About

Registered Number: 02947018
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 39 Queensway, Sturton By Stow, Lincoln, LN1 2AD,

 

Founded in 1994, Global Intercontinental Utilities (Belgrade) Ltd are based in Lincoln, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOGRAJIC, Nenad Nikola 07 December 2010 - 1
DONI, Marco Alessandro 04 August 2020 - 1
COOMBS, Andrew John 21 February 2010 17 May 2014 1
ROBINSON, Barrie Arthur 08 July 1994 16 April 1997 1
TRISTRAM, David Henry Garvagh 08 July 1994 12 December 2010 1
TRISTRAM, Richard Jonathan 08 July 1994 19 November 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 25 April 2020
PSC01 - N/A 25 April 2020
PSC07 - N/A 25 April 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 10 April 2019
AD01 - Change of registered office address 16 November 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 12 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 16 November 2017
PSC01 - N/A 08 September 2017
CS01 - N/A 08 September 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 11 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AD01 - Change of registered office address 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 16 July 2012
RESOLUTIONS - N/A 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
AA - Annual Accounts 19 April 2012
RESOLUTIONS - N/A 26 August 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 19 February 2010
RESOLUTIONS - N/A 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
CERTNM - Change of name certificate 25 November 2009
CONNOT - N/A 25 November 2009
363a - Annual Return 14 August 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 21 July 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 18 August 1998
CERTNM - Change of name certificate 30 March 1998
CERTNM - Change of name certificate 30 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 04 September 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 15 May 1996
RESOLUTIONS - N/A 27 December 1995
AA - Annual Accounts 27 December 1995
363s - Annual Return 02 August 1995
288 - N/A 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1995
288 - N/A 14 July 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.