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

WESTERN UNION GB LIMITED

THE METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
04129906
Private Limited Company
Active

Company Overview

About Western Union Gb Ltd
WESTERN UNION GB LIMITED was founded on 2000-12-22 and has its registered office in London. The organisation's status is listed as "Active". Western Union Gb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTERN UNION GB LIMITED
 
Legal Registered Office
THE METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in W6
 
Previous Names
FIRST DATA GB LIMITED11/07/2006
Filing Information
Company Number 04129906
Company ID Number 04129906
Date formed 2000-12-22
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 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 17:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN UNION GB 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 GB LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HAWKINS MCMULLAN
Director 2016-05-16
ANDREW POLLOCK
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA O'HARE
Company Secretary 2017-09-20 2018-06-15
JAMES CARROLL
Director 2014-04-29 2018-01-12
LOUISE BARRETT
Company Secretary 2016-02-12 2017-09-20
MASSIMILIANO ALVISINI
Director 2013-01-08 2016-05-16
DAMIEN PAUL MULHOLLAND
Company Secretary 2013-12-09 2016-02-12
CHRISTOPHER ALAN BAKKE
Director 2011-04-11 2014-04-29
MARIA BERNADETTE O'CONNELL
Company Secretary 2008-04-18 2013-12-09
PAUL RICHARD CRAWFORD
Director 2011-04-11 2012-12-01
DAVID SCHLAPBACH
Director 2007-01-03 2011-04-11
MARY PATRICIA AZEVEDO
Director 2008-04-18 2011-03-10
JUSTIN DAVID BARRY
Company Secretary 2007-01-03 2008-04-18
JUSTIN DAVID BARRY
Director 2007-01-03 2008-04-18
JONNIE EUGENE VANTYGHEM
Company Secretary 2001-01-16 2007-01-03
JONNIE EUGENE VANTYGHEM
Director 2001-01-16 2007-01-03
PHILIP MALCOLM WALL
Director 2002-05-10 2007-01-03
TERENCE PHILIP GEESON
Director 2001-01-16 2002-05-10
DWS SECRETARIES LIMITED
Nominated Secretary 2000-12-22 2001-01-16
DWS DIRECTORS LIMITED
Nominated Director 2000-12-22 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HAWKINS MCMULLAN WESTERN UNION RETAIL SERVICES GB LIMITED Director 2016-05-31 CURRENT 1989-05-15 Active
WILLIAM HAWKINS MCMULLAN THE SORREL HORSE SHOTTISHAM LIMITED Director 2015-11-07 CURRENT 2011-06-17 Active
ANDREW POLLOCK WESTERN UNION RETAIL SERVICES GB LIMITED Director 2018-02-05 CURRENT 1989-05-15 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
2023-12-12DIRECTOR APPOINTED MR GRAHAM BAKER
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM POLLOCK
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05Director's details changed for Mr. Andrew William Pollock on 2023-09-04
2023-09-05SECRETARY'S DETAILS CHNAGED FOR MR EAMON STEWART on 2023-09-04
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 1st Floor 200 Hammersmith Road London W6 7DL United Kingdom
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09AP03Appointment of Mr Eamon Stewart as company secretary on 2021-06-08
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWKINS MCMULLAN
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-12CH01Director's details changed for William Hawkins Mcmullan on 2018-12-11
2018-12-11AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2018-12-11CH01Director's details changed for Mr. Andrew Pollock on 2018-12-11
2018-10-29PSC05Change of details for The Western Union Company as a person with significant control on 2018-10-24
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM02Termination of appointment of Laura O'hare on 2018-06-15
2018-02-16AP01DIRECTOR APPOINTED MR. ANDREW POLLOCK
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-05AP03Appointment of Ms Laura O'hare as company secretary on 2017-09-20
2017-10-05TM02Termination of appointment of Louise Barrett on 2017-09-20
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED WILLIAM HAWKINS MCMULLAN
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO ALVISINI
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-30TM02Termination of appointment of Damien Paul Mulholland on 2016-02-12
2016-05-30AP03Appointment of Louise Barrett as company secretary on 2016-02-12
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26ANNOTATIONReplacement
2015-03-26AR0122/12/09 ANNUAL RETURN FULL LIST
2015-03-26ANNOTATIONReplaced
2015-03-03RP04SECOND FILING WITH MUD 22/12/13 FOR FORM AR01
2015-03-03RP04SECOND FILING WITH MUD 22/12/12 FOR FORM AR01
2015-03-03RP04SECOND FILING WITH MUD 22/12/11 FOR FORM AR01
2015-03-03RP04SECOND FILING WITH MUD 22/12/10 FOR FORM AR01
2015-03-03ANNOTATIONClarification
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0122/12/14 FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP01DIRECTOR APPOINTED MR. JAMES CARROLL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0122/12/13 FULL LIST
2014-01-03AR0122/12/13 FULL LIST
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY MARIA O'CONNELL
2013-12-19AP03SECRETARY APPOINTED MR. DAMIEN PAUL MULHOLLAND
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0122/12/12 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAKKE / 01/11/2012
2013-01-17AR0122/12/12 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAKKE / 01/11/2012
2013-01-14AP01DIRECTOR APPOINTED MASSIMILIANO ALVISINI
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWFORD
2012-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA BERNADETTE O'CONNELL / 24/02/2009
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-22AD02SAIL ADDRESS CREATED
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 7 ALBEMARLE STREET, LONDON, W1S 4HQ
2012-01-09AR0122/12/11 FULL LIST
2012-01-09AR0122/12/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHLAPBACH
2011-04-18AP01DIRECTOR APPOINTED PAUL RICHARD CRAWFORD
2011-04-18AP01DIRECTOR APPOINTED CHRISTOPHER ALAN BAKKE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY AZEVEDO
2011-01-12AR0122/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AZEVEDO / 22/12/2010
2011-01-12AR0122/12/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0122/12/09 FULL LIST
2010-01-12AR0122/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHLAPBACH / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AZEVEDO / 22/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA BERNADETTE O'CONNELL / 22/12/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUSTIN BARRY
2008-05-16288aSECRETARY APPOINTED MARIA BERNADETTE O'CONNELL
2008-05-16288aDIRECTOR APPOINTED MARY PATRICIA AZEVEDO
2008-04-01363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: ATTN GENERAL COUNSEL 2 QUEEN CAROLINE STREET HAMMERSMTH LONDON W6 9DX
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: ATTN GENERAL COUNSEL, 2 QUEEN CAROLINE STREET, HAMMERSMTH, LONDON W6 9DX
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MR J E VANTYGHEM LEGAL DEPT F2N FIRST DATA HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 9AA
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MR J E VANTYGHEM, LEGAL DEPT F2N FIRST DATA HOUSE, CHRISTOPHER MARTIN ROAD BASILDON, ESSEX SS14 9AA
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11CERTNMCOMPANY NAME CHANGED FIRST DATA GB LIMITED CERTIFICATE ISSUED ON 11/07/06
2006-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/06
2006-01-16363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/05
2005-01-12363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-18363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-01-10363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTERN UNION GB 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 GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTERN UNION GB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WESTERN UNION GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN UNION GB LIMITED
Trademarks
We have not found any records of WESTERN UNION GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN UNION GB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WESTERN UNION GB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN UNION GB 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 GB 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 GB LIMITED any grants or awards.
Ownership
    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.