Company NameWorldremit Service Company Limited
DirectorsDinter Justine and Omolara Oyesanya
Company StatusActive
Company Number11190347
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameDinter Justine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(4 years after company formation)
Appointment Duration2 years, 1 month
RoleChief People Officer
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMs Omolara Oyesanya
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(4 years after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameDr Victoria Robinson
StatusCurrent
Appointed03 April 2024(6 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Ismail Ibrahim Ahmed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andras Viktor Mecser
Date of BirthMay 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed30 May 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Amber Grace Tighe
StatusResigned
Appointed24 April 2020(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 May 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Sami Osman
StatusResigned
Appointed28 June 2021(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David John Wheatley
StatusResigned
Appointed15 July 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2023)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameEppie Nanton
StatusResigned
Appointed08 September 2023(5 years, 7 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
Appointed06 February 2018(same day as company formation)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

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

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

15 March 2023Delivered on: 20 March 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
15 March 2023Delivered on: 20 March 2023
Persons entitled: Alter Domus Trustees (UK) Limited

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

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Triplepoint Venture Growth Bdc Corp.

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

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 26 June 2018
Persons entitled: Silicon Valley Bank, London Branch

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage all its property (as defined in the instrument, although no further details are specified in the instrument). For further detail see clause 3.2(a). The company charged by way of first fixed charge all its intellectual property (as defined in the instrument, although no further details are specified in the instrument). For further detail see clause 3.10.
Outstanding

Filing History

19 February 2021Registration of charge 111903470004, created on 11 February 2021 (92 pages)
17 February 2021Satisfaction of charge 111903470001 in full (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 April 2020Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020 (2 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 February 2020Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 62 Buckingham Gate London SW1E 6AJ (1 page)
17 February 2020Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page)
5 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
15 January 2020Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page)
15 January 2020Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page)
15 January 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 3 January 2020 (1 page)
13 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (24 pages)
8 November 2019Resolutions
  • RES13 ‐ Proposed audit exemption, approved terms of statement of gurantee, instructed to deliver dsep package to companies house 28/02/2019
(1 page)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (54 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
21 June 2019Satisfaction of charge 111903470003 in full (1 page)
21 June 2019Satisfaction of charge 111903470002 in full (1 page)
10 June 2019Termination of appointment of Ismail Ahmed as a director on 30 May 2019 (1 page)
10 June 2019Appointment of Mr Andras Viktor Mecser as a director on 30 May 2019 (2 pages)
13 February 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
13 February 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
12 February 2019Director's details changed for Mr Ismail Ahmed on 1 June 2018 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2018Registration of charge 111903470003, created on 21 June 2018 (42 pages)
28 June 2018Registration of charge 111903470002, created on 21 June 2018 (43 pages)
26 June 2018Registration of charge 111903470001, created on 21 June 2018 (46 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 10,000
(46 pages)