Company NameWorldremit Holding Limited
DirectorMark Thomas Lenhard
Company StatusActive
Company Number12279501
CategoryPrivate Limited Company
Incorporation Date24 October 2019(4 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr David John Wheatley
StatusCurrent
Appointed15 July 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMark Thomas Lenhard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Andras Viktor Mecser
Date of BirthMay 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Amber Grace Tighe
StatusResigned
Appointed24 April 2020(6 months after company formation)
Appointment Duration1 year (resigned 05 May 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Martin Andrew William Cook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(7 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2020)
RoleGeneral Counsel
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
Appointed23 August 2020(10 months after company formation)
Appointment Duration1 month (resigned 24 September 2020)
RoleGroup Head Of Compliance And Financial Crime
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Breon Thomas Corcoran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2020(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Secretary NameMr Sami Osman
StatusResigned
Appointed28 June 2021(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

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
11 February 2021Delivered on: 19 February 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: N/A.
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

Filing History

12 September 2023Termination of appointment of David John Wheatley as a secretary on 8 September 2023 (1 page)
20 March 2023Registration of charge 122795010005, created on 15 March 2023 (97 pages)
4 January 2023Full accounts made up to 31 December 2021 (37 pages)
5 December 2022Termination of appointment of Breon Thomas Corcoran as a director on 2 December 2022 (1 page)
5 December 2022Appointment of Mark Thomas Lenhard as a director on 2 December 2022 (2 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)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
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)
14 December 2021Full accounts made up to 31 December 2020 (17 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
30 June 2021Appointment of Mr Sami Osman as a secretary on 28 June 2021 (2 pages)
7 May 2021Termination of appointment of Amber Grace Tighe as a secretary on 5 May 2021 (1 page)
6 April 2021Termination of appointment of Andras Viktor Mecser as a director on 31 March 2021 (1 page)
4 March 2021Memorandum and Articles of Association (14 pages)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2021Registration of charge 122795010003, created on 11 February 2021 (44 pages)
19 February 2021Registration of charge 122795010004, created on 11 February 2021 (92 pages)
17 February 2021Satisfaction of charge 122795010001 in full (1 page)
17 February 2021Satisfaction of charge 122795010002 in full (1 page)
12 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 10.03
(3 pages)
1 December 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
29 September 2020Registration of charge 122795010001, created on 25 September 2020 (28 pages)
29 September 2020Registration of charge 122795010002, created on 25 September 2020 (14 pages)
29 September 2020Appointment of Mr Breon Thomas Corcoran as a director on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of John Henry Vallis as a director on 24 September 2020 (1 page)
4 September 2020Appointment of Mr John Henry Vallis as a director on 23 August 2020 (2 pages)
3 September 2020Termination of appointment of Martin Andrew William Cook as a director on 23 August 2020 (1 page)
16 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2020Termination of appointment of Breon Thomas Corcoran as a director on 2 June 2020 (1 page)
2 June 2020Appointment of Mr Martin Andrew William Cook as a director on 2 June 2020 (2 pages)
2 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 0.03
(3 pages)
30 April 2020Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020 (2 pages)
5 February 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2019Incorporation
Statement of capital on 2019-10-24
  • GBP .01
(44 pages)