Iremit Global Remittance Limited LONDON


Founded in 2001, Iremit Global Remittance, classified under reg no. 04239974 is an active company. Currently registered at 7b Kensington Church Street W8 4LF, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 9th July 2001 Iremit Global Remittance Limited is no longer carrying the name Zedlyn.

The company has 4 directors, namely Maria C., Nigel B. and Bernadette T. and others. Of them, Ben T. has been with the company the longest, being appointed on 1 January 2002 and Maria C. has been with the company for the least time - from 23 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iremit Global Remittance Limited Address / Contact

Office Address 7b Kensington Church Street
Town London
Post code W8 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239974
Date of Incorporation Fri, 22nd Jun 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Maria C.

Position: Director

Appointed: 23 February 2024

Nigel B.

Position: Director

Appointed: 01 September 2017

Bernadette T.

Position: Director

Appointed: 01 August 2011

Woodhill Consultant Ltd

Position: Corporate Secretary

Appointed: 15 January 2007

Ben T.

Position: Director

Appointed: 01 January 2002

Evelyn G.

Position: Director

Appointed: 01 July 2013

Resigned: 29 May 2020

Jeremy N.

Position: Director

Appointed: 06 October 2011

Resigned: 08 July 2013

Robbylyn S.

Position: Director

Appointed: 15 January 2007

Resigned: 30 September 2011

Maria G.

Position: Secretary

Appointed: 15 July 2006

Resigned: 15 January 2007

Lawrence C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 15 July 2006

Bernadette T.

Position: Secretary

Appointed: 03 February 2003

Resigned: 01 September 2004

Bernadette T.

Position: Director

Appointed: 03 February 2003

Resigned: 01 September 2004

Bansan C.

Position: Director

Appointed: 16 January 2003

Resigned: 23 February 2024

Hazel A.

Position: Director

Appointed: 16 January 2003

Resigned: 15 January 2007

Gilbert G.

Position: Director

Appointed: 22 July 2002

Resigned: 23 February 2024

Chua W.

Position: Director

Appointed: 01 January 2002

Resigned: 01 October 2002

Harris J.

Position: Director

Appointed: 01 January 2002

Resigned: 23 February 2024

Patrick D.

Position: Director

Appointed: 16 July 2001

Resigned: 01 June 2002

Roderick O.

Position: Director

Appointed: 06 July 2001

Resigned: 01 October 2002

Roderick O.

Position: Secretary

Appointed: 06 July 2001

Resigned: 01 October 2002

Randolph D.

Position: Director

Appointed: 06 July 2001

Resigned: 01 January 2002

Margaret D.

Position: Nominee Secretary

Appointed: 22 June 2001

Resigned: 06 July 2001

Pamela P.

Position: Nominee Director

Appointed: 22 June 2001

Resigned: 06 July 2001

Company previous names

Zedlyn July 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Thursday 31st December 2015
filed on: 14th, December 2016
Free Download (13 pages)

Company search