WORLDREMIT LTD.

Register to unlock more data on OkredoRegister

WORLDREMIT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110878

Incorporation date

22/12/2009

Size

Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon02/12/2025
Registered office address changed from 51 Eastcheap London EC3M 1DT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-02
dot icon07/10/2025
Replacement filing of SH01 - 19/12/24 Statement of Capital gbp 4060.9031
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/02/2025
Full accounts made up to 2023-12-31
dot icon02/01/2025
Resolutions
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon04/12/2024
Satisfaction of charge 071108780013 in full
dot icon04/12/2024
Satisfaction of charge 071108780014 in full
dot icon04/12/2024
Satisfaction of charge 071108780015 in full
dot icon04/12/2024
Satisfaction of charge 071108780018 in full
dot icon04/12/2024
Satisfaction of charge 071108780016 in full
dot icon04/12/2024
Satisfaction of charge 071108780017 in full
dot icon04/12/2024
Satisfaction of charge 071108780019 in full
dot icon03/12/2024
Registration of charge 071108780022, created on 2024-11-25
dot icon03/12/2024
Registration of charge 071108780023, created on 2024-11-25
dot icon03/12/2024
Registration of charge 071108780024, created on 2024-11-25
dot icon27/11/2024
Registration of charge 071108780020, created on 2024-11-25
dot icon27/11/2024
Registration of charge 071108780021, created on 2024-11-25
dot icon19/11/2024
Appointment of Justine Dinter as a director on 2024-10-25
dot icon10/09/2024
Change of details for Worldremit Holding Limited as a person with significant control on 2022-12-01
dot icon02/07/2024
Appointment of Jonathan Barrie Morris as a director on 2024-06-30
dot icon02/07/2024
Termination of appointment of Thibaut Pierre Baudouin Marie Ghislain Heyvaert as a director on 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon04/04/2024
Appointment of Victoria Robinson as a secretary on 2024-04-03
dot icon03/04/2024
Termination of appointment of Eppie Nanton as a secretary on 2024-03-11
dot icon14/03/2024
Termination of appointment of Robert Andrew Mitchell as a director on 2024-03-08
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon06/12/2023
Registration of charge 071108780019, created on 2023-12-01
dot icon05/10/2023
Appointment of Eppie Nanton as a secretary on 2023-09-08
dot icon12/09/2023
Termination of appointment of David John Wheatley as a secretary on 2023-09-08
dot icon28/06/2023
Appointment of Mr Thibaut Pierre Baudouin Marie Ghislain Heyvaert as a director on 2023-06-08
dot icon26/04/2023
Second filing for the appointment of Mr Robert Andrew Mitchell as a director
dot icon20/04/2023
Appointment of Mr Robert Andrew Mitchell as a director on 2022-03-31
dot icon13/04/2023
Termination of appointment of Breon Thomas Corcoran as a director on 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon22/03/2023
Registration of charge 071108780018, created on 2023-03-15
dot icon20/03/2023
Registration of charge 071108780017, created on 2023-03-15
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon02/12/2022
Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England to 51 Eastcheap London EC3M 1DT on 2022-12-02
dot icon10/08/2022
Registered office address changed from , 62 Buckingham Gate, London, SW1E 6AJ to 51 Eastcheap London EC3M 1DT on 2022-08-10
dot icon17/12/2015
Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom to 51 Eastcheap London EC3M 1DT on 2015-12-17
dot icon30/05/2012
Registered office address changed from , Building 3 Chiswick Park 566 Chiswick High Road, London, W4 5YA on 2012-05-30
dot icon20/08/2010
Registered office address changed from , 111 Uxbridge Road, Park House, London, W5 5LB, England on 2010-08-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heyvaert, Thibaut Pierre Baudouin Marie Ghislain
Director
08/06/2023 - 30/06/2024
-
Doyle, Philip
Director
28/02/2022 - Present
-
Vallis, John Henry
Director
06/10/2020 - 28/02/2022
8
Robinson, Victoria
Secretary
03/04/2024 - Present
-
Corcoran, Breon Thomas
Director
28/02/2022 - 31/03/2023
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDREMIT LTD.

WORLDREMIT LTD. is an(a) Active company incorporated on 22/12/2009 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDREMIT LTD.?

toggle

WORLDREMIT LTD. is currently Active. It was registered on 22/12/2009 .

Where is WORLDREMIT LTD. located?

toggle

WORLDREMIT LTD. is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does WORLDREMIT LTD. do?

toggle

WORLDREMIT LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WORLDREMIT LTD.?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-12-31.