IREMIS HOLDINGS LIMITED

IREMIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIREMIS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07702564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IREMIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GULMAR ENERGY LIMITEDJul 12, 2011Jul 12, 2011

    What are the latest accounts for IREMIS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for IREMIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Oct 17, 2016

    1 pagesTM02

    Termination of appointment of Ben Gujral as a director on Aug 31, 2016

    2 pagesTM01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: USD 100
    SH01

    Director's details changed for Mr John Burwell Reed on Jul 12, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Director's details changed for Mr John Burwell Reed on Feb 02, 2015

    2 pagesCH01

    Director's details changed for Mr Ben Gujral on Feb 02, 2015

    2 pagesCH01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: USD 100
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Appointment of Mr Ben Gujral as a director on Jun 17, 2014

    2 pagesAP01

    Termination of appointment of Frederic Pascal Maurice Fumey as a director on Jun 11, 2014

    1 pagesTM01

    Appointment of Mr John Reed as a director on Mar 28, 2014

    2 pagesAP01

    Termination of appointment of Nicolas Robert Maxime Moute as a director on Mar 28, 2014

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to Dec 31, 2012

    49 pagesAA

    Appointment of Frederic Pascal Maurice Fumey as a director on Oct 02, 2013

    2 pagesAP01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Patrick Pierre Chapalain as a director on May 26, 2013

    1 pagesTM01

    Termination of appointment of Mathieu Jacques Guillemin as a director on Jan 22, 2013

    2 pagesTM01

    Termination of appointment of a secretary

    2 pagesTM02

    Current accounting period extended from Oct 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on Oct 15, 2012

    1 pagesAD01

    Who are the officers of IREMIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED, John Burwell
    The Metro Building
    Butterwick
    W6 8DL London
    2nd Floor East
    England
    Director
    The Metro Building
    Butterwick
    W6 8DL London
    2nd Floor East
    England
    EnglandAmericanCeo182558800001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    CHAPALAIN, Patrick Pierre
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    FranceFrenchNone159852100002
    FUMEY, Frederic Pascal Maurice
    Chemin De Saint Michel
    83440 Montauroux
    71
    France
    Director
    Chemin De Saint Michel
    83440 Montauroux
    71
    France
    United Arab EmiratesFrenchManaging Director180238800001
    GUILLEMIN, Mathieu Jacques
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    FranceFrenchNone159852080001
    GUJRAL, Ben
    The Metro Building
    Butterwick
    W6 8DL London
    2nd Floor East
    England
    Director
    The Metro Building
    Butterwick
    W6 8DL London
    2nd Floor East
    England
    United KingdomBritishCfo117933240001
    MOUTE, Nicolas Robert Maxime
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    FranceFrenchNone159852090001

    Does IREMIS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • International Shipping Finance 4711 LTD
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    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
    • Natixis
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)

    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