UKBizDB.co.uk

IREMIT GLOBAL REMITTANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iremit Global Remittance Limited. The company was founded 23 years ago and was given the registration number 04239974. The firm's registered office is in LONDON. You can find them at 7b Kensington Church Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IREMIT GLOBAL REMITTANCE LIMITED
Company Number:04239974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7b Kensington Church Street, London, United Kingdom, W8 4LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Premier House, 309 Ballards Lane, London, N12 8LY

Corporate Secretary15 January 2007Active
7b, Kensington Church Street, London, England, W8 4LF

Director01 September 2017Active
26th Floor Discovery Center, 25 Adb Avenue, Ortigas Center, Pasig, Philippines,

Director23 February 2024Active
1246, Acacia St, Dasmarinas Village, Makati City, Philippines, 1474

Director01 January 2002Active
7b, Kensington Church Street, London, England, W8 4LF

Director01 August 2011Active
Flat 34 Stafford Court, Kensington High Street, London, W8 7DL

Secretary01 September 2004Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary22 June 2001Active
1st Flr Orchard House, 167-169 Kensington High St, London, W8 6SH

Secretary15 July 2006Active
8 South Aa Street, Bgy Paligsahan, Quezon City, Philippines,

Secretary06 July 2001Active
Flat 34 Stafford Court, Kensington High Street, London, W8 7DL

Secretary03 February 2003Active
Flat 34 Stafford Court, Kensington High Street, London, W8 7DL

Director16 January 2003Active
541, Lafayette Street,, Greenhills East, Mandaluyong City, Philippines, 1500

Director16 January 2003Active
29 Iron Street, Capitol Hills Golf Subd, Quezon City, Philippines,

Director16 July 2001Active
25 Manansala Street, Corinthian Gardens, Quezon City, Philippines,

Director06 July 2001Active
7b, Kensington Church Street, London, England, W8 4LF

Director01 July 2013Active
165, Weas Pascual Street, Baesa, Philippines, 1106

Director22 July 2002Active
10, New Zealand Street, Better Living, Subdivision, Paranaque City, Philippines, 1712

Director01 January 2002Active
First Floor Orchard House, 167-169 Kensington High Street, London, W8 6SH

Director06 October 2011Active
8 South Aa Street, Bgy Paligsahan, Quezon City, Philippines,

Director06 July 2001Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director22 June 2001Active
5 Lucerne Mews, London, W8 4ED

Director15 January 2007Active
Flat 34 Stafford Court, Kensington High Street, London, W8 7DL

Director03 February 2003Active
629 Wyoming St Greenhills East, Mandaluyong City, Philippines,

Director01 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type audited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type audited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital allotment shares.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type audited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-10-21Accounts

Accounts with accounts type audited abridged.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Capital

Capital allotment shares.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type audited abridged.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.