Hammersmith
London
W6 8DL
Director Name | Otto J Ruesch |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 Primrose Street Chevy Chase Maryland 20815 |
Director Name | Pierre F V Merle |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Role | Lawyer |
Correspondence Address | 330 Madison Avenue New York 10017 |
Secretary Name | Pierre F V Merle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 1993(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 330 Madison Avenue New York 10017 |
Director Name | Thomas Staudt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 2130 Wyoming Street,Nw Washington District Of Columbia 20008 United States |
Director Name | Brian Regan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 12 East 86th Street Apt 826 New York Ny 10028 United States |
Director Name | Robert Arnold Minicucci |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 159 Long Neck Point Road Darien Ct 06820 United States |
Director Name | James Matthews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 18 Calhourn Drive Greenwich Ct 06831 United States |
Secretary Name | David Fontaine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Attorney |
Correspondence Address | 2917 Bellevue Terrace N.W. Nw Washington D.C. 20016 United States |
Secretary Name | Brian Regan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 12 East 86th Street Apt 826 New York Ny 10028 United States |
Director Name | Jane Sim |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2008) |
Role | Global Payments Fx |
Correspondence Address | 11 Woodland Avenue Windsor Berkshire SL4 4AG |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abingdon Villas London W8 6XB |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2011) |
Role | Group Comp Sec |
Country of Residence | United Kingdom |
Correspondence Address | 79 Cheverton Road London N19 3BA |
Director Name | David Valentine James Sear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2012) |
Role | Regional Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Alistair Mitchell Currie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2011(18 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2012) |
Role | Vp Accounting/Controller |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Christopher Hugh Fischer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2011(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2018) |
Role | Associate General Counsel |
Country of Residence | Austria |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Kenneth Alexander Timbers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2015) |
Role | Finance Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Jonathan Rees |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Nicholas Robert Masterson-Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2013) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Bryan Oliver |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 2014) |
Role | Global Head Of Compliance |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American And Dutch |
Status | Resigned |
Appointed | 01 August 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 December 2014) |
Role | Vp And Regional Divisional Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Ian Charles Jeffrey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2016) |
Role | Uk Regional Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Anthony Paul Crivelli |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2015(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2018) |
Role | Regional Divisional Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Mr Karl Michael Soden |
---|---|
Status | Resigned |
Appointed | 30 April 2015(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Fedde Tristan Van Der Vijver |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2015(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2022) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Damien Paul Mulholland |
---|---|
Status | Resigned |
Appointed | 02 October 2015(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Ms Louise Barrett |
---|---|
Status | Resigned |
Appointed | 12 February 2016(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Andrew Summerill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2022) |
Role | Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Ms Laura O'Hare |
---|---|
Status | Resigned |
Appointed | 20 September 2017(24 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | www.westernunion.co.uk/ |
---|---|
Telephone | 07 863769229 |
Telephone region | Mobile |
Registered Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,494,000 |
Gross Profit | £36,069,000 |
Net Worth | £61,151,000 |
Cash | £34,362,000 |
Current Liabilities | £76,181,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
27 June 2012 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
15 September 2023 | Second filing of Confirmation Statement dated 27 August 2023 (3 pages) |
---|---|
13 September 2023 | Statement by Directors (2 pages) |
13 September 2023 | Confirmation statement made on 27 August 2023 with updates
|
13 September 2023 | Statement of capital on 13 September 2023
|
13 September 2023 | Solvency Statement dated 13/08/23 (2 pages) |
13 September 2023 | Resolutions
|
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
5 April 2023 | Termination of appointment of Bradley Allen Windbigler as a director on 23 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Seth Mincks as a director on 17 March 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Fedde Tristan Van Der Vijver as a director on 1 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Andrew Summerill as a director on 1 March 2022 (1 page) |
25 February 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
28 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 October 2018 | Change of details for The Western Union Company as a person with significant control on 24 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page) |
7 May 2018 | Registered 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 2018 | Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018 (1 page) |
14 November 2017 | Full accounts made up to 31 December 2016 (46 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (46 pages) |
4 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
4 October 2017 | Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
4 October 2017 | Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages) |
29 August 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
29 August 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
28 August 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
28 March 2017 | Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages) |
28 March 2017 | Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
28 April 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
28 April 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page) |
13 November 2015 | Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page) |
13 November 2015 | Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (44 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (44 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Statement of capital on 27 May 2015
|
22 May 2015 | Solvency Statement dated 16/12/14 (3 pages) |
22 May 2015 | Solvency Statement dated 16/12/14 (3 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Statement by Directors (3 pages) |
22 May 2015 | Statement by Directors (3 pages) |
6 May 2015 | Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (53 pages) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (53 pages) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
11 June 2014 | Termination of appointment of Alistair Currie as a director (1 page) |
11 June 2014 | Termination of appointment of Alistair Currie as a director (1 page) |
11 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Director's details changed for Mr. Bryan Oliver on 31 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Jonathan Rees on 31 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Jonathan Rees on 31 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr. Bryan Oliver on 31 January 2014 (2 pages) |
17 December 2013 | Termination of appointment of Nicholas Masterson-Jones as a director (1 page) |
17 December 2013 | Termination of appointment of Nicholas Masterson-Jones as a director (1 page) |
17 December 2013 | Appointment of Mr. Bryan Oliver as a director (2 pages) |
17 December 2013 | Appointment of Mr. Bryan Oliver as a director (2 pages) |
16 December 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
16 December 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
12 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Section 519 (1 page) |
16 July 2013 | Section 519 (1 page) |
18 March 2013 | Company name changed travelex global business payments LIMITED\certificate issued on 18/03/13
|
18 March 2013 | Company name changed travelex global business payments LIMITED\certificate issued on 18/03/13
|
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Director's details changed for Gareth Owen Davey Heald on 31 July 2012 (2 pages) |
27 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Director's details changed for Gareth Owen Davey Heald on 31 July 2012 (2 pages) |
26 November 2012 | Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages) |
26 November 2012 | Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages) |
21 November 2012 | Appointment of Kenneth Alexander Timbers as a director (2 pages) |
21 November 2012 | Appointment of Nicholas Robert Masterson-Jones as a director (2 pages) |
21 November 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
21 November 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
21 November 2012 | Appointment of Nicholas Robert Masterson-Jones as a director (2 pages) |
21 November 2012 | Appointment of Kenneth Alexander Timbers as a director (2 pages) |
20 November 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
20 November 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
15 November 2012 | Termination of appointment of Andrew Woolley as a director (1 page) |
15 November 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
15 November 2012 | Termination of appointment of David Sear as a director (1 page) |
15 November 2012 | Termination of appointment of David Sear as a director (1 page) |
15 November 2012 | Termination of appointment of Andrew Woolley as a director (1 page) |
15 November 2012 | Termination of appointment of Neil Graham as a director (1 page) |
15 November 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
15 November 2012 | Termination of appointment of Neil Graham as a director (1 page) |
11 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 December 2011 | Appointment of Mr Christopher Alan Bakke as a director (2 pages) |
2 December 2011 | Appointment of Mr Christopher Alan Bakke as a director (2 pages) |
1 December 2011 | Appointment of Mr Christopher Hugh Fischer as a director (2 pages) |
1 December 2011 | Appointment of Mr Christopher Hugh Fischer as a director (2 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Termination of appointment of Sylvain Pignet as a secretary (1 page) |
15 November 2011 | Termination of appointment of Sylvain Pignet as a secretary (1 page) |
18 October 2011 | Second filing of AP01 previously delivered to Companies House
|
18 October 2011 | Second filing of AP01 previously delivered to Companies House
|
16 September 2011 | Director's details changed for Mr Andrew Moger Woolley on 31 October 2009 (2 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Director's details changed for Mr Andrew Moger Woolley on 31 October 2009 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
6 October 2010 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
6 October 2010 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
5 October 2010 | Termination of appointment of Gareth Heald as a director (1 page) |
5 October 2010 | Appointment of Mr Alistair Mitchell Currie as a director (2 pages) |
5 October 2010 | Appointment of Mr Alistair Mitchell Currie as a director (2 pages) |
5 October 2010 | Termination of appointment of Gareth Heald as a director (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
28 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 March 2010 | Appointment of David Valentine James Sear as a director
|
2 March 2010 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
2 March 2010 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
2 March 2010 | Termination of appointment of James Birch as a director (1 page) |
2 March 2010 | Appointment of David Valentine James Sear as a director
|
2 March 2010 | Termination of appointment of James Birch as a director (1 page) |
23 February 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
23 February 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
2 May 2009 | Company name changed ruesch international LIMITED\certificate issued on 05/05/09 (2 pages) |
2 May 2009 | Company name changed ruesch international LIMITED\certificate issued on 05/05/09 (2 pages) |
9 December 2008 | Appointment terminated director john martin (1 page) |
9 December 2008 | Appointment terminated director john martin (1 page) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Director appointed mr andrew moger woolley (1 page) |
1 July 2008 | Director appointed mr andrew moger woolley (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
7 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
26 October 2007 | Particulars of mortgage/charge (15 pages) |
26 October 2007 | Particulars of mortgage/charge (15 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: whitebrook park lower cookham road maidenhead berkshire SL6 8XY (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: whitebrook park lower cookham road maidenhead berkshire SL6 8XY (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
23 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (9 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (9 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: marble arch tower 55 bryanston street 14TH floor london W1H 7AA (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: marble arch tower 55 bryanston street 14TH floor london W1H 7AA (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
16 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (18 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (18 pages) |
30 November 2001 | Return made up to 14/09/01; full list of members
|
30 November 2001 | Return made up to 14/09/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
6 October 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 October 1996 | Return made up to 14/09/96; no change of members
|
17 October 1996 | Return made up to 14/09/96; no change of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
24 October 1994 | Return made up to 14/09/94; full list of members (6 pages) |
24 October 1994 | Return made up to 14/09/94; full list of members (6 pages) |
12 September 1994 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
12 September 1994 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
21 September 1993 | Secretary resigned;new secretary appointed (1 page) |
21 September 1993 | Secretary resigned;new secretary appointed (1 page) |
14 September 1993 | Incorporation (18 pages) |
14 September 1993 | Incorporation (18 pages) |