Advanced company searchLink opens in new window

WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

Company number 02854737

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2018 TM01 Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018
05 Apr 2018 TM01 Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018
14 Nov 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 AP03 Appointment of Ms Laura O'hare as a secretary on 20 September 2017
04 Oct 2017 TM02 Termination of appointment of Louise Barrett as a secretary on 20 September 2017
29 Aug 2017 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
28 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
28 Aug 2017 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
28 Mar 2017 AP01 Appointment of Andrew Summerill as a director on 16 March 2017
17 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
28 Apr 2016 AP03 Appointment of Ms. Louise Barrett as a secretary on 12 February 2016
28 Apr 2016 TM02 Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016
14 Apr 2016 TM01 Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016
13 Nov 2015 AP01 Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015
13 Nov 2015 AP01 Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015
13 Nov 2015 AP03 Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015
13 Nov 2015 TM02 Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
27 May 2015 SH19 Statement of capital on 27 May 2015
  • GBP 500
22 May 2015 SH20 Statement by Directors
22 May 2015 CAP-SS Solvency Statement dated 16/12/14
22 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/12/2014
06 May 2015 AP03 Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015