Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
Company Information for

WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

THE METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
02854737
Private Limited Company
Active

Company Overview

About Western Union Business Solutions (uk) Ltd
WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED was founded on 1993-09-14 and has its registered office in London. The organisation's status is listed as "Active". Western Union Business Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
 
Legal Registered Office
THE METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in EC2A
 
Previous Names
TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED18/03/2013
RUESCH INTERNATIONAL LIMITED05/05/2009
Filing Information
Company Number 02854737
Company ID Number 02854737
Date formed 1993-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB123392826  
Last Datalog update: 2023-10-08 06:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SUMMERILL
Director 2017-03-16
FEDDE TRISTAN VAN DER VIJVER
Director 2015-10-02
BRADLEY ALLEN WINDBIGLER
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA O'HARE
Company Secretary 2017-09-20 2018-06-15
ANTHONY PAUL CRIVELLI
Director 2015-02-08 2018-04-09
CHRISTOPHER HUGH FISCHER
Director 2011-11-28 2018-03-29
LOUISE BARRETT
Company Secretary 2016-02-12 2017-09-20
IAN CHARLES JEFFREY
Director 2014-08-01 2016-04-09
DAMIEN PAUL MULHOLLAND
Company Secretary 2015-10-02 2016-02-12
KARL MICHAEL SODEN
Company Secretary 2015-04-30 2015-09-24
KENNETH ALEXANDER TIMBERS
Director 2012-05-04 2015-04-30
ELSE CHRISTINA HAMILTON
Director 2014-08-01 2014-12-19
JONATHAN REES
Director 2012-07-31 2014-08-01
BRYAN OLIVER
Director 2013-10-03 2014-06-26
ALISTAIR MITCHELL CURRIE
Director 2010-09-17 2014-05-30
GARETH OWEN DAVEY HEALD
Director 2012-07-31 2013-08-06
NICHOLAS ROBERT MASTERSON-JONES
Director 2012-07-31 2013-06-27
CHRISTOPHER ALAN BAKKE
Director 2011-11-28 2012-07-31
NEIL ANTHONY GRAHAM
Director 2010-09-17 2012-07-31
DAVID VALENTINE JAMES SEAR
Director 2010-02-11 2012-07-31
SYLVAIN MARC PIGNET
Company Secretary 2007-09-05 2011-11-07
GARETH OWEN DAVEY HEALD
Director 2010-02-11 2010-09-17
JAMES EDWARD SULLIVAN BIRCH
Director 2007-09-05 2010-02-11
JOHN WALLEY MARTIN
Director 2007-09-05 2008-09-30
JANE SIM
Director 2006-08-01 2008-01-01
DAVID FONTAINE
Company Secretary 2004-11-01 2007-09-05
BRIAN REGAN
Company Secretary 2004-11-01 2007-09-05
JAMES MATTHEWS
Director 2004-11-01 2007-09-05
ROBERT ARNOLD MINICUCCI
Director 2004-11-01 2007-09-05
BRIAN REGAN
Director 2004-11-01 2007-09-05
THOMAS STAUDT
Director 2004-11-01 2007-09-05
PIERRE F V MERLE
Company Secretary 1993-09-15 2004-11-01
PIERRE F V MERLE
Director 1993-09-14 2004-11-01
OTTO J RUESCH
Director 1993-09-14 2004-10-14
DRACLIFFE COMPANY SERVICES LIMITED
Company Secretary 1993-09-14 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SUMMERILL WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. Director 2018-05-04 CURRENT 2011-04-06 Liquidation
ANDREW SUMMERILL WUBS PAYMENTS LIMITED Director 2018-05-04 CURRENT 2005-03-16 Active - Proposal to Strike off
ANDREW SUMMERILL CONVERA UK LIMITED Director 2017-03-16 CURRENT 2002-02-22 Active
FEDDE TRISTAN VAN DER VIJVER CONVERA UK LIMITED Director 2015-10-02 CURRENT 2002-02-22 Active
BRADLEY ALLEN WINDBIGLER CONVERA UK LIMITED Director 2015-10-02 CURRENT 2002-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-13Resolutions passed:<ul><li>Resolution Share premium account cancelled 13/09/2023<li>Resolution reduction in capital</ul>
2023-09-13Solvency Statement dated 13/08/23
2023-09-13Statement of capital on GBP 1
2023-09-13Statement by Directors
2023-09-13CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN WINDBIGLER
2023-03-21DIRECTOR APPOINTED MR SETH MINCKS
2023-03-21DIRECTOR APPOINTED MR SETH MINCKS
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FEDDE TRISTAN VAN DER VIJVER
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 200 Hammersmith Road London W6 7DL England
2021-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2018-10-29PSC05Change of details for The Western Union Company as a person with significant control on 2018-10-24
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-15TM02Termination of appointment of Laura O'hare on 2018-06-15
2018-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/18 FROM 12 Appold Street London EC2A 2AW
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL CRIVELLI
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH FISCHER
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP03Appointment of Ms Laura O'hare as company secretary on 2017-09-20
2017-10-04TM02Termination of appointment of Louise Barrett on 2017-09-20
2017-08-29AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-28AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2017-03-28AP01DIRECTOR APPOINTED ANDREW SUMMERILL
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-28AP03Appointment of Ms. Louise Barrett as company secretary on 2016-02-12
2016-04-28TM02Termination of appointment of Damien Paul Mulholland on 2016-02-12
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES JEFFREY
2015-11-13AP01DIRECTOR APPOINTED MR. BRADLEY ALLEN WINDBIGLER
2015-11-13AP01DIRECTOR APPOINTED MR. FEDDE TRISTAN VAN DER VIJVER
2015-11-13AP03Appointment of Mr. Damien Paul Mulholland as company secretary on 2015-10-02
2015-11-13TM02Termination of appointment of Karl Michael Soden on 2015-09-24
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-02AR0127/08/15 FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-27SH1927/05/15 STATEMENT OF CAPITAL GBP 500
2015-05-22SH20STATEMENT BY DIRECTORS
2015-05-22CAP-SSSOLVENCY STATEMENT DATED 16/12/14
2015-05-22RES13REDUCE SHARE PREM A/C 16/12/2014
2015-05-06AP03SECRETARY APPOINTED MR. KARL MICHAEL SODEN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TIMBERS
2015-04-30RES13CONFLICTS OF INTEREST 16/12/2014
2015-04-30RES01ADOPT ARTICLES 16/12/2014
2015-03-06AP01DIRECTOR APPOINTED MR. ANTHONY PAUL CRIVELLI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSE HAMILTON
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 65 KINGSWAY LONDON WC2B 6TD
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-28AR0127/08/14 FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN OLIVER
2014-08-18AP01DIRECTOR APPOINTED IAN CHARLES JEFFREY
2014-08-18AP01DIRECTOR APPOINTED ELSE CHRISTINA HAMILTON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CURRIE
2014-02-11AUDAUDITOR'S RESIGNATION
2014-02-06AR0131/01/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REES / 31/01/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRYAN OLIVER / 31/01/2014
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASTERSON-JONES
2013-12-17AP01DIRECTOR APPOINTED MR. BRYAN OLIVER
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16MISCSECTION 519
2013-03-18RES15CHANGE OF NAME 18/03/2013
2013-03-18CERTNMCOMPANY NAME CHANGED TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED CERTIFICATE ISSUED ON 18/03/13
2013-01-31AR0131/01/13 FULL LIST
2012-11-27AR0114/09/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN DAVEY HEALD / 31/07/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER TIMBERS / 31/07/2012
2012-11-21AP01DIRECTOR APPOINTED MR JONATHAN REES
2012-11-21AP01DIRECTOR APPOINTED NICHOLAS ROBERT MASTERSON-JONES
2012-11-21AP01DIRECTOR APPOINTED KENNETH ALEXANDER TIMBERS
2012-11-20AP01DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLEY
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAKKE
2011-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH FISCHER
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET
2011-10-18ANNOTATIONClarification
2011-10-18RP04SECOND FILING FOR FORM AP01
2011-09-16AR0114/09/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOGER WOOLLEY / 31/10/2009
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0115/09/10 FULL LIST
2010-10-27RES13REAPPOINT AUDITORS 30/09/2010
2010-10-06AP01DIRECTOR APPOINTED MR NEIL ANTHONY GRAHAM
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD
2010-10-05AP01DIRECTOR APPOINTED MR ALISTAIR MITCHELL CURRIE
2010-09-29AR0114/09/10 FULL LIST
2010-09-28SH0118/12/09 STATEMENT OF CAPITAL GBP 500
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AP01DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD
2010-03-02AP01DIRECTOR APPOINTED DAVID VALENTINE JAMES SEAR
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRCH
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-02CERTNMCOMPANY NAME CHANGED RUESCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/05/09
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2008-10-13363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aDIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-02-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-30 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
LEGAL CHARGE 2007-10-19 Satisfied BANK OF SCOTLAND PLC AS THE SECURITY TRUSTEE
RENT DEPOSIT DEED 2003-11-05 Satisfied GRENVILLE NOMINEES NO.1 LIMITED AND GRENVILLE NOMINEES NO.2 LIMITED
DEED RELATING TO RENTAL DEPOSIT 2000-12-04 Satisfied MARBLE ARCH TOWER LIMITED
Intangible Assets
Patents
We have not found any records of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-02-13 GBP £526 Furn, Equip & Mats
Gateshead Council 2014-09-15 GBP £638 Indirect Employee Expenses
Gateshead Council 2014-05-09 GBP £461 Grants, Contribs & Subs
Gateshead Council 2014-05-06 GBP £18,707
Gateshead Council 2014-01-09 GBP £452 Printing, Stationery etc
Gateshead Council 2013-12-13 GBP £975

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.