Company NameWestern Union Business Solutions (UK) Limited
DirectorBradley Allen Windbigler
Company StatusActive
Company Number02854737
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Previous NamesRuesch International Limited and Travelex Global Business Payments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bradley Allen Windbigler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2015(22 years after company formation)
Appointment Duration8 years, 7 months
RoleGroup Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameOtto J Ruesch
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Primrose Street
Chevy Chase
Maryland
20815
Director NamePierre F V Merle
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleLawyer
Correspondence Address330 Madison Avenue
New York
10017
Secretary NamePierre F V Merle
NationalityAmerican
StatusResigned
Appointed15 September 1993(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2004)
RoleSecretary
Correspondence Address330 Madison Avenue
New York
10017
Director NameThomas Staudt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address2130 Wyoming Street,Nw
Washington
District Of Columbia 20008
United States
Director NameBrian Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address12 East 86th Street
Apt 826
New York
Ny 10028
United States
Director NameRobert Arnold Minicucci
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address159 Long Neck Point Road
Darien
Ct 06820
United States
Director NameJames Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address18 Calhourn Drive
Greenwich
Ct 06831
United States
Secretary NameDavid Fontaine
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleAttorney
Correspondence Address2917 Bellevue Terrace
N.W.
Nw Washington D.C.
20016
United States
Secretary NameBrian Regan
NationalityAmerican
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address12 East 86th Street
Apt 826
New York
Ny 10028
United States
Director NameJane Sim
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2008)
RoleGlobal Payments Fx
Correspondence Address11 Woodland Avenue
Windsor
Berkshire
SL4 4AG
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed05 September 2007(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2011)
RoleGroup Comp Sec
Country of ResidenceUnited Kingdom
Correspondence Address79 Cheverton Road
London
N19 3BA
Director NameDavid Valentine James Sear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Gareth Owen Davey Heald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(16 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Neil Anthony Graham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2012)
RoleRegional Divisional Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Alistair Mitchell Currie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(18 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 July 2012)
RoleVp Accounting/Controller
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Christopher Hugh Fischer
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2018)
RoleAssociate General Counsel
Country of ResidenceAustria
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameKenneth Alexander Timbers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(18 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2015)
RoleFinance Cfo
Country of ResidenceUnited Kingdom
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameMr Gareth Owen Davey Heald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameJonathan Rees
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameNicholas Robert Masterson-Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(18 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 June 2013)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Bryan Oliver
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2014)
RoleGlobal Head Of Compliance
Country of ResidenceEngland
Correspondence Address2nd Floor 12
Appold Street
London
EC2A 2AW
Director NameElse Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican And Dutch
StatusResigned
Appointed01 August 2014(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 2014)
RoleVp And Regional Divisional Director, Uk & Ireland
Country of ResidenceEngland
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameIan Charles Jeffrey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2016)
RoleUk Regional Head Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameMr Anthony Paul Crivelli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2018)
RoleRegional Divisional Director And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMr Karl Michael Soden
StatusResigned
Appointed30 April 2015(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2015)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameMr Fedde Tristan Van Der Vijver
Date of BirthMay 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2015(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2022)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Damien Paul Mulholland
StatusResigned
Appointed02 October 2015(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2016)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMs Louise Barrett
StatusResigned
Appointed12 February 2016(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameMr Andrew Summerill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2022)
RoleVice President, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMs Laura O'Hare
StatusResigned
Appointed20 September 2017(24 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address200 Hammersmith Road
London
W6 7DL
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitewww.westernunion.co.uk/
Telephone07 863769229
Telephone regionMobile

Location

Registered AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£37,494,000
Gross Profit£36,069,000
Net Worth£61,151,000
Cash£34,362,000
Current Liabilities£76,181,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 30 June 2012
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance by way of fixed charge see image for full details.
Outstanding
19 October 2007Delivered on: 26 October 2007
Satisfied on: 18 November 2011
Persons entitled: Bank of Scotland PLC as the Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the group companies to the senior bank creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest from time to time in and to each of the following assets, the proceeds of any insurance policy and all related rights. See the mortgage charge document for full details.
Fully Satisfied
5 November 2003Delivered on: 14 November 2003
Satisfied on: 19 April 2006
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account at national westminster bank limited , any other account with any other institution to whom that sum may be transferred in accordance with rent deposit deed.
Fully Satisfied
4 December 2000Delivered on: 7 December 2000
Satisfied on: 19 April 2006
Persons entitled: Marble Arch Tower Limited

Classification: Deed relating to rental deposit
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The capital monies and all accrued interest thereon for the time being standing to the credit of the designated deposit account (into which the sum of £214,672 was deposited on 4 december 2000) with barclays bank PLC, broadgate business centre, 155 bishopsgate, london, EC2M 3XA.
Fully Satisfied

Filing History

15 September 2023Second filing of Confirmation Statement dated 27 August 2023 (3 pages)
13 September 2023Statement by Directors (2 pages)
13 September 2023Confirmation statement made on 27 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
(6 pages)
13 September 2023Statement of capital on 13 September 2023
  • GBP 1
(3 pages)
13 September 2023Solvency Statement dated 13/08/23 (2 pages)
13 September 2023Resolutions
  • RES13 ‐ Share premium account cancelled 13/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 April 2023Termination of appointment of Bradley Allen Windbigler as a director on 23 March 2023 (1 page)
21 March 2023Appointment of Mr Seth Mincks as a director on 17 March 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Fedde Tristan Van Der Vijver as a director on 1 March 2022 (1 page)
7 March 2022Termination of appointment of Andrew Summerill as a director on 1 March 2022 (1 page)
25 February 2022Registered office address changed from 200 Hammersmith Road London W6 7DL England to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 25 February 2022 (1 page)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
28 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 October 2018Change of details for The Western Union Company as a person with significant control on 24 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page)
7 May 2018Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 7 May 2018 (1 page)
19 April 2018Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page)
5 April 2018Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018 (1 page)
14 November 2017Full accounts made up to 31 December 2016 (46 pages)
14 November 2017Full accounts made up to 31 December 2016 (46 pages)
4 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
4 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
4 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
4 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
29 August 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
29 August 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
28 August 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
28 March 2017Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages)
28 March 2017Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages)
17 October 2016Full accounts made up to 31 December 2015 (41 pages)
17 October 2016Full accounts made up to 31 December 2015 (41 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
28 April 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
28 April 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
28 April 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
28 April 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
14 April 2016Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page)
14 April 2016Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page)
13 November 2015Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages)
13 November 2015Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page)
13 November 2015Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page)
13 November 2015Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (44 pages)
3 October 2015Full accounts made up to 31 December 2014 (44 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(4 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(4 pages)
27 May 2015Statement of capital on 27 May 2015
  • GBP 500
(4 pages)
27 May 2015Statement of capital on 27 May 2015
  • GBP 500
(4 pages)
22 May 2015Solvency Statement dated 16/12/14 (3 pages)
22 May 2015Solvency Statement dated 16/12/14 (3 pages)
22 May 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 16/12/2014
(1 page)
22 May 2015Statement by Directors (3 pages)
22 May 2015Statement by Directors (3 pages)
6 May 2015Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 16/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 16/12/2014
(10 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
9 February 2015Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page)
9 February 2015Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (53 pages)
8 October 2014Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (53 pages)
8 October 2014Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(4 pages)
21 August 2014Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page)
21 August 2014Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
11 June 2014Termination of appointment of Alistair Currie as a director (1 page)
11 June 2014Termination of appointment of Alistair Currie as a director (1 page)
11 February 2014Auditor's resignation (1 page)
11 February 2014Auditor's resignation (1 page)
6 February 2014Director's details changed for Mr. Bryan Oliver on 31 January 2014 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 500
(6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 500
(6 pages)
6 February 2014Director's details changed for Mr Jonathan Rees on 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Jonathan Rees on 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mr. Bryan Oliver on 31 January 2014 (2 pages)
17 December 2013Termination of appointment of Nicholas Masterson-Jones as a director (1 page)
17 December 2013Termination of appointment of Nicholas Masterson-Jones as a director (1 page)
17 December 2013Appointment of Mr. Bryan Oliver as a director (2 pages)
17 December 2013Appointment of Mr. Bryan Oliver as a director (2 pages)
16 December 2013Termination of appointment of Gareth Heald as a director (1 page)
16 December 2013Termination of appointment of Gareth Heald as a director (1 page)
12 November 2013Full accounts made up to 31 December 2012 (19 pages)
12 November 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Section 519 (1 page)
16 July 2013Section 519 (1 page)
18 March 2013Company 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
(3 pages)
18 March 2013Company 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
(3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 November 2012Director's details changed for Gareth Owen Davey Heald on 31 July 2012 (2 pages)
27 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 November 2012Director's details changed for Gareth Owen Davey Heald on 31 July 2012 (2 pages)
26 November 2012Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages)
26 November 2012Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages)
21 November 2012Appointment of Kenneth Alexander Timbers as a director (2 pages)
21 November 2012Appointment of Nicholas Robert Masterson-Jones as a director (2 pages)
21 November 2012Appointment of Mr Jonathan Rees as a director (2 pages)
21 November 2012Appointment of Mr Jonathan Rees as a director (2 pages)
21 November 2012Appointment of Nicholas Robert Masterson-Jones as a director (2 pages)
21 November 2012Appointment of Kenneth Alexander Timbers as a director (2 pages)
20 November 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
20 November 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
15 November 2012Termination of appointment of Andrew Woolley as a director (1 page)
15 November 2012Termination of appointment of Christopher Bakke as a director (1 page)
15 November 2012Termination of appointment of David Sear as a director (1 page)
15 November 2012Termination of appointment of David Sear as a director (1 page)
15 November 2012Termination of appointment of Andrew Woolley as a director (1 page)
15 November 2012Termination of appointment of Neil Graham as a director (1 page)
15 November 2012Termination of appointment of Christopher Bakke as a director (1 page)
15 November 2012Termination of appointment of Neil Graham as a director (1 page)
11 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 October 2012Full accounts made up to 31 December 2011 (20 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 December 2011Appointment of Mr Christopher Alan Bakke as a director (2 pages)
2 December 2011Appointment of Mr Christopher Alan Bakke as a director (2 pages)
1 December 2011Appointment of Mr Christopher Hugh Fischer as a director (2 pages)
1 December 2011Appointment of Mr Christopher Hugh Fischer as a director (2 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Termination of appointment of Sylvain Pignet as a secretary (1 page)
15 November 2011Termination of appointment of Sylvain Pignet as a secretary (1 page)
18 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Valentine James Sear
(5 pages)
18 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Valentine James Sear
(5 pages)
16 September 2011Director's details changed for Mr Andrew Moger Woolley on 31 October 2009 (2 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Mr Andrew Moger Woolley on 31 October 2009 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
16 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 30/09/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 30/09/2010
(1 page)
6 October 2010Appointment of Mr Neil Anthony Graham as a director (2 pages)
6 October 2010Appointment of Mr Neil Anthony Graham as a director (2 pages)
5 October 2010Termination of appointment of Gareth Heald as a director (1 page)
5 October 2010Appointment of Mr Alistair Mitchell Currie as a director (2 pages)
5 October 2010Appointment of Mr Alistair Mitchell Currie as a director (2 pages)
5 October 2010Termination of appointment of Gareth Heald as a director (1 page)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 500
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 500
(3 pages)
12 July 2010Full accounts made up to 31 December 2009 (18 pages)
12 July 2010Full accounts made up to 31 December 2009 (18 pages)
2 March 2010Appointment of David Valentine James Sear as a director
  • ANNOTATION A second filed AP01 was registered on 18/10/2011
(3 pages)
2 March 2010Appointment of Gareth Owen Davey Heald as a director (2 pages)
2 March 2010Appointment of Gareth Owen Davey Heald as a director (2 pages)
2 March 2010Termination of appointment of James Birch as a director (1 page)
2 March 2010Appointment of David Valentine James Sear as a director
  • ANNOTATION A second filed AP01 was registered on 18/10/2011
(3 pages)
2 March 2010Termination of appointment of James Birch as a director (1 page)
23 February 2010Termination of appointment of Anthony Wilson as a director (1 page)
23 February 2010Termination of appointment of Anthony Wilson as a director (1 page)
14 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
2 May 2009Company name changed ruesch international LIMITED\certificate issued on 05/05/09 (2 pages)
2 May 2009Company name changed ruesch international LIMITED\certificate issued on 05/05/09 (2 pages)
9 December 2008Appointment terminated director john martin (1 page)
9 December 2008Appointment terminated director john martin (1 page)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (13 pages)
16 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Director appointed mr andrew moger woolley (1 page)
1 July 2008Director appointed mr andrew moger woolley (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
12 February 2008Auditor's resignation (1 page)
12 February 2008Auditor's resignation (1 page)
6 February 2008Full accounts made up to 31 March 2007 (18 pages)
6 February 2008Full accounts made up to 31 March 2007 (18 pages)
7 November 2007Return made up to 14/09/07; full list of members (6 pages)
7 November 2007Return made up to 14/09/07; full list of members (6 pages)
26 October 2007Particulars of mortgage/charge (15 pages)
26 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: whitebrook park lower cookham road maidenhead berkshire SL6 8XY (1 page)
18 October 2007Registered office changed on 18/10/07 from: whitebrook park lower cookham road maidenhead berkshire SL6 8XY (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
23 November 2006Full accounts made up to 31 March 2006 (20 pages)
23 November 2006Full accounts made up to 31 March 2006 (20 pages)
28 September 2006Return made up to 14/09/06; full list of members (9 pages)
28 September 2006Return made up to 14/09/06; full list of members (9 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: marble arch tower 55 bryanston street 14TH floor london W1H 7AA (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: marble arch tower 55 bryanston street 14TH floor london W1H 7AA (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Full accounts made up to 31 March 2005 (18 pages)
2 March 2006Full accounts made up to 31 March 2005 (18 pages)
23 September 2005Return made up to 14/09/05; full list of members (8 pages)
23 September 2005Return made up to 14/09/05; full list of members (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 March 2002 (17 pages)
16 October 2002Full accounts made up to 31 March 2002 (17 pages)
16 September 2002Return made up to 14/09/02; full list of members (8 pages)
16 September 2002Return made up to 14/09/02; full list of members (8 pages)
14 March 2002Full accounts made up to 31 March 2001 (18 pages)
14 March 2002Full accounts made up to 31 March 2001 (18 pages)
30 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
30 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
6 October 2000Return made up to 14/09/00; full list of members (7 pages)
6 October 2000Return made up to 14/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
11 October 1999Return made up to 14/09/99; full list of members (6 pages)
11 October 1999Return made up to 14/09/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (14 pages)
12 February 1999Full accounts made up to 31 March 1998 (14 pages)
7 October 1998Return made up to 14/09/98; full list of members (6 pages)
7 October 1998Return made up to 14/09/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 October 1997Return made up to 14/09/97; no change of members (4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Return made up to 14/09/97; no change of members (4 pages)
6 October 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 October 1995Return made up to 14/09/95; full list of members (6 pages)
4 October 1995Return made up to 14/09/95; full list of members (6 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1994Return made up to 14/09/94; full list of members (6 pages)
24 October 1994Return made up to 14/09/94; full list of members (6 pages)
12 September 1994Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 September 1994Accounting reference date shortened from 30/09 to 31/03 (1 page)
21 September 1993Secretary resigned;new secretary appointed (1 page)
21 September 1993Secretary resigned;new secretary appointed (1 page)
14 September 1993Incorporation (18 pages)
14 September 1993Incorporation (18 pages)