Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFOBIP GLOBAL LIMITED
Company Information for

INFOBIP GLOBAL LIMITED

FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LT,
Company Registration Number
08483220
Private Limited Company
Active

Company Overview

About Infobip Global Ltd
INFOBIP GLOBAL LIMITED was founded on 2013-04-11 and has its registered office in London. The organisation's status is listed as "Active". Infobip Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INFOBIP GLOBAL LIMITED
 
Legal Registered Office
FIRST FLOOR
85 GREAT PORTLAND STREET
LONDON
UNITED KINGDOM
W1W 7LT
Other companies in W1U
 
Filing Information
Company Number 08483220
Company ID Number 08483220
Date formed 2013-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:09:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFOBIP GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
BRISTLEKARN LIMITED
Company Secretary 2013-04-11
THOMAS LANE
Director 2013-04-11
DAVID NICHOLAS SOLLY
Director 2018-07-06
SEBASTIAN CHARLES TURNER
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL WHITEHEAD
Director 2013-04-11 2018-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LANE WOOLBRIDGE ASSOCIATES LIMITED Director 2018-04-01 CURRENT 1997-06-24 Active
THOMAS LANE OMICRON ALPHA LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2016-07-05
THOMAS LANE ARRONWAY LIMITED Director 2015-02-17 CURRENT 2006-12-13 Dissolved 2016-03-08
THOMAS LANE PARSECO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
THOMAS LANE TECHNOLOGIES TRADE LIMITED Director 2014-09-11 CURRENT 1997-08-15 Dissolved 2016-03-15
THOMAS LANE LITRAIN LIMITED Director 2014-09-11 CURRENT 2003-12-03 Dissolved 2016-04-19
THOMAS LANE COOK INNOVATION SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2012-06-01 Dissolved 2016-05-31
THOMAS LANE TANIDA LIMITED Director 2014-05-12 CURRENT 2013-11-21 Liquidation
THOMAS LANE CEREAL INVESTMENTS COMPANY LIMITED Director 2014-02-25 CURRENT 1987-12-03 Dissolved 2016-06-28
THOMAS LANE KOLABEACH LTD Director 2014-02-24 CURRENT 2011-03-09 Dissolved 2015-07-21
THOMAS LANE DECKOIL LTD Director 2013-12-11 CURRENT 2008-01-22 Dissolved 2014-12-02
THOMAS LANE VELDUN LIMITED Director 2013-11-27 CURRENT 2011-01-14 Dissolved 2016-01-26
THOMAS LANE KORSE TRADING LIMITED Director 2013-11-27 CURRENT 2011-02-04 Dissolved 2015-07-14
THOMAS LANE AZUL TRADING LIMITED Director 2013-11-20 CURRENT 2012-03-26 Dissolved 2015-10-06
THOMAS LANE PROFILE BUSINESS SERVICES LIMITED Director 2013-07-18 CURRENT 1994-11-15 Dissolved 2016-01-26
THOMAS LANE KENLY LIMITED Director 2013-07-18 CURRENT 2013-06-21 Dissolved 2016-09-27
THOMAS LANE ELSDALE LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE ELYNE LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE KENMOUNT LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE MAINFORD LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE AGUSTA LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
THOMAS LANE MEET THE CROWD LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2014-01-07
THOMAS LANE CITAL INDUSTRIAL SYSTEMS (UK) LIMITED Director 2013-01-21 CURRENT 2008-10-27 Dissolved 2015-04-28
THOMAS LANE OREX INTERNATIONAL TRADING LIMITED Director 2013-01-02 CURRENT 2003-01-20 Dissolved 2016-07-19
THOMAS LANE SILCO CONSULTANCY LIMITED Director 2012-12-17 CURRENT 2004-10-28 Dissolved 2014-06-10
THOMAS LANE ALLIED GENERAL TRADING LIMITED Director 2012-12-17 CURRENT 1999-04-08 Dissolved 2013-09-24
THOMAS LANE DALME TRADING LIMITED Director 2012-12-17 CURRENT 1999-09-20 Active - Proposal to Strike off
THOMAS LANE OPTIC LIGHT NETWORK LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2015-08-11
THOMAS LANE CORAL GAS (U.K.) LIMITED Director 2012-11-27 CURRENT 1999-04-21 Dissolved 2014-06-10
THOMAS LANE BURTON LIMITED Director 2012-11-01 CURRENT 2009-09-05 Dissolved 2016-07-19
THOMAS LANE CHINON SOFTWARE SERVICES LIMITED Director 2012-10-29 CURRENT 1999-07-21 Dissolved 2014-12-09
THOMAS LANE NALLBROOK LIMITED Director 2012-09-11 CURRENT 2006-05-31 Active - Proposal to Strike off
THOMAS LANE FINE GEMS ADVISERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-12-15
THOMAS LANE COLLABORATION IN ORGANIZATIONS LTD Director 2012-06-12 CURRENT 2010-03-04 Dissolved 2013-10-15
THOMAS LANE MARBLE DEALERS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-07-26
THOMAS LANE GLOBE MERIDIAN INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 2002-06-14 Dissolved 2014-06-03
THOMAS LANE EURO INVESTORS LIMITED Director 2012-05-15 CURRENT 1995-05-30 Active
THOMAS LANE GIAIS CONSULTANTS SERVICES LTD Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-02-16
THOMAS LANE BAYSTER LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-06-16
THOMAS LANE GAUGELLA LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
THOMAS LANE CARLISLE FINANCE LIMITED Director 2012-03-01 CURRENT 1999-07-12 Dissolved 2016-11-01
THOMAS LANE CENTILI LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
THOMAS LANE SEWAND LIMITED Director 2012-01-10 CURRENT 2011-02-24 Dissolved 2016-03-15
THOMAS LANE FMI PROJECT LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2014-01-07
THOMAS LANE FIMCO LIMITED Director 2011-12-16 CURRENT 1997-02-13 Dissolved 2013-09-24
THOMAS LANE BUZANNE LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-26
THOMAS LANE GALEATED LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2018-02-13
THOMAS LANE I&P LIMITED Director 2011-11-16 CURRENT 2008-06-24 Dissolved 2016-02-09
THOMAS LANE DEMRA UK LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-07-05
THOMAS LANE AMCAY LIMITED Director 2011-07-13 CURRENT 2008-07-23 Active - Proposal to Strike off
THOMAS LANE ORE CHEMICAL PRODUCTS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2014-09-09
THOMAS LANE FINTRADE DAVIDSON LTD Director 2011-05-24 CURRENT 1999-10-18 Dissolved 2017-01-17
THOMAS LANE TOWNBRIDGE CAPITAL INVESTMENTS LIMITED Director 2011-05-12 CURRENT 2006-10-11 Dissolved 2016-04-19
THOMAS LANE LC INTERCORP LIMITED Director 2011-03-31 CURRENT 1992-10-21 Dissolved 2015-01-13
THOMAS LANE MARCO BICEGO UK LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-06-16
THOMAS LANE STELLA MARIS SAILING PROMOTION LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2014-02-18
THOMAS LANE JAKTI LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2016-07-05
THOMAS LANE FERCROFT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
THOMAS LANE DICKENS CORPORATION LIMITED Director 2010-11-16 CURRENT 2003-11-10 Dissolved 2015-03-24
THOMAS LANE LINENTEX LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2016-07-05
THOMAS LANE TRADE MARKETING COMPANY LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2013-09-03
THOMAS LANE HALONS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2014-12-09
THOMAS LANE MANSION PARTNER LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2015-09-08
THOMAS LANE FRAMESON LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2014-01-07
THOMAS LANE PERSEDGE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2015-03-24
THOMAS LANE BRUGHSHIRE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
THOMAS LANE PROWATRONICS LIMITED Director 2010-04-30 CURRENT 2002-06-20 Dissolved 2015-03-10
THOMAS LANE ORAN MARKETING LIMITED Director 2010-04-30 CURRENT 1997-07-02 Dissolved 2016-01-26
THOMAS LANE DALSTONE LIMITED Director 2010-04-30 CURRENT 2002-05-23 Dissolved 2016-03-29
THOMAS LANE PELDON SERVICES LIMITED Director 2010-04-30 CURRENT 2006-04-18 Dissolved 2016-08-16
THOMAS LANE TAYLOR MOOR GORDON & CO. LIMITED Director 2010-01-08 CURRENT 1998-07-15 Dissolved 2016-04-05
THOMAS LANE INFOBIP LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
THOMAS LANE CHOO, NORTON & LAMBALLE LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active - Proposal to Strike off
THOMAS LANE YAKOST LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-09-29
THOMAS LANE I & D BROKERAGE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2014-12-02
THOMAS LANE SCEPTRE CONSULTANTS LIMITED Director 2009-03-25 CURRENT 1983-12-23 Active
THOMAS LANE TINY BRIDGES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2016-06-07
THOMAS LANE FOOD 4 ALL LIMITED Director 2008-09-01 CURRENT 2007-12-04 Dissolved 2014-09-09
THOMAS LANE EURASIA TRADE FIRM LIMITED Director 2008-09-01 CURRENT 2007-08-28 Active - Proposal to Strike off
THOMAS LANE WALLPAPER SPECIALITY COATINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2014-02-18
THOMAS LANE YD&G TRADE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-05-09
THOMAS LANE WORLDWIDE TRADERS (U.K.) LTD. Director 2008-03-20 CURRENT 1993-05-14 Dissolved 2014-03-25
THOMAS LANE FINANCE & PARTICIPATIONS LIMITED Director 2008-03-20 CURRENT 1997-11-04 Dissolved 2014-05-27
THOMAS LANE MAINLAND REAL ESTATE LIMITED Director 2008-02-28 CURRENT 2001-06-14 Active
THOMAS LANE FOUR SEASON HOLDING LIMITED Director 2008-01-16 CURRENT 1995-11-20 Dissolved 2014-05-06
THOMAS LANE CAROLIAN PROPERTIES INVESTMENT LIMITED Director 2007-11-02 CURRENT 1987-12-23 Active - Proposal to Strike off
THOMAS LANE DORNLAND INVESTMENTS LIMITED Director 2007-11-02 CURRENT 1985-11-12 Active
THOMAS LANE CADWAL LIMITED Director 2007-11-02 CURRENT 1987-10-01 Liquidation
THOMAS LANE STHANRE INVESTMENTS LTD Director 2007-03-12 CURRENT 2006-04-18 Dissolved 2016-03-08
THOMAS LANE HELMBROOK LIMITED Director 2006-07-11 CURRENT 2001-11-14 Dissolved 2016-07-05
THOMAS LANE TECHNOMEC LTD Director 2005-11-07 CURRENT 1997-11-04 Dissolved 2015-10-27
THOMAS LANE KERNFIELD LIMITED Director 2005-08-02 CURRENT 1995-07-31 Dissolved 2016-10-11
THOMAS LANE KINGBORN LTD Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2015-02-24
THOMAS LANE NESAC LIMITED Director 2005-04-22 CURRENT 2003-07-29 Dissolved 2016-07-05
THOMAS LANE MUDGE FINANCES LIMITED Director 2004-07-22 CURRENT 2004-02-20 Dissolved 2018-05-22
THOMAS LANE UNITOTALSPORT UK LIMITED Director 2004-07-20 CURRENT 2002-05-22 Dissolved 2014-11-04
THOMAS LANE INDO HOLDING LIMITED Director 2003-10-31 CURRENT 1995-09-12 Active
THOMAS LANE STARLIGHT PROPERTIES LIMITED Director 2003-10-20 CURRENT 2001-07-25 Liquidation
THOMAS LANE CORE AND TECH LIMITED Director 2003-10-20 CURRENT 2002-12-10 Active - Proposal to Strike off
THOMAS LANE LINDE LIMITED Director 2002-12-12 CURRENT 2002-11-19 Dissolved 2017-09-19
THOMAS LANE ALLGOOD ENTERPRISES LIMITED Director 2002-03-11 CURRENT 2002-02-05 Liquidation
THOMAS LANE APT ENTERPRISES LIMITED Director 2001-06-26 CURRENT 2001-06-14 Dissolved 2016-08-23
THOMAS LANE YATES & TAYLOR TRADING AND CONSULTING LIMITED Director 2001-06-06 CURRENT 2001-06-06 Dissolved 2014-01-07
THOMAS LANE PROSPECT ENTERPRISES LIMITED Director 2001-04-04 CURRENT 2001-03-01 Dissolved 2017-05-30
THOMAS LANE AUTO INVESTMENTS LIMITED Director 2001-01-02 CURRENT 1999-01-25 Dissolved 2014-01-07
THOMAS LANE FSU CAPITAL LIMITED Director 2001-01-02 CURRENT 1996-08-07 Active - Proposal to Strike off
THOMAS LANE WALKDATA SOLUTIONS LIMITED Director 2001-01-02 CURRENT 1998-02-11 Active - Proposal to Strike off
DAVID NICHOLAS SOLLY PARSECO LIMITED Director 2018-07-06 CURRENT 2014-12-17 Active
DAVID NICHOLAS SOLLY BOLACAK INVESTMENTS LIMITED Director 2018-07-06 CURRENT 2013-04-09 Active
DAVID NICHOLAS SOLLY IMMOPAR LIMITED Director 2018-06-11 CURRENT 1993-09-02 Active
DAVID NICHOLAS SOLLY CASAMO LIMITED Director 2017-11-15 CURRENT 2008-07-23 Active
DAVID NICHOLAS SOLLY GOLDSILVER ASSOCIATES LIMITED Director 2016-12-14 CURRENT 1996-05-20 Active
DAVID NICHOLAS SOLLY HAY TRADING (UK) LIMITED Director 2016-10-27 CURRENT 2001-03-05 Active
DAVID NICHOLAS SOLLY MADDISON ASSOCIATES LIMITED Director 2016-09-21 CURRENT 1996-04-18 Dissolved 2017-09-12
DAVID NICHOLAS SOLLY FAIRDALE TRADING LIMITED Director 2016-02-05 CURRENT 2001-01-11 Active - Proposal to Strike off
DAVID NICHOLAS SOLLY VICO TRADING LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-02-16
DAVID NICHOLAS SOLLY EUROPEAN PULP & PAPER LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2014-12-23
DAVID NICHOLAS SOLLY PROFESSIONAL CONSOLIDATORS LIMITED Director 2013-04-16 CURRENT 2006-01-30 Dissolved 2016-04-12
DAVID NICHOLAS SOLLY NIPRALABS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2006-12-18 Dissolved 2016-07-05
DAVID NICHOLAS SOLLY TESSELLA DEVELOPMENTS LIMITED Director 2012-12-17 CURRENT 2004-09-20 Dissolved 2014-09-09
DAVID NICHOLAS SOLLY FORTSTONE INVESTMENTS LIMITED Director 2012-11-16 CURRENT 1986-10-24 Active - Proposal to Strike off
SEBASTIAN CHARLES TURNER INFOBIP LIMITED Director 2015-02-02 CURRENT 2009-11-24 Active
SEBASTIAN CHARLES TURNER CENTILI LIMITED Director 2015-02-02 CURRENT 2012-01-16 Active
SEBASTIAN CHARLES TURNER PARSECO LIMITED Director 2015-02-02 CURRENT 2014-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25DIRECTOR APPOINTED MR TOMISLAV PIFAR
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-27APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD ORTON
2023-09-27APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES TURNER
2023-09-27DIRECTOR APPOINTED MRS HELEN ANNE PRINCE
2023-09-27DIRECTOR APPOINTED MRS JADE ABIGAIL FELLOWES
2023-04-17CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-10-03Resolutions passed:<ul><li>Resolution Approval of accounts 19/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Approval of accounts 19/09/2022
2022-10-03Annotation
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-24CH01Director's details changed for Mr Sebastian Charles Turner on 2022-05-11
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM PO Box 4385 08483220: Companies House Default Address Cardiff CF14 8LH
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM PO Box 4385 08483220: Companies House Default Address Cardiff CF14 8LH
2022-01-04Companies House applied as default registered office address PO Box 4385, 08483220: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-04
2022-01-04RP05Companies House applied as default registered office address PO Box 4385, 08483220: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-04
2021-10-06RES13Resolutions passed:
  • Loan creidt and guaranty agreement 17/09/2021
  • ALTER ARTICLES
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084832200001
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 26-28 Bedford Row London WC1R 4HE England
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Sebastian Charles Turner on 2021-02-25
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-20PSC02Notification of Infobip Limited as a person with significant control on 2016-04-06
2020-11-20PSC07CESSATION OF IZABEL JELENIC AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR RICHARD ORTON
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS SOLLY
2019-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-10AP01DIRECTOR APPOINTED MR DAVID NICHOLAS SOLLY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WHITEHEAD
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-09CH01Director's details changed for Mr Stephen Paul Whitehead on 2017-10-05
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Sebastian Charles Turner on 2017-03-10
2017-02-13RP04AR01Second filing of the annual return made up to 2016-04-11
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM , 6th Floor 94, Wigmore Street, London, W1U 3RF
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-26AR0111/04/16 FULL LIST
2016-04-26LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2000
2016-04-26AR0111/04/16 STATEMENT OF CAPITAL GBP 2000
2016-01-05RES13Resolutions passed:
  • Conflict of interest 14/12/2015
2015-10-13CH01Director's details changed for Mr Sebastian Charles Turner on 2015-10-10
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-14AR0111/04/15 FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR SEBASTIAN CHARLES TURNER
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-14AR0111/04/14 FULL LIST
2013-04-15AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFOBIP GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOBIP GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INFOBIP GLOBAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INFOBIP GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOBIP GLOBAL LIMITED
Trademarks
We have not found any records of INFOBIP GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOBIP GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INFOBIP GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INFOBIP GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOBIP GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOBIP GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.