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)
06 May 2015 TM01 Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 16/12/2014
06 Mar 2015 AP01 Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015
09 Feb 2015 TM01 Termination of appointment of Else Christina Hamilton as a director on 19 December 2014
08 Oct 2014 AD01 Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
21 Aug 2014 TM01 Termination of appointment of Bryan Oliver as a director on 26 June 2014
18 Aug 2014 AP01 Appointment of Ian Charles Jeffrey as a director on 1 August 2014
18 Aug 2014 AP01 Appointment of Else Christina Hamilton as a director on 1 August 2014
18 Aug 2014 TM01 Termination of appointment of Jonathan Rees as a director on 1 August 2014
11 Jun 2014 TM01 Termination of appointment of Alistair Currie as a director
11 Feb 2014 AUD Auditor's resignation
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 500
06 Feb 2014 CH01 Director's details changed for Mr Jonathan Rees on 31 January 2014
06 Feb 2014 CH01 Director's details changed for Mr. Bryan Oliver on 31 January 2014
17 Dec 2013 TM01 Termination of appointment of Nicholas Masterson-Jones as a director
17 Dec 2013 AP01 Appointment of Mr. Bryan Oliver as a director
16 Dec 2013 TM01 Termination of appointment of Gareth Heald as a director
12 Nov 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 MISC Section 519
18 Mar 2013 CERTNM Company name changed travelex global business payments LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Gareth Owen Davey Heald on 31 July 2012