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 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 | ||||
|
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 | 31/12/2024 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB123392826 |
Last Datalog update: | 2024-10-05 14:01:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SUMMERILL |
||
FEDDE TRISTAN VAN DER VIJVER |
||
BRADLEY ALLEN WINDBIGLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA O'HARE |
Company Secretary | ||
ANTHONY PAUL CRIVELLI |
Director | ||
CHRISTOPHER HUGH FISCHER |
Director | ||
LOUISE BARRETT |
Company Secretary | ||
IAN CHARLES JEFFREY |
Director | ||
DAMIEN PAUL MULHOLLAND |
Company Secretary | ||
KARL MICHAEL SODEN |
Company Secretary | ||
KENNETH ALEXANDER TIMBERS |
Director | ||
ELSE CHRISTINA HAMILTON |
Director | ||
JONATHAN REES |
Director | ||
BRYAN OLIVER |
Director | ||
ALISTAIR MITCHELL CURRIE |
Director | ||
GARETH OWEN DAVEY HEALD |
Director | ||
NICHOLAS ROBERT MASTERSON-JONES |
Director | ||
CHRISTOPHER ALAN BAKKE |
Director | ||
NEIL ANTHONY GRAHAM |
Director | ||
DAVID VALENTINE JAMES SEAR |
Director | ||
SYLVAIN MARC PIGNET |
Company Secretary | ||
GARETH OWEN DAVEY HEALD |
Director | ||
JAMES EDWARD SULLIVAN BIRCH |
Director | ||
JOHN WALLEY MARTIN |
Director | ||
JANE SIM |
Director | ||
DAVID FONTAINE |
Company Secretary | ||
BRIAN REGAN |
Company Secretary | ||
JAMES MATTHEWS |
Director | ||
ROBERT ARNOLD MINICUCCI |
Director | ||
BRIAN REGAN |
Director | ||
THOMAS STAUDT |
Director | ||
PIERRE F V MERLE |
Company Secretary | ||
PIERRE F V MERLE |
Director | ||
OTTO J RUESCH |
Director | ||
DRACLIFFE COMPANY SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. | Director | 2018-05-04 | CURRENT | 2011-04-06 | Liquidation | |
WUBS PAYMENTS LIMITED | Director | 2018-05-04 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
CONVERA UK LIMITED | Director | 2017-03-16 | CURRENT | 2002-02-22 | Active | |
CONVERA UK LIMITED | Director | 2015-10-02 | CURRENT | 2002-02-22 | Active | |
CONVERA UK LIMITED | Director | 2015-10-02 | CURRENT | 2002-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 13/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/08/23 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN WINDBIGLER | ||
DIRECTOR APPOINTED MR SETH MINCKS | ||
DIRECTOR APPOINTED MR SETH MINCKS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDDE TRISTAN VAN DER VIJVER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM 200 Hammersmith Road London W6 7DL England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
PSC05 | Change of details for The Western Union Company as a person with significant control on 2018-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Laura O'hare on 2018-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/18 FROM 12 Appold Street London EC2A 2AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL CRIVELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH FISCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Ms Laura O'hare as company secretary on 2017-09-20 | |
TM02 | Termination of appointment of Louise Barrett on 2017-09-20 | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
AP01 | DIRECTOR APPOINTED ANDREW SUMMERILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AP03 | Appointment of Ms. Louise Barrett as company secretary on 2016-02-12 | |
TM02 | Termination of appointment of Damien Paul Mulholland on 2016-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES JEFFREY | |
AP01 | DIRECTOR APPOINTED MR. BRADLEY ALLEN WINDBIGLER | |
AP01 | DIRECTOR APPOINTED MR. FEDDE TRISTAN VAN DER VIJVER | |
AP03 | Appointment of Mr. Damien Paul Mulholland as company secretary on 2015-10-02 | |
TM02 | Termination of appointment of Karl Michael Soden on 2015-09-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/08/15 FULL LIST | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 500 | |
SH19 | 27/05/15 STATEMENT OF CAPITAL GBP 500 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/14 | |
RES13 | REDUCE SHARE PREM A/C 16/12/2014 | |
AP03 | SECRETARY APPOINTED MR. KARL MICHAEL SODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH TIMBERS | |
RES13 | CONFLICTS OF INTEREST 16/12/2014 | |
RES01 | ADOPT ARTICLES 16/12/2014 | |
AP01 | DIRECTOR APPOINTED MR. ANTHONY PAUL CRIVELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELSE HAMILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 65 KINGSWAY LONDON WC2B 6TD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN OLIVER | |
AP01 | DIRECTOR APPOINTED IAN CHARLES JEFFREY | |
AP01 | DIRECTOR APPOINTED ELSE CHRISTINA HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CURRIE | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REES / 31/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRYAN OLIVER / 31/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASTERSON-JONES | |
AP01 | DIRECTOR APPOINTED MR. BRYAN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 | |
RES15 | CHANGE OF NAME 18/03/2013 | |
CERTNM | COMPANY NAME CHANGED TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED CERTIFICATE ISSUED ON 18/03/13 | |
AR01 | 31/01/13 FULL LIST | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN DAVEY HEALD / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER TIMBERS / 31/07/2012 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN REES | |
AP01 | DIRECTOR APPOINTED NICHOLAS ROBERT MASTERSON-JONES | |
AP01 | DIRECTOR APPOINTED KENNETH ALEXANDER TIMBERS | |
AP01 | DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAKKE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HUGH FISCHER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 14/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOGER WOOLLEY / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/09/10 FULL LIST | |
RES13 | REAPPOINT AUDITORS 30/09/2010 | |
AP01 | DIRECTOR APPOINTED MR NEIL ANTHONY GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR MITCHELL CURRIE | |
AR01 | 14/09/10 FULL LIST | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 500 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD | |
AP01 | DIRECTOR APPOINTED DAVID VALENTINE JAMES SEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RUESCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MARTIN | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE POLLEN ESTATE TRUSTEE COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC AS THE SECURITY TRUSTEE | |
RENT DEPOSIT DEED | Satisfied | GRENVILLE NOMINEES NO.1 LIMITED AND GRENVILLE NOMINEES NO.2 LIMITED | |
DEED RELATING TO RENTAL DEPOSIT | Satisfied | MARBLE ARCH TOWER LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Indirect Employee Expenses |
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Gateshead Council | |
|
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.
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. |