Background WavePink WaveYellow Wave

INFOBIP LIMITED (07085757)

INFOBIP LIMITED (07085757) is an active UK company. incorporated on 24 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFOBIP LIMITED has been registered for 16 years. Current directors include ANCIC, Mario, DAFNA, Yariv, JELENIC, Izabel and 3 others.

Company Number
07085757
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANCIC, Mario, DAFNA, Yariv, JELENIC, Izabel, KUSURIN, Ante, KUTIC, Silvio, VUKOVIC, Veselin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOBIP LIMITED

INFOBIP LIMITED is an active company incorporated on 24 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFOBIP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07085757

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Fifth Floor, 35-38 New Bridge Street London EC4V 6BW United Kingdom
From: 18 October 2021To: 23 March 2026
5th Floor 86 Jermyn Street London SW1Y 6AW
From: 24 November 2009To: 18 October 2021
Timeline

63 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Jan 13
Loan Secured
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Oct 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Aug 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Capital Update
Mar 21
Funding Round
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Share Buyback
Sept 21
Loan Secured
Sept 21
Capital Reduction
Sept 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Left
Mar 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Jun 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
10
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

LONDON SECRETARIES LIMITED

Active
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 24 Nov 2009

ANCIC, Mario

Active
L.P., 510 Madison Avenue, New York
Born March 1984
Director
Appointed 25 Apr 2024

DAFNA, Yariv

Active
Queen Victoria Street, LondonEC4V 4EG
Born January 1974
Director
Appointed 30 Sept 2024

JELENIC, Izabel

Active
Queen Victoria Street, LondonEC4V 4EG
Born September 1979
Director
Appointed 07 Apr 2016

KUSURIN, Ante

Active
Queen Victoria Street, LondonEC4V 4EG
Born June 1983
Director
Appointed 07 Aug 2020

KUTIC, Silvio

Active
Queen Victoria Street, LondonEC4V 4EG
Born December 1977
Director
Appointed 15 Feb 2015

VUKOVIC, Veselin

Active
Queen Victoria Street, LondonEC4V 4EG
Born June 1974
Director
Appointed 07 Nov 2025

TADCO SECRETARIAL SERVICES LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate secretary
Appointed 24 Nov 2009
Resigned 24 Nov 2009

AKBARI, Tina-Marie

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Born December 1955
Director
Appointed 24 Nov 2009
Resigned 24 Nov 2009

BABURIC, Mario

Resigned
New Bridge Street, LondonEC4V 6BW
Born November 1977
Director
Appointed 21 Aug 2020
Resigned 17 Mar 2023

HEATH, Annette Helen

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born June 1965
Director
Appointed 25 Jun 2012
Resigned 03 Sept 2012

KUTIC, Roberto

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1972
Director
Appointed 07 Apr 2016
Resigned 18 Jun 2025

LANE, Thomas

Resigned
86 Jermyn Street, LondonW1Y 6AW
Born October 1960
Director
Appointed 24 Nov 2009
Resigned 13 Jul 2018

ORTON, Richard

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born August 1972
Director
Appointed 20 Nov 2019
Resigned 07 Aug 2020

OSTOJIC, Ivan

Resigned
New Bridge Street, LondonEC4V 6BW
Born October 1981
Director
Appointed 25 Apr 2024
Resigned 07 Nov 2025

REYNOLDS, Mark

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born May 1984
Director
Appointed 17 May 2011
Resigned 17 May 2011

SCHORR IV, Paul Carl

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1967
Director
Appointed 07 Aug 2020
Resigned 25 Apr 2024

SOLLY, David Nicholas

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born March 1972
Director
Appointed 06 Jul 2018
Resigned 20 Nov 2019

TURNER, Sebastian Charles

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born May 1988
Director
Appointed 02 Feb 2015
Resigned 07 Aug 2020

WHITEHEAD, Stephen Paul

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born February 1962
Director
Appointed 17 Dec 2012
Resigned 06 Jul 2018

WHITEHEAD, Stephen Paul

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born February 1962
Director
Appointed 29 Mar 2010
Resigned 17 Dec 2012

MOLLYLAND INC

Resigned
Trident Chambers, Road Town
Corporate director
Appointed 24 Nov 2009
Resigned 29 Mar 2010

TADCO DIRECTORS LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate director
Appointed 24 Nov 2009
Resigned 24 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Izabel Jelenic

Ceased
86 Jermyn Street, LondonSW1Y 6AW
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2020

Mr Silvio Kutic

Active
Queen Victoria Street, LondonEC4V 4EG
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
23 September 2021
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
15 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Mortgage Charge Part Release With Charge Number
19 August 2020
MR05Certification of Charge
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
8 December 2017
ANNOTATIONANNOTATION
Resolution
7 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
14 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2009
NEWINCIncorporation