Company NameWUBS Payments Limited
DirectorBradley Allen Windbigler
Company StatusActive - Proposal to Strike off
Company Number05393810
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NamesIbis (919) Limited and Travelex Payments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley Allen Windbigler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed19 April 2005(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9a Dallington Street
London
EC1V 0BQ
Director NameAnthony John Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 January 2010)
RoleCompany Director
Correspondence Address27 Waringfield Avenue
Moira
County Armagh
BT67 0FA
Northern Ireland
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameDavid Valentine James Sear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 11 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(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2011(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2012)
RoleVp Accounting/Controller
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
Appointed28 March 2012(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameJonathan Rees
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Bradley Allen Windbigler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameScott Wayne Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleHead Of Global Operations
Country of ResidenceUnited States
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameElse Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican And Dutch
StatusResigned
Appointed01 August 2014(9 years, 4 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 NameMr Anthony Paul Crivelli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed26 December 2014(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2018)
RoleRegional Divisional Director And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMr Damien Paul Mulholland
StatusResigned
Appointed29 October 2015(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2016)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMs Louise Barrett
StatusResigned
Appointed12 February 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMs Laura O'Hare
StatusResigned
Appointed20 September 2017(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address12 Appold Street
London
EC2A 2AW
Director NameMr Andrew Summerill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Fedde Tristan Van Der Vijver
Date of BirthMay 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2018(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitetravelex.co.uk

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

Shareholders

10m at £1Western Union Business Solutions (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

2 August 2005Delivered on: 19 August 2005
Satisfied on: 2 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2023Solvency Statement dated 04/09/23 (2 pages)
6 September 2023Statement by Directors (2 pages)
6 September 2023Statement of capital on 6 September 2023
  • GBP 1
(3 pages)
6 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 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 (6 pages)
19 April 2022Confirmation statement made on 19 April 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 2022Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 21 February 2022 (2 pages)
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)
23 February 2022Appointment of Mr Bradley Allen Windbigler as a director on 23 February 2022 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 July 2021Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 7 May 2018 (2 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 September 2018Resolutions
  • RES13 ‐ Co accounts 13/09/2018
(3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 July 2018Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 4 July 2018 (1 page)
15 June 2018Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page)
31 May 2018Appointment of Mr. Andrew Summerill as a director on 4 May 2018 (2 pages)
31 May 2018Termination of appointment of Scott Wayne Smith as a director on 16 April 2018 (1 page)
31 May 2018Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 4 May 2018 (2 pages)
30 April 2018Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
5 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
5 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
5 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
21 April 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
21 April 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
21 April 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
16 May 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000,000
(4 pages)
16 May 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000,000
(4 pages)
16 May 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000,000
(3 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000,000
(3 pages)
24 April 2015Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014 (2 pages)
24 April 2015Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014 (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 2014Accounts for a dormant company made up to 31 December 2013 (6 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 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 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
1 September 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
1 September 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
1 September 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
25 April 2014Director's details changed for Mr Jonathan Rees on 19 April 2014 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000,000
(3 pages)
25 April 2014Director's details changed for Mr Jonathan Rees on 19 April 2014 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000,000
(3 pages)
27 January 2014Appointment of Scott Wayne Smith as a director (2 pages)
27 January 2014Appointment of Scott Wayne Smith as a director (2 pages)
27 January 2014Termination of appointment of Bradley Windbigler as a director (1 page)
27 January 2014Termination of appointment of Bradley Windbigler as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Termination of appointment of Gareth Heald as a director (1 page)
24 September 2013Termination of appointment of Gareth Heald as a director (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 March 2013Company name changed travelex 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 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)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 August 2012Appointment of Mr Bradley Allen Windbigler as a director (2 pages)
20 August 2012Appointment of Mr Bradley Allen Windbigler as a director (2 pages)
17 August 2012Termination of appointment of Christopher Bakke as a director (1 page)
17 August 2012Appointment of Mr Jonathan Rees as a director (2 pages)
17 August 2012Termination of appointment of David Sear as a director (1 page)
17 August 2012Termination of appointment of David Sear as a director (1 page)
17 August 2012Appointment of Mr Jonathan Rees as a director (2 pages)
17 August 2012Termination of appointment of Christopher Bakke as a director (1 page)
7 June 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
7 June 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
15 May 2012Termination of appointment of Andrew Woolley as a director (1 page)
15 May 2012Termination of appointment of Andrew Woolley as a director (1 page)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Christopher Alan Bakke as a director (2 pages)
17 November 2011Appointment of Mr Christopher Alan Bakke as a director (2 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)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
7 June 2011Termination of appointment of Gareth Heald as a director (1 page)
7 June 2011Termination of appointment of Gareth Heald as a director (1 page)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Sylvain Marc Pignet on 31 October 2009 (1 page)
2 March 2011Secretary's details changed for Sylvain Marc Pignet on 31 October 2009 (1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
12 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Full accounts made up to 31 December 2009 (17 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Andrew Moger Woolley on 16 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Andrew Moger Woolley on 16 March 2010 (2 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 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)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2009Full accounts made up to 31 December 2008 (20 pages)
2 April 2009Return made up to 16/03/09; full list of members (4 pages)
2 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
3 April 2006Return made up to 16/03/06; full list of members (2 pages)
3 April 2006Return made up to 16/03/06; full list of members (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 August 2005Declaration of assistance for shares acquisition (13 pages)
23 August 2005Declaration of assistance for shares acquisition (13 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
16 August 2005Ad 02/08/05--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
16 August 2005Ad 02/08/05--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
2 August 2005Nc inc already adjusted 25/07/05 (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 25/07/05 (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005New director appointed (8 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (5 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (5 pages)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005New director appointed (8 pages)
26 April 2005Director resigned (1 page)
19 April 2005Company name changed ibis (919) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed ibis (919) LIMITED\certificate issued on 19/04/05 (2 pages)
16 March 2005Incorporation (37 pages)
16 March 2005Incorporation (37 pages)