Company number 02854737
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 12 APPOLD STREET, LONDON, EC2A 2AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of Andrew Summerill as a director on 16 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED are www.westernunionbusinesssolutionsuk.co.uk, and www.western-union-business-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Union Business Solutions Uk Limited is a Private Limited Company.
The company registration number is 02854737. Western Union Business Solutions Uk Limited has been working since 14 September 1993.
The present status of the company is Active. The registered address of Western Union Business Solutions Uk Limited is 12 Appold Street London Ec2a 2aw. . BARRETT, Louise is a Secretary of the company. CRIVELLI, Anthony Paul is a Director of the company. FISCHER, Christopher Hugh is a Director of the company. SUMMERILL, Andrew is a Director of the company. VAN DER VIJVER, Fedde Tristan is a Director of the company. WINDBIGLER, Bradley Allen is a Director of the company. Secretary FONTAINE, David has been resigned. Secretary MERLE, Pierre F V has been resigned. Secretary MULHOLLAND, Damien Paul has been resigned. Secretary PIGNET, Sylvain Marc has been resigned. Secretary REGAN, Brian has been resigned. Secretary SODEN, Karl Michael has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director BAKKE, Christopher Alan has been resigned. Director BIRCH, James Edward Sullivan has been resigned. Director CURRIE, Alistair Mitchell has been resigned. Director GRAHAM, Neil Anthony has been resigned. Director HAMILTON, Else Christina has been resigned. Director HEALD, Gareth Owen Davey has been resigned. Director HEALD, Gareth Owen Davey has been resigned. Director JEFFREY, Ian Charles has been resigned. Director MARTIN, John Walley has been resigned. Director MASTERSON-JONES, Nicholas Robert has been resigned. Director MATTHEWS, James has been resigned. Director MERLE, Pierre F V has been resigned. Director MINICUCCI, Robert Arnold has been resigned. Director OLIVER, Bryan has been resigned. Director REES, Jonathan has been resigned. Director REGAN, Brian has been resigned. Director RUESCH, Otto J has been resigned. Director SEAR, David Valentine James has been resigned. Director SIM, Jane has been resigned. Director STAUDT, Thomas has been resigned. Director TIMBERS, Kenneth Alexander has been resigned. Director WEAVER, Jeanette has been resigned. Director WILSON, Anthony John has been resigned. Director WOOLLEY, Andrew Moger has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
FONTAINE, David
Resigned: 05 September 2007
Appointed Date: 01 November 2004
Secretary
REGAN, Brian
Resigned: 05 September 2007
Appointed Date: 01 November 2004
Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 15 September 1993
Appointed Date: 14 September 1993
Director
MATTHEWS, James
Resigned: 05 September 2007
Appointed Date: 01 November 2004
58 years old
Director
MERLE, Pierre F V
Resigned: 01 November 2004
Appointed Date: 14 September 1993
88 years old
Director
OLIVER, Bryan
Resigned: 26 June 2014
Appointed Date: 03 October 2013
61 years old
Director
REES, Jonathan
Resigned: 01 August 2014
Appointed Date: 31 July 2012
50 years old
Director
REGAN, Brian
Resigned: 05 September 2007
Appointed Date: 01 November 2004
48 years old
Director
RUESCH, Otto J
Resigned: 14 October 2004
Appointed Date: 14 September 1993
85 years old
Director
SIM, Jane
Resigned: 01 January 2008
Appointed Date: 01 August 2006
63 years old
Director
STAUDT, Thomas
Resigned: 05 September 2007
Appointed Date: 01 November 2004
73 years old
Director
WEAVER, Jeanette
Resigned: 01 November 2004
Appointed Date: 14 September 1993
80 years old
Persons With Significant Control
WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Events
28 Mar 2017
Appointment of Andrew Summerill as a director on 16 March 2017
17 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
28 Apr 2016
Appointment of Ms. Louise Barrett as a secretary on 12 February 2016
28 Apr 2016
Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016
...
... and 136 more events
17 Nov 1994
Resolutions
-
ELRES ‐
Elective resolution
24 Oct 1994
Return made up to 14/09/94; full list of members
12 Sep 1994
Accounting reference date shortened from 30/09 to 31/03
21 Sep 1993
Secretary resigned;new secretary appointed
14 Sep 1993
Incorporation
27 June 2012
Rent deposit deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance by way of fixed charge see image for…
19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied
on 18 November 2011
Persons entitled: Bank of Scotland PLC as the Security Trustee
Description: All of its right title and interest from time to time in…
5 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied
on 19 April 2006
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited
Description: The sum from time to time standing to the credit of a…
4 December 2000
Deed relating to rental deposit
Delivered: 7 December 2000
Status: Satisfied
on 19 April 2006
Persons entitled: Marble Arch Tower Limited
Description: The capital monies and all accrued interest thereon for the…