Company NameWorldremit Ltd.
DirectorsPhilip Charles Doyle and Thibaut Pierre Baudouin Marie Ghislain Heyvaert
Company StatusActive
Company Number07110878
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameClean Remittances Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Charles Doyle
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Risk & Compliance Officer
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Thibaut Pierre Baudouin Marie Ghislain Heyvaert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed08 June 2023(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceBelgium
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameVictoria Robinson
StatusCurrent
Appointed03 April 2024(14 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Ismail Ahmed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheriton Close
London
W5 1TR
Secretary NameMrs Catherine Pierrette Francoise Wines
StatusResigned
Appointed20 August 2010(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2017)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Scott Igoe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2011(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2014)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMs Catherine Pierrette Francoise Wines
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish,French
StatusResigned
Appointed01 November 2011(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Jonathan William Addis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2020)
RoleBanker
Country of ResidenceHong Kong
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameJohn Walker Mullins
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2013(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2013)
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr Hendrik Willem Nelis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2014(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2020)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6th Floor Accel Partners Limited
1 New Burlington Place
London
W1S 2HR
Director NameMr John Claster Rosenberg
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2018)
RoleGeneral Partner
Country of ResidenceEngland
Correspondence AddressTechnology Crossover Ventures Uk Llp 1st Floor
11 Charles Ii Street
London
SW1Y 4QU
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Andrew Doran
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2018(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleGeneral Partner
Country of ResidenceEngland
Correspondence AddressTechnology Crossover Ventures Uk Llp 1st Floor, 11
London
SW1Y 4QU
Director NameMr Breon Thomas Corcoran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Stewart Michael Langdon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2020)
RolePartner
Country of ResidenceScotland
Correspondence AddressCl2 Llp T/A Leapfrog Investments 39 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMr John Kenneth Locke
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2020)
RolePartner
Country of ResidenceUnited States
Correspondence Address500 University Ave
Palo Alto
California
Ca 94301
Secretary NameMrs Amber Grace Tighe
StatusResigned
Appointed24 April 2020(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 May 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMs Sophie Krishnan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2020(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2021)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andras Viktor Mecser
Date of BirthMay 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2020(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Henry Vallis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleGroup Head Of Compliance And Financial Crime
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Sami Osman
StatusResigned
Appointed28 June 2021(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David John Wheatley
StatusResigned
Appointed15 July 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2023)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameRobert Andrew Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2023(13 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameEppie Nanton
StatusResigned
Appointed08 September 2023(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 11 March 2024)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2017(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2020)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitehttps://www.worldremit.com/
Telephone020 71485800
Telephone regionLondon

Location

Registered Address51 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.1m at £0.0001Accel London Iii L.p.
8.55%
Ordinary A
1.5m at £0.0001Pt Stellar Multi Capital
6.02%
Ordinary
1.4m at £0.0001Perfect Venture Enterprises LTD
5.65%
Ordinary
1.4m at £0.0001Mlc 50 Lp Inc.
5.54%
Ordinary
1.3m at £0.0001Cormano Trade & Investment LTD
5.43%
Ordinary
804.8k at £0.0001Tcv Viii (A) Lp
3.29%
Preferred B
796.2k at £0.0001Accel London Ii L.p.
3.26%
Ordinary A
5.3m at £0.0001Ismail Ahmed
21.75%
Ordinary
721.4k at £0.0001Richard Igoe
2.95%
Ordinary
714.4k at £0.0001Zanat Investments
2.92%
Ordinary
673.1k at £0.0001Projet A Ventures Gmbh & Co Kg
2.75%
Ordinary A
663.5k at £0.0001Blaskin Trade LTD
2.71%
Ordinary
3m at £0.0001Tcv Viii Lp
12.20%
Preferred B
2.5m at £0.0001Accel Growth Fund Ii L.p.
10.26%
Ordinary A
469.5k at £0.0001Catherine Wines
1.92%
Ordinary
269.5k at £0.0001Accel Growth Fund Investors L.l.c.
1.10%
Ordinary A
220.1k at £0.0001Tcv Member Fund Lp
0.90%
Preferred B
185.4k at £0.0001Tcv Viii (B) Lp
0.76%
Preferred B
183.4k at £0.0001Jonathan Addis
0.75%
Ordinary
181.8k at £0.0001Accel Growth Fund Ii Strategic Partners L.p.
0.74%
Ordinary A
47.5k at £0.0001Accel London Investors 2012 L.p.
0.19%
Ordinary A
33.3k at £0.0001John Mullins
0.14%
Ordinary
26.9k at £0.0001Accel London Investors 2008 L.p.
0.11%
Ordinary A
25k at £0.0001Anat Sneh-matalon
0.10%
Ordinary

Financials

Year2014
Turnover£15,156,617
Gross Profit£8,161,936
Net Worth£10,458,412
Cash£7,935,768
Current Liabilities£6,423,375

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

21 June 2018Delivered on: 28 June 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark worlremit (word) registered in the UK with application number UK00002559652 in class 36, together with the other intellectual property described in schedule B.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
13 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp.

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp.

Classification: A registered charge
Particulars: Proprietor/adp number: worldremit limited:. Application number: UK00002559652:. Jurisdiction/apparent status: UK (registered):. Classes: class 36:. mark text: worldremit (word).. For more details please refer to the instrument.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp.

Classification: A registered charge
Particulars: Proprietor/adp number: worldremit limited: application number: UK00002559652: jurisdiction/apparent status: UK (registered): classes: class 36: mark text: worldremit (word). For more details please refer to the instrument.
Outstanding
23 December 2015Delivered on: 31 December 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Intellectual property app no. UK00002559652, class 36, worldremit (word) please refer to schedule 2 of the instrument for more details.
Outstanding
3 May 2012Delivered on: 22 May 2012
Persons entitled: Pirbright Holdings Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £11,250 together with any interest and any future sums paid into the deposit account.
Outstanding
15 March 2023Delivered on: 22 March 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: Trade mark with trade mark number 3706957. please see the charge instrument at schedule 3 part 2 for further detail.
Outstanding
15 March 2023Delivered on: 20 March 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
22 April 2021Delivered on: 23 April 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2021Delivered on: 19 February 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The trade mark worldremit (word) registered in the UK with application number UK00002559652. The trade mark worldremit (word) registered in the UK with application number UK00003450531. The trade mark w worldremit (black and white and colour) (stylised) registered in the UK with application number UK00003450533. Please refer to instrument for further details.
Outstanding
11 February 2021Delivered on: 16 February 2021
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
11 February 2021Delivered on: 16 February 2021
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark worldremit (word) registered in the UK with application number UK00002559652 in class 36, together with the other intellectual property described in part 3 of schedule 1 to the instrument.
Outstanding
9 November 2010Delivered on: 16 November 2010
Satisfied on: 9 January 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re worldremit LTD. Business premium account account number 53963160.
Fully Satisfied

Filing History

6 December 2023Registration of charge 071108780019, created on 1 December 2023 (100 pages)
5 October 2023Appointment of Eppie Nanton as a secretary on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of David John Wheatley as a secretary on 8 September 2023 (1 page)
28 June 2023Appointment of Mr Thibaut Pierre Baudouin Marie Ghislain Heyvaert as a director on 8 June 2023 (2 pages)
26 April 2023Second filing for the appointment of Mr Robert Andrew Mitchell as a director (3 pages)
20 April 2023Appointment of Mr Robert Andrew Mitchell as a director on 31 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2023.
(3 pages)
13 April 2023Termination of appointment of Breon Thomas Corcoran as a director on 31 March 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 March 2023Registration of charge 071108780018, created on 15 March 2023 (97 pages)
20 March 2023Registration of charge 071108780017, created on 15 March 2023 (19 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (59 pages)
2 December 2022Registered office address changed from 3 More London Riverside London SE1 2RE England to 51 Eastcheap London EC3M 1DT on 2 December 2022 (1 page)
10 August 2022Registered office address changed from 62 Buckingham Gate London SW1E 6AJ to 3 More London Riverside London SE1 2RE on 10 August 2022 (1 page)
1 August 2022Appointment of Mr David John Wheatley as a secretary on 15 July 2022 (2 pages)
1 August 2022Termination of appointment of Sami Osman as a secretary on 15 July 2022 (1 page)
2 March 2022Appointment of Philip Doyle as a director on 28 February 2022 (2 pages)
2 March 2022Appointment of Mr Breon Thomas Corcoran as a director on 28 February 2022 (2 pages)
2 March 2022Termination of appointment of Michael David Ball as a director on 28 February 2022 (1 page)
2 March 2022Termination of appointment of John Henry Vallis as a director on 28 February 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 December 2020 (50 pages)
6 September 2021Appointment of Mr Michael David Ball as a director on 6 September 2021 (2 pages)
30 June 2021Appointment of Mr Sami Osman as a secretary on 28 June 2021 (2 pages)
10 May 2021Termination of appointment of Amber Grace Tighe as a secretary on 5 May 2021 (1 page)
23 April 2021Registration of charge 071108780016, created on 22 April 2021 (29 pages)
8 April 2021Termination of appointment of Andras Viktor Mecser as a director on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Sophie Krishnan as a director on 31 March 2021 (1 page)
23 February 2021Group of companies' accounts made up to 31 December 2019 (70 pages)
19 February 2021Registration of charge 071108780015, created on 11 February 2021 (92 pages)
17 February 2021Satisfaction of charge 071108780011 in full (1 page)
17 February 2021Satisfaction of charge 071108780012 in full (1 page)
17 February 2021Satisfaction of charge 071108780003 in full (1 page)
16 February 2021Registration of charge 071108780013, created on 11 February 2021 (40 pages)
16 February 2021Registration of charge 071108780014, created on 11 February 2021 (43 pages)
25 January 2021Confirmation statement made on 22 December 2020 with updates (22 pages)
7 December 2020Withdrawal of a person with significant control statement on 7 December 2020 (2 pages)
7 December 2020Notification of Worldremit Holding Limited as a person with significant control on 2 June 2020 (2 pages)
14 October 2020Change of share class name or designation (2 pages)
14 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Particulars of variation of rights attached to shares (2 pages)
14 October 2020Memorandum and Articles of Association (11 pages)
12 October 2020Appointment of Mr John Henry Vallis as a director on 6 October 2020 (2 pages)
29 September 2020Registration of charge 071108780011, created on 25 September 2020 (44 pages)
29 September 2020Registration of charge 071108780012, created on 25 September 2020 (42 pages)
2 September 2020Termination of appointment of John Kenneth Locke as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Hendrik Willem Nelis as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mrs Sophie Krishnan as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Stewart Michael Langdon as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of John Andrew Doran as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Ismail Ibrahim Ahmed as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mr Andras Viktor Mecser as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Jonathan William Addis as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Breon Thomas Corcoran as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Catherine Pierrette Francoise Wines as a director on 1 September 2020 (1 page)
12 May 2020Resolutions
  • RES13 ‐ New class of shares created 04/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2020Memorandum and Articles of Association (70 pages)
11 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 4,060.8931
(5 pages)
30 April 2020Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020 (2 pages)
21 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 3,871.0882
(5 pages)
20 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 3,870.8068
(5 pages)
15 January 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 3 January 2020 (1 page)
13 January 2020Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 3,867.6262
(13 pages)
3 January 2020Confirmation statement made on 22 December 2019 with updates (22 pages)
28 November 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 3,853.5448
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020
(6 pages)
18 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 3,667.6780
(9 pages)
18 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 3,662.6780
(9 pages)
23 October 2019Second filing of a statement of capital following an allotment of shares on 10 June 2019
  • GBP 2,870.5303
(12 pages)
21 October 2019Second filing of a statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,873.6930
(12 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,851.0873
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2019
(6 pages)
22 July 2019Appointment of Mr John Kenneth Locke as a director on 22 July 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 2,888.4405
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019
(11 pages)
9 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 2,872.0999
(5 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 June 2019Satisfaction of charge 071108780004 in full (1 page)
21 June 2019Satisfaction of charge 071108780006 in full (1 page)
21 June 2019Satisfaction of charge 071108780008 in full (1 page)
21 June 2019Satisfaction of charge 071108780010 in full (1 page)
21 June 2019Satisfaction of charge 071108780009 in full (1 page)
21 June 2019Satisfaction of charge 071108780005 in full (1 page)
29 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,816.7497
(4 pages)
8 March 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 2,815.3931
(4 pages)
11 February 2019Appointment of Mr Stewart Michael Langdon as a director on 6 February 2019 (2 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,482.8027
(10 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (14 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2018Memorandum and Articles of Association (50 pages)
17 December 2018Change of share class name or designation (2 pages)
28 November 2018Appointment of Mr Breon Thomas Corcoran as a director on 20 November 2018 (2 pages)
23 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 2,812.0526
(4 pages)
23 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 2,687.1328
(4 pages)
23 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 2,686.146
(4 pages)
9 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
23 July 2018Termination of appointment of Darren Scott Pope as a director on 23 July 2018 (1 page)
12 July 2018Appointment of Mr John Andrew Doran as a director on 5 July 2018 (2 pages)
12 July 2018Termination of appointment of John Claster Rosenberg as a director on 5 July 2018 (1 page)
28 June 2018Registration of charge 071108780010, created on 21 June 2018 (45 pages)
28 June 2018Registration of charge 071108780009, created on 21 June 2018 (11 pages)
28 June 2018Registration of charge 071108780008, created on 21 June 2018 (14 pages)
12 June 2018Director's details changed for Mr Ismail Ahmed on 1 June 2018 (2 pages)
12 June 2018Appointment of Mr Darren Scott Pope as a director on 1 June 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 14 April 2018
  • GBP 2,678.2132
(4 pages)
6 April 2018Director's details changed for Mr John Claster Rosenberg on 4 March 2016 (2 pages)
6 April 2018Director's details changed for Dr Hendrik Willem Nelis on 8 August 2016 (2 pages)
5 April 2018Director's details changed for Mr John Claster Rosenberg on 4 March 2016 (2 pages)
4 April 2018Director's details changed for Dr Hendrik Willem Nelis on 8 August 2016 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,672.5754
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2,485.4902
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 12 September 2017
  • GBP 2,485.3018
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 12 September 2017
  • GBP 2,485.3018
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2,485.4902
(4 pages)
19 January 2018Second filing of a statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,485.1662
(7 pages)
19 January 2018Second filing of a statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,485.1662
(7 pages)
17 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,671.6816
(6 pages)
17 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,671.6816
(6 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (9 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (9 pages)
30 November 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,485.4902
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2018.
(6 pages)
30 November 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,485.4902
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2018.
(6 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
16 August 2017Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 27 July 2017 (1 page)
16 August 2017Appointment of Ohs Secretaries Limited as a secretary on 27 July 2017 (2 pages)
16 August 2017Appointment of Ohs Secretaries Limited as a secretary on 27 July 2017 (2 pages)
16 August 2017Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Ismail Ahmed on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Catherine Pierrette Francoise Wines on 27 July 2017 (2 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,482.8027
(5 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,482.8027
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(6 pages)
27 July 2017Director's details changed for Mrs Catherine Pierrette Francoise Wines on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Ismail Ahmed on 27 July 2017 (2 pages)
1 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2,477.5992
(5 pages)
1 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2,477.5992
(5 pages)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
29 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
22 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,471.6601
(5 pages)
22 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,471.6601
(5 pages)
20 December 2016Satisfaction of charge 071108780007 in full (1 page)
20 December 2016Satisfaction of charge 071108780007 in full (1 page)
8 September 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,445.84
(23 pages)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,445.84
(23 pages)
15 January 2016Registration of charge 071108780007, created on 13 January 2016 (5 pages)
15 January 2016Registration of charge 071108780007, created on 13 January 2016 (5 pages)
9 January 2016Satisfaction of charge 1 in full (5 pages)
9 January 2016Satisfaction of charge 1 in full (5 pages)
7 January 2016Registration of charge 071108780006, created on 23 December 2015 (15 pages)
7 January 2016Registration of charge 071108780005, created on 23 December 2015 (12 pages)
7 January 2016Registration of charge 071108780005, created on 23 December 2015 (12 pages)
7 January 2016Registration of charge 071108780004, created on 23 December 2015 (46 pages)
7 January 2016Registration of charge 071108780004, created on 23 December 2015 (46 pages)
7 January 2016Registration of charge 071108780006, created on 23 December 2015 (15 pages)
31 December 2015Registration of charge 071108780003, created on 23 December 2015 (47 pages)
31 December 2015Registration of charge 071108780003, created on 23 December 2015 (47 pages)
23 December 2015Secretary's details changed for Mrs Catherine Pierrette Francoise Wines on 14 December 2015 (1 page)
23 December 2015Secretary's details changed for Mrs Catherine Pierrette Francoise Wines on 14 December 2015 (1 page)
17 December 2015Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 17 December 2015 (1 page)
14 May 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
23 March 2015Resolutions
  • RES13 ‐ Section 697 of the act- contract between the company and founder, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(74 pages)
23 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,445.8467
(8 pages)
23 March 2015Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages)
23 March 2015Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 697 of the act- contract between the company and founder, other company business 17/02/2015
(74 pages)
23 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,445.8467
(8 pages)
23 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,445.8467
(8 pages)
23 March 2015Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages)
27 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,133.2982
(19 pages)
27 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,133.2982
(19 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,133.2982
(7 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,133.2982
(7 pages)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Change of share class name or designation (2 pages)
13 November 2014Section 519 (2 pages)
13 November 2014Section 519 (2 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
14 March 2014Appointment of Dr Hendrik Willem Nelis as a director (3 pages)
14 March 2014Appointment of Dr Hendrik Willem Nelis as a director (3 pages)
4 March 2014Sub-division of shares on 20 February 2014 (6 pages)
4 March 2014Sub-division of shares on 20 February 2014 (6 pages)
4 March 2014Termination of appointment of Richard Igoe as a director (2 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 10/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
4 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,130.7982
(7 pages)
4 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,130.7982
(7 pages)
4 March 2014Statement of company's objects (2 pages)
4 March 2014Termination of appointment of Richard Igoe as a director (2 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 10/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
4 March 2014Statement of company's objects (2 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (18 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (18 pages)
8 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,411.36
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,411.36
(5 pages)
6 December 2013Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page)
6 December 2013Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page)
6 December 2013Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,376.36
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,376.36
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,376.36
(5 pages)
7 November 2013Termination of appointment of John Mullins as a director (2 pages)
7 November 2013Termination of appointment of John Mullins as a director (2 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
28 May 2013Appointment of John Walker Mullins as a director (3 pages)
28 May 2013Appointment of John Walker Mullins as a director (3 pages)
31 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,283.80
(5 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (17 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (17 pages)
31 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,283.80
(5 pages)
28 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for allotment date 26/04/12-12/10/12.
(7 pages)
28 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for allotment date 26/04/12-12/10/12.
(7 pages)
17 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 45.79
  • ANNOTATION A second filing SH01 was registered on 28/01/13.
(5 pages)
17 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 45.79
  • ANNOTATION A second filing SH01 was registered on 28/01/13.
(5 pages)
29 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment dates 28/07/2010 - 23/01/2012
(7 pages)
29 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment dates 28/07/2010 - 23/01/2012
(7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 May 2012 (1 page)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,214.88
  • ANNOTATION A second filed SH01 was registered on 29/08/2012
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,214.88
  • ANNOTATION A second filed SH01 was registered on 29/08/2012
(4 pages)
21 February 2012Appointment of Mr Jonathan William Addis as a director (2 pages)
21 February 2012Appointment of Mr Jonathan William Addis as a director (2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
20 December 2011Appointment of Mrs Catherine Pierrette Francoise Wines as a director (2 pages)
20 December 2011Appointment of Mrs Catherine Pierrette Francoise Wines as a director (2 pages)
9 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment dates 08/07/2011 to 15/08/2011
(6 pages)
9 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 109,924
(4 pages)
9 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment dates 08/07/2011 to 15/08/2011
(6 pages)
9 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 109,924
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 850
  • ANNOTATION A second filed SH01 was registered on 09/12/2011
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 850
  • ANNOTATION A second filed SH01 was registered on 09/12/2011
(4 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 850
(4 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 850
(4 pages)
28 July 2011Resolutions
  • RES13 ‐ Purchase own shares from proceeds of fresh issiue of shares 06/07/2011
(4 pages)
28 July 2011Resolutions
  • RES13 ‐ Purchase own shares from proceeds of fresh issiue of shares 06/07/2011
(4 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 850
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 850
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 900
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 900
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 900
(3 pages)
14 January 2011Appointment of Mr Richard Scott Igoe as a director (2 pages)
14 January 2011Appointment of Mr Richard Scott Igoe as a director (2 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
21 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 770
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 770
(3 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 770
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 703.30
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 770
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 703.30
(4 pages)
25 August 2010Company name changed clean remittances LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed clean remittances LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
24 August 2010Appointment of Mrs Catherine Pf Wines as a secretary (1 page)
24 August 2010Appointment of Mrs Catherine Pf Wines as a secretary (1 page)
20 August 2010Registered office address changed from 111 Uxbridge Road Park House London W5 5LB England on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 111 Uxbridge Road Park House London W5 5LB England on 20 August 2010 (1 page)
11 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 780
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 780
(4 pages)
11 August 2010Sub-division of shares on 28 July 2010 (5 pages)
11 August 2010Resolutions
  • RES13 ‐ Subdivision 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2010Sub-division of shares on 28 July 2010 (5 pages)
11 August 2010Resolutions
  • RES13 ‐ Subdivision 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2010Appointment of Mr Ismail Ahmed as a director (2 pages)
25 January 2010Appointment of Mr Ismail Ahmed as a director (2 pages)
25 January 2010Termination of appointment of Ismail Ahmed as a director (1 page)
25 January 2010Termination of appointment of Ismail Ahmed as a director (1 page)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)