London
EC3M 1DT
Director Name | Mr Thibaut Pierre Baudouin Marie Ghislain Heyvaert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 June 2023(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | Belgium |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | Victoria Robinson |
---|---|
Status | Current |
Appointed | 03 April 2024(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Mr Ismail Ahmed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheriton Close London W5 1TR |
Secretary Name | Mrs Catherine Pierrette Francoise Wines |
---|---|
Status | Resigned |
Appointed | 20 August 2010(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Scott Igoe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2011(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2014) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Ms Catherine Pierrette Francoise Wines |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Jonathan William Addis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2020) |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | John Walker Mullins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2013) |
Role | Associate Professor |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Hendrik Willem Nelis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2020) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6th Floor Accel Partners Limited 1 New Burlington Place London W1S 2HR |
Director Name | Mr John Claster Rosenberg |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2018) |
Role | General Partner |
Country of Residence | England |
Correspondence Address | Technology Crossover Ventures Uk Llp 1st Floor 11 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Darren Scott Pope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Andrew Doran |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2018(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | General Partner |
Country of Residence | England |
Correspondence Address | Technology Crossover Ventures Uk Llp 1st Floor, 11 London SW1Y 4QU |
Director Name | Mr Breon Thomas Corcoran |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Stewart Michael Langdon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2020) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Cl2 Llp T/A Leapfrog Investments 39 George Street Edinburgh EH2 2HN Scotland |
Director Name | Mr John Kenneth Locke |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2020) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 500 University Ave Palo Alto California Ca 94301 |
Secretary Name | Mrs Amber Grace Tighe |
---|---|
Status | Resigned |
Appointed | 24 April 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Ms Sophie Krishnan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2020(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2021) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Andras Viktor Mecser |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 September 2020(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Henry Vallis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Group Head Of Compliance And Financial Crime |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr Sami Osman |
---|---|
Status | Resigned |
Appointed | 28 June 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David John Wheatley |
---|---|
Status | Resigned |
Appointed | 15 July 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2023) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Robert Andrew Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2023(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | Eppie Nanton |
---|---|
Status | Resigned |
Appointed | 08 September 2023(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2024) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2020) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | https://www.worldremit.com/ |
---|---|
Telephone | 020 71485800 |
Telephone region | London |
Registered Address | 51 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.1m at £0.0001 | Accel London Iii L.p. 8.55% Ordinary A |
---|---|
1.5m at £0.0001 | Pt Stellar Multi Capital 6.02% Ordinary |
1.4m at £0.0001 | Perfect Venture Enterprises LTD 5.65% Ordinary |
1.4m at £0.0001 | Mlc 50 Lp Inc. 5.54% Ordinary |
1.3m at £0.0001 | Cormano Trade & Investment LTD 5.43% Ordinary |
804.8k at £0.0001 | Tcv Viii (A) Lp 3.29% Preferred B |
796.2k at £0.0001 | Accel London Ii L.p. 3.26% Ordinary A |
5.3m at £0.0001 | Ismail Ahmed 21.75% Ordinary |
721.4k at £0.0001 | Richard Igoe 2.95% Ordinary |
714.4k at £0.0001 | Zanat Investments 2.92% Ordinary |
673.1k at £0.0001 | Projet A Ventures Gmbh & Co Kg 2.75% Ordinary A |
663.5k at £0.0001 | Blaskin Trade LTD 2.71% Ordinary |
3m at £0.0001 | Tcv Viii Lp 12.20% Preferred B |
2.5m at £0.0001 | Accel Growth Fund Ii L.p. 10.26% Ordinary A |
469.5k at £0.0001 | Catherine Wines 1.92% Ordinary |
269.5k at £0.0001 | Accel Growth Fund Investors L.l.c. 1.10% Ordinary A |
220.1k at £0.0001 | Tcv Member Fund Lp 0.90% Preferred B |
185.4k at £0.0001 | Tcv Viii (B) Lp 0.76% Preferred B |
183.4k at £0.0001 | Jonathan Addis 0.75% Ordinary |
181.8k at £0.0001 | Accel Growth Fund Ii Strategic Partners L.p. 0.74% Ordinary A |
47.5k at £0.0001 | Accel London Investors 2012 L.p. 0.19% Ordinary A |
33.3k at £0.0001 | John Mullins 0.14% Ordinary |
26.9k at £0.0001 | Accel London Investors 2008 L.p. 0.11% Ordinary A |
25k at £0.0001 | Anat Sneh-matalon 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,156,617 |
Gross Profit | £8,161,936 |
Net Worth | £10,458,412 |
Cash | £7,935,768 |
Current Liabilities | £6,423,375 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
21 June 2018 | Delivered 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 2018 | Delivered on: 28 June 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: N/A. Outstanding |
13 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 7 January 2016 Persons entitled: Triplepoint Venture Growth Bdc Corp. Classification: A registered charge Outstanding |
23 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 20 March 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
22 April 2021 | Delivered on: 23 April 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2021 | Delivered 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 2021 | Delivered on: 16 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
11 February 2021 | Delivered on: 16 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
21 June 2018 | Delivered 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 2010 | Delivered 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 |
6 December 2023 | Registration of charge 071108780019, created on 1 December 2023 (100 pages) |
---|---|
5 October 2023 | Appointment of Eppie Nanton as a secretary on 8 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of David John Wheatley as a secretary on 8 September 2023 (1 page) |
28 June 2023 | Appointment of Mr Thibaut Pierre Baudouin Marie Ghislain Heyvaert as a director on 8 June 2023 (2 pages) |
26 April 2023 | Second filing for the appointment of Mr Robert Andrew Mitchell as a director (3 pages) |
20 April 2023 | Appointment of Mr Robert Andrew Mitchell as a director on 31 March 2022
|
13 April 2023 | Termination of appointment of Breon Thomas Corcoran as a director on 31 March 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 March 2023 | Registration of charge 071108780018, created on 15 March 2023 (97 pages) |
20 March 2023 | Registration of charge 071108780017, created on 15 March 2023 (19 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (59 pages) |
2 December 2022 | Registered 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 2022 | Registered 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 2022 | Appointment of Mr David John Wheatley as a secretary on 15 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Sami Osman as a secretary on 15 July 2022 (1 page) |
2 March 2022 | Appointment of Philip Doyle as a director on 28 February 2022 (2 pages) |
2 March 2022 | Appointment of Mr Breon Thomas Corcoran as a director on 28 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Michael David Ball as a director on 28 February 2022 (1 page) |
2 March 2022 | Termination of appointment of John Henry Vallis as a director on 28 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 December 2020 (50 pages) |
6 September 2021 | Appointment of Mr Michael David Ball as a director on 6 September 2021 (2 pages) |
30 June 2021 | Appointment of Mr Sami Osman as a secretary on 28 June 2021 (2 pages) |
10 May 2021 | Termination of appointment of Amber Grace Tighe as a secretary on 5 May 2021 (1 page) |
23 April 2021 | Registration of charge 071108780016, created on 22 April 2021 (29 pages) |
8 April 2021 | Termination of appointment of Andras Viktor Mecser as a director on 31 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Sophie Krishnan as a director on 31 March 2021 (1 page) |
23 February 2021 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
19 February 2021 | Registration of charge 071108780015, created on 11 February 2021 (92 pages) |
17 February 2021 | Satisfaction of charge 071108780011 in full (1 page) |
17 February 2021 | Satisfaction of charge 071108780012 in full (1 page) |
17 February 2021 | Satisfaction of charge 071108780003 in full (1 page) |
16 February 2021 | Registration of charge 071108780013, created on 11 February 2021 (40 pages) |
16 February 2021 | Registration of charge 071108780014, created on 11 February 2021 (43 pages) |
25 January 2021 | Confirmation statement made on 22 December 2020 with updates (22 pages) |
7 December 2020 | Withdrawal of a person with significant control statement on 7 December 2020 (2 pages) |
7 December 2020 | Notification of Worldremit Holding Limited as a person with significant control on 2 June 2020 (2 pages) |
14 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2020 | Memorandum and Articles of Association (11 pages) |
12 October 2020 | Appointment of Mr John Henry Vallis as a director on 6 October 2020 (2 pages) |
29 September 2020 | Registration of charge 071108780011, created on 25 September 2020 (44 pages) |
29 September 2020 | Registration of charge 071108780012, created on 25 September 2020 (42 pages) |
2 September 2020 | Termination of appointment of John Kenneth Locke as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Hendrik Willem Nelis as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mrs Sophie Krishnan as a director on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Stewart Michael Langdon as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of John Andrew Doran as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Ismail Ibrahim Ahmed as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Andras Viktor Mecser as a director on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Jonathan William Addis as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Breon Thomas Corcoran as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Catherine Pierrette Francoise Wines as a director on 1 September 2020 (1 page) |
12 May 2020 | Resolutions
|
12 May 2020 | Memorandum and Articles of Association (70 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
30 April 2020 | Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020 (2 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
20 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
15 January 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 3 January 2020 (1 page) |
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 27 November 2019
|
3 January 2020 | Confirmation statement made on 22 December 2019 with updates (22 pages) |
28 November 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 10 June 2019
|
21 October 2019 | Second filing of a statement of capital following an allotment of shares on 31 July 2019
|
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
22 July 2019 | Appointment of Mr John Kenneth Locke as a director on 22 July 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
2 July 2019 | Resolutions
|
21 June 2019 | Satisfaction of charge 071108780004 in full (1 page) |
21 June 2019 | Satisfaction of charge 071108780006 in full (1 page) |
21 June 2019 | Satisfaction of charge 071108780008 in full (1 page) |
21 June 2019 | Satisfaction of charge 071108780010 in full (1 page) |
21 June 2019 | Satisfaction of charge 071108780009 in full (1 page) |
21 June 2019 | Satisfaction of charge 071108780005 in full (1 page) |
29 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
11 February 2019 | Appointment of Mr Stewart Michael Langdon as a director on 6 February 2019 (2 pages) |
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 27 July 2017
|
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (14 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Memorandum and Articles of Association (50 pages) |
17 December 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Appointment of Mr Breon Thomas Corcoran as a director on 20 November 2018 (2 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
23 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
9 October 2018 | Resolutions
|
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
23 July 2018 | Termination of appointment of Darren Scott Pope as a director on 23 July 2018 (1 page) |
12 July 2018 | Appointment of Mr John Andrew Doran as a director on 5 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of John Claster Rosenberg as a director on 5 July 2018 (1 page) |
28 June 2018 | Registration of charge 071108780010, created on 21 June 2018 (45 pages) |
28 June 2018 | Registration of charge 071108780009, created on 21 June 2018 (11 pages) |
28 June 2018 | Registration of charge 071108780008, created on 21 June 2018 (14 pages) |
12 June 2018 | Director's details changed for Mr Ismail Ahmed on 1 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Darren Scott Pope as a director on 1 June 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 14 April 2018
|
6 April 2018 | Director's details changed for Mr John Claster Rosenberg on 4 March 2016 (2 pages) |
6 April 2018 | Director's details changed for Dr Hendrik Willem Nelis on 8 August 2016 (2 pages) |
5 April 2018 | Director's details changed for Mr John Claster Rosenberg on 4 March 2016 (2 pages) |
4 April 2018 | Director's details changed for Dr Hendrik Willem Nelis on 8 August 2016 (2 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 12 September 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 12 September 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
19 January 2018 | Second filing of a statement of capital following an allotment of shares on 26 July 2017
|
19 January 2018 | Second filing of a statement of capital following an allotment of shares on 26 July 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (9 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (9 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
16 August 2017 | Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 27 July 2017 (1 page) |
16 August 2017 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2017 (2 pages) |
16 August 2017 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2017 (2 pages) |
16 August 2017 | Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Ismail Ahmed on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mrs Catherine Pierrette Francoise Wines on 27 July 2017 (2 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Director's details changed for Mrs Catherine Pierrette Francoise Wines on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Ismail Ahmed on 27 July 2017 (2 pages) |
1 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
1 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
20 December 2016 | Satisfaction of charge 071108780007 in full (1 page) |
20 December 2016 | Satisfaction of charge 071108780007 in full (1 page) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
15 January 2016 | Registration of charge 071108780007, created on 13 January 2016 (5 pages) |
15 January 2016 | Registration of charge 071108780007, created on 13 January 2016 (5 pages) |
9 January 2016 | Satisfaction of charge 1 in full (5 pages) |
9 January 2016 | Satisfaction of charge 1 in full (5 pages) |
7 January 2016 | Registration of charge 071108780006, created on 23 December 2015 (15 pages) |
7 January 2016 | Registration of charge 071108780005, created on 23 December 2015 (12 pages) |
7 January 2016 | Registration of charge 071108780005, created on 23 December 2015 (12 pages) |
7 January 2016 | Registration of charge 071108780004, created on 23 December 2015 (46 pages) |
7 January 2016 | Registration of charge 071108780004, created on 23 December 2015 (46 pages) |
7 January 2016 | Registration of charge 071108780006, created on 23 December 2015 (15 pages) |
31 December 2015 | Registration of charge 071108780003, created on 23 December 2015 (47 pages) |
31 December 2015 | Registration of charge 071108780003, created on 23 December 2015 (47 pages) |
23 December 2015 | Secretary's details changed for Mrs Catherine Pierrette Francoise Wines on 14 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mrs Catherine Pierrette Francoise Wines on 14 December 2015 (1 page) |
17 December 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
23 March 2015 | Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages) |
23 March 2015 | Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
23 March 2015 | Appointment of Mr John Claster Rosenberg as a director on 3 March 2015 (3 pages) |
27 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
13 November 2014 | Section 519 (2 pages) |
13 November 2014 | Section 519 (2 pages) |
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
14 March 2014 | Appointment of Dr Hendrik Willem Nelis as a director (3 pages) |
14 March 2014 | Appointment of Dr Hendrik Willem Nelis as a director (3 pages) |
4 March 2014 | Sub-division of shares on 20 February 2014 (6 pages) |
4 March 2014 | Sub-division of shares on 20 February 2014 (6 pages) |
4 March 2014 | Termination of appointment of Richard Igoe as a director (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
4 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Termination of appointment of Richard Igoe as a director (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of company's objects (2 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (18 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (18 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 December 2013 | Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for Mrs Catherine Pf Wines on 5 December 2013 (1 page) |
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
7 November 2013 | Termination of appointment of John Mullins as a director (2 pages) |
7 November 2013 | Termination of appointment of John Mullins as a director (2 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
28 May 2013 | Appointment of John Walker Mullins as a director (3 pages) |
28 May 2013 | Appointment of John Walker Mullins as a director (3 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (17 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (17 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
28 January 2013 | Second filing of SH01 previously delivered to Companies House
|
28 January 2013 | Second filing of SH01 previously delivered to Companies House
|
17 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
29 August 2012 | Second filing of SH01 previously delivered to Companies House
|
29 August 2012 | Second filing of SH01 previously delivered to Companies House
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 May 2012 (1 page) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
21 February 2012 | Appointment of Mr Jonathan William Addis as a director (2 pages) |
21 February 2012 | Appointment of Mr Jonathan William Addis as a director (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Appointment of Mrs Catherine Pierrette Francoise Wines as a director (2 pages) |
20 December 2011 | Appointment of Mrs Catherine Pierrette Francoise Wines as a director (2 pages) |
9 December 2011 | Second filing of SH01 previously delivered to Companies House
|
9 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
9 December 2011 | Second filing of SH01 previously delivered to Companies House
|
9 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
22 July 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 January 2011 | Appointment of Mr Richard Scott Igoe as a director (2 pages) |
14 January 2011 | Appointment of Mr Richard Scott Igoe as a director (2 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
25 August 2010 | Company name changed clean remittances LTD\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed clean remittances LTD\certificate issued on 25/08/10
|
24 August 2010 | Appointment of Mrs Catherine Pf Wines as a secretary (1 page) |
24 August 2010 | Appointment of Mrs Catherine Pf Wines as a secretary (1 page) |
20 August 2010 | Registered office address changed from 111 Uxbridge Road Park House London W5 5LB England on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 111 Uxbridge Road Park House London W5 5LB England on 20 August 2010 (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
11 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
11 August 2010 | Resolutions
|
25 January 2010 | Appointment of Mr Ismail Ahmed as a director (2 pages) |
25 January 2010 | Appointment of Mr Ismail Ahmed as a director (2 pages) |
25 January 2010 | Termination of appointment of Ismail Ahmed as a director (1 page) |
25 January 2010 | Termination of appointment of Ismail Ahmed as a director (1 page) |
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|