director on 16 September 2015 (1 page)
24 November 2015Termination of appointment of Lisa Brown as a director on 16 September 2015 (1 page)
24 November 2015Termination of appointment of Michael Robert O'leary-Collins as a director on 16 September 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 10 April 2015 no member list (11 pages)
16 April 2015Annual return made up to 10 April 2015 no member list (11 pages)
4 February 2015Appointment of Mr Tahir Hasanovic as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Tahir Hasanovic as a director on 27 January 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Appointment of Mr Christopher Charles Butters as a director (2 pages)
30 May 2014Appointment of Mr Christopher Charles Butters as a director (2 pages)
16 April 2014Annual return made up to 10 April 2014 no member list (9 pages)
16 April 2014Annual return made up to 10 April 2014 no member list (9 pages)
15 April 2014Director's details changed for Sir Paul Rupert Judge on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Sir Paul Rupert Judge on 14 April 2014 (2 pages)
17 March 2014Appointment of Mr Aleksandar Krunic as a director (2 pages)
17 March 2014Appointment of Mr Aleksandar Krunic as a director (2 pages)
11 December 2013Appointment of Mr Stephen James Fish as a director (2 pages)
11 December 2013Appointment of Mr Stephen James Fish as a director (2 pages)
28 October 2013Appointment of Mrs Snezana Milanovic Knowles as a director (2 pages)
28 October 2013Appointment of Mrs Snezana Milanovic Knowles as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 July 2013Appointment of Ms Lisa Brown as a director (2 pages)
15 July 2013Appointment of Ms Lisa Brown as a director (2 pages)
11 July 2013Appointment of Mr Michael Robert O'leary-Collins as a director (2 pages)
11 July 2013Appointment of Mr Michael Robert O'leary-Collins as a director (2 pages)
10 July 2013Termination of appointment of Jelena Krzanicki as a director (1 page)
10 July 2013Termination of appointment of Gregory Hammond as a secretary (1 page)
10 July 2013Registered office address changed from C/O Akin Gump Llp Eighth Floor Ten Bishops Square London E1 6EG on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Jelena Krzanicki as a director (1 page)
10 July 2013Registered office address changed from 88 the Panoramic 152 Grosvenor Road 88 the Panoramic 152 Grosvenor Road London SW1V 3JL England on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Gregory Hammond as a director (1 page)
10 July 2013Termination of appointment of Gregory Hammond as a secretary (1 page)
10 July 2013Registered office address changed from C/O Akin Gump Llp Eighth Floor Ten Bishops Square London E1 6EG on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Gregory Hammond as a director (1 page)
10 July 2013Registered office address changed from 88 the Panoramic 152 Grosvenor Road 88 the Panoramic 152 Grosvenor Road London SW1V 3JL England on 10 July 2013 (1 page)
9 May 2013Termination of appointment of Vladimir Djukanovic as a director (1 page)
9 May 2013Termination of appointment of James Thornley as a director (1 page)
9 May 2013Annual return made up to 10 April 2013 no member list (9 pages)
9 May 2013Termination of appointment of James Thornley as a director (1 page)
9 May 2013Annual return made up to 10 April 2013 no member list (9 pages)
9 May 2013Termination of appointment of Vladimir Djukanovic as a director (1 page)
8 May 2013Termination of appointment of Darko Hajdukovic as a director (1 page)
8 May 2013Termination of appointment of Vladimir Djukanovic as a director (1 page)
8 May 2013Termination of appointment of James Thornley as a director (1 page)
8 May 2013Termination of appointment of Vladimir Djukanovic as a director (1 page)
8 May 2013Termination of appointment of Darko Hajdukovic as a director (1 page)
8 May 2013Termination of appointment of James Thornley as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Appointment of Sir Paul Rupert Judge as a director (2 pages)
18 May 2012Appointment of Sir Paul Rupert Judge as a director (2 pages)
10 May 2012Appointment of Mr Darko Hajdukovic as a director (2 pages)
10 May 2012Appointment of Mr Darko Hajdukovic as a director (2 pages)
10 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
10 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Appointment of Mr Avram Balabanovic as a director (2 pages)
9 August 2011Appointment of Mr Avram Balabanovic as a director (2 pages)
26 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
26 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
21 April 2011Director's details changed for Mrs Jelena Krzanicki on 10 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Milos Stefanovic on 10 April 2011 (2 pages)
21 April 2011Director's details changed for Vladimir Djukanovic on 10 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Milos Stefanovic on 10 April 2011 (2 pages)
21 April 2011Director's details changed for Vladimir Djukanovic on 10 April 2011 (3 pages)
21 April 2011Director's details changed for Marija Bojovic on 10 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Jelena Krzanicki on 10 April 2011 (2 pages)
21 April 2011Director's details changed for Marija Bojovic on 10 April 2011 (2 pages)
17 February 2011Termination of appointment of Dusan Filimonovic as a director (1 page)
17 February 2011Termination of appointment of Dusan Filimonovic as a director (1 page)
15 February 2011Resolutions
  • RES13 ‐ Company business 02/02/2010
(1 page)
15 February 2011Resolutions
  • RES13 ‐ Company business 02/02/2010
(1 page)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Registered office address changed from C/O White & Case Llp 5 Old Broad Street London EC2N 1DW on 22 July 2010 (1 page)
22 July 2010Registered office address changed from C/O White & Case Llp 5 Old Broad Street London EC2N 1DW on 22 July 2010 (1 page)
14 July 2010Annual return made up to 10 April 2010 no member list (6 pages)
14 July 2010Annual return made up to 10 April 2010 no member list (6 pages)
13 July 2010Director's details changed for Dusan Filimonovic on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Vladimir Djukanovic on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Vladimir Djukanovic on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Dusan Filimonovic on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Marija Bojovic on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Marija Bojovic on 10 April 2010 (2 pages)
19 March 2010Appointment of Milos Stefanovic as a director (3 pages)
19 March 2010Termination of appointment of Isabelle Elezovic as a director (2 pages)
19 March 2010Termination of appointment of Isabelle Elezovic as a director (2 pages)
19 March 2010Appointment of Milos Stefanovic as a director (3 pages)
20 October 2009Appointment of James Thornley as a director (2 pages)
20 October 2009Appointment of James Thornley as a director (2 pages)
20 October 2009Termination of appointment of Marie Kingston as a director (1 page)
20 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 October 2009Termination of appointment of Marie Kingston as a director (1 page)
16 September 2009Appointment terminated director david roche (1 page)
16 September 2009Appointment terminated director david roche (1 page)
8 May 2009Annual return made up to 10/04/09 (4 pages)
8 May 2009Annual return made up to 10/04/09 (4 pages)
12 March 2009Director's change of particulars / jelena bosanac / 08/03/2009 (1 page)
12 March 2009Director's change of particulars / jelena bosanac / 08/03/2009 (1 page)
31 January 2009Director appointed jelena bosanac (2 pages)
31 January 2009Director appointed jelena bosanac (2 pages)
30 June 2008Director's change of particulars / dusan filimonovic / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / marija bojovic / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / dusan filimonovic / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / vladimir djukanovic / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / vladimir djukanovic / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / marija bojovic / 26/06/2008 (1 page)
24 April 2008Accounting reference date shortened from 10/04/2009 to 31/12/2008 (1 page)
24 April 2008Accounting reference date shortened from 10/04/2009 to 31/12/2008 (1 page)
10 April 2008Incorporation (39 pages)
10 April 2008Incorporation (39 pages)