IREMIS HOLDINGS LIMITED
Overview
Company Name | IREMIS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07702564 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IREMIS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IREMIS HOLDINGS LIMITED located?
Registered Office Address | C/O Hackwood Secretaries Limited One Silk Street EC2Y 8HQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IREMIS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GULMAR ENERGY LIMITED | Jul 12, 2011 | Jul 12, 2011 |
What are the latest accounts for IREMIS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for IREMIS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ben Gujral as a director on Aug 31, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Burwell Reed on Jul 12, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Director's details changed for Mr John Burwell Reed on Feb 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ben Gujral on Feb 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Appointment of Mr Ben Gujral as a director on Jun 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederic Pascal Maurice Fumey as a director on Jun 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Reed as a director on Mar 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Robert Maxime Moute as a director on Mar 28, 2014 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 49 pages | AA | ||||||||||
Appointment of Frederic Pascal Maurice Fumey as a director on Oct 02, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Patrick Pierre Chapalain as a director on May 26, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mathieu Jacques Guillemin as a director on Jan 22, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 2 pages | TM02 | ||||||||||
Current accounting period extended from Oct 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of IREMIS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REED, John Burwell | Director | The Metro Building Butterwick W6 8DL London 2nd Floor East England | England | American | Ceo | 182558800001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
CHAPALAIN, Patrick Pierre | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | France | French | None | 159852100002 | ||||||||
FUMEY, Frederic Pascal Maurice | Director | Chemin De Saint Michel 83440 Montauroux 71 France | United Arab Emirates | French | Managing Director | 180238800001 | ||||||||
GUILLEMIN, Mathieu Jacques | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | France | French | None | 159852080001 | ||||||||
GUJRAL, Ben | Director | The Metro Building Butterwick W6 8DL London 2nd Floor East England | United Kingdom | British | Cfo | 117933240001 | ||||||||
MOUTE, Nicolas Robert Maxime | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | France | French | None | 159852090001 |
Does IREMIS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest in and to the original shares. Any derivative assets. Shares means the original shares and all other shares in gulmar offshore limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest in and to the original shares. Any derivative assets. Original shares means 2,100 shares of us$1 each in condor shipco, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the original shares being 2,100 shares of us$1 each in gulmar chartering limited and any derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the original shares being 2,100 shares of us$1 each in falcon shipco and any derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the original shares being 2,100 shares of us$1 each in gulmar interco limited and any derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second ranking mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 19, 2011 | Outstanding | Amount secured All monies due or to become due from the newco obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the original shares being 2,100 shares of us$1 each in eagle shipco and any derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A reserve cash collateral agreement | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amount of us$3,669,788.49 Deposited with the account holder in the deposit account a/c no 3F 502 549 003 and a/c name gage especes gulamr badaro see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2,100 shares of us$1 each in respect of the share capital of gulmar interco limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2,100 shares of us$1 each in respect of the share capital of gulmar chartering limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 100 shares of us$1 each in respect of the share capital of gulmar offshore limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2,100 shares of us$1 each in respect of the share capital of eagle shipco limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2,100 shares of us$1 each in respect of the share capital of condor shipco limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Dec 06, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All monies due or to become due from the borrowers, the security parties or any of them to the security trustee, the junior lenders or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2,100 shares of us$1 each in respect of the share capital of falcon shipco limited (the original shares) and the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0