Company NameInfobip Global Limited
Company StatusActive
Company Number08483220
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jade Abigail Fellowes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Director NameMrs Helen Anne Prince
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Director NameMr Tomislav Pifar
Date of BirthApril 1982 (Born 42 years ago)
NationalityCroatian
StatusCurrent
Appointed03 October 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLawyer
Country of ResidenceCroatia
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Secretary NameBristlekarn Limited (Corporation)
StatusCurrent
Appointed11 April 2013(same day as company formation)
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Director NameMr Stephen Paul Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 85 Great Portland Street
London
W1W 7LT
Director NameMr Sebastian Charles Turner
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2023)
RoleSenior Client Administrator
Country of ResidenceHong Kong
Correspondence AddressFirst Floor, 85 Great Portland Street
London
W1W 7LT
Director NameMr David Nicholas Solly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2019)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Richard Orton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2023)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor, 85 Great Portland Street
London
W1W 7LT

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1Silvio Kutic
59.50%
Ordinary
510 at £1Izabel Jelenic
25.50%
Ordinary
300 at £1Roberto Kutic
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,695
Cash£8,648
Current Liabilities£313,620

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

17 September 2021Delivered on: 21 September 2021
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 October 2023Appointment of Mr Tomislav Pifar as a director on 3 October 2023 (2 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
27 September 2023Appointment of Mrs Jade Abigail Fellowes as a director on 26 September 2023 (2 pages)
27 September 2023Termination of appointment of Sebastian Charles Turner as a director on 26 September 2023 (1 page)
27 September 2023Appointment of Mrs Helen Anne Prince as a director on 26 September 2023 (2 pages)
27 September 2023Termination of appointment of Richard Orton as a director on 26 September 2023 (1 page)
27 September 2023Termination of appointment of Thomas Lane as a director on 26 September 2023 (1 page)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 May 2022Director's details changed for Mr Sebastian Charles Turner on 11 May 2022 (2 pages)
5 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
26 January 2022Registered office address changed from PO Box 4385 08483220: Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London United Kingdom W1W 7LT on 26 January 2022 (2 pages)
4 January 2022Registered office address changed to PO Box 4385, 08483220: Companies House Default Address, Cardiff, CF14 8LH on 4 January 2022 (1 page)
6 October 2021Resolutions
  • RES13 ‐ Loan creidt and guaranty agreement 17/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
21 September 2021Registration of charge 084832200001, created on 17 September 2021 (55 pages)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
14 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to First Floor, 85 Great Portland Street London W1W 7LT on 14 July 2021 (1 page)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
9 March 2021Director's details changed for Mr Sebastian Charles Turner on 25 February 2021 (2 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
20 November 2020Cessation of Silvio Kutic as a person with significant control on 6 April 2016 (1 page)
20 November 2020Cessation of Izabel Jelenic as a person with significant control on 6 April 2016 (1 page)
20 November 2020Notification of Infobip Limited as a person with significant control on 6 April 2016 (2 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Richard Orton as a director on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of David Nicholas Solly as a director on 20 November 2019 (1 page)
12 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
12 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
12 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
10 July 2018Appointment of Mr David Nicholas Solly as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Stephen Paul Whitehead as a director on 6 July 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 October 2017Director's details changed for Mr Stephen Paul Whitehead on 5 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Stephen Paul Whitehead on 5 October 2017 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
17 March 2017Director's details changed for Mr Sebastian Charles Turner on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Sebastian Charles Turner on 10 March 2017 (2 pages)
13 February 2017Second filing of the annual return made up to 11 April 2016 (21 pages)
13 February 2017Second filing of the annual return made up to 11 April 2016 (21 pages)
1 February 2017Registered office address changed from , 6th Floor 94, Wigmore Street, London, W1U 3RF to 26-28 Bedford Row London WC1R 4HE on 1 February 2017 (1 page)
1 February 2017Registered office address changed from , 6th Floor 94, Wigmore Street, London, W1U 3RF to 26-28 Bedford Row London WC1R 4HE on 1 February 2017 (1 page)
8 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 April 2016Annual return
Statement of capital on 2016-04-26
  • GBP 2,000

Statement of capital on 2017-02-13
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2017.
(6 pages)
26 April 2016Annual return
Statement of capital on 2016-04-26
  • GBP 2,000

Statement of capital on 2017-02-13
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2017.
(6 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(4 pages)
5 January 2016Resolutions
  • RES13 ‐ Conflict of interest 14/12/2015
(1 page)
5 January 2016Resolutions
  • RES13 ‐ Conflict of interest 14/12/2015
  • RES13 ‐ Conflict of interest 14/12/2015
(1 page)
13 October 2015Director's details changed for Mr Sebastian Charles Turner on 10 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Sebastian Charles Turner on 10 October 2015 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
9 February 2015Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
(4 pages)
15 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)