UKBizDB.co.uk

WESTERN UNION GB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Western Union Gb Limited. The company was founded 23 years ago and was given the registration number 04129906. The firm's registered office is in LONDON. You can find them at 1st Floor, 200 Hammersmith Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTERN UNION GB LIMITED
Company Number:04129906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, 200 Hammersmith Road, London, United Kingdom, W6 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 13, Level 2, The Loft, Pembroke District, Sandyford Road, Dundrum Town Centre, Ireland,

Secretary08 June 2021Active
The Metro Building, 1 Butterwick, Hammersmith, London, England, W6 8DL

Director08 December 2023Active
1st, Floor 200, Hammersmith Road, London, W6 7DL

Secretary12 February 2016Active
32 Ballintyre Walk, Ballinteer Avenue, Ireland, IRISH

Secretary03 January 2007Active
5 Chancery Lane, London, WC2A 1LF

Nominee Secretary22 December 2000Active
1st, Floor 200, Hammersmith Road, London, United Kingdom, W6 7DL

Secretary09 December 2013Active
1st, Floor 200, Hammersmith Road, London, United Kingdom, W6 7DL

Secretary18 April 2008Active
1st, Floor 200, Hammersmith Road, London, W6 7DL

Secretary20 September 2017Active
Ashstock House, Forest View Drive, Leigh On Sea, SS9 3TR

Secretary16 January 2001Active
1st, Floor 200, Hammersmith Road, London, United Kingdom, W6 7DL

Director08 January 2013Active
7, Albemarle Street, London, W1S 4HQ

Director18 April 2008Active
1st, Floor 200, Hammersmith Road, London, United Kingdom, W6 7DL

Director11 April 2011Active
32 Ballintyre Walk, Ballinteer Avenue, Ireland, IRISH

Director03 January 2007Active
1st, Floor 200, Hammersmith Road, London, W6 7DL

Director29 April 2014Active
1st, Floor 200, Hammersmith Road, London, United Kingdom, W6 7DL

Director11 April 2011Active
5 Chancery Lane, London, WC2A 1LF

Nominee Director22 December 2000Active
18 Mountnessing, Hadleigh, Benfleet, SS7 2QB

Director16 January 2001Active
1st Floor, 200 Hammersmith Road, London, United Kingdom, W6 7DL

Director16 May 2016Active
Building 13, Level 2, The Loft, Pembroke District, Sandyford Road, Dundrum Town Centre, Ireland,

Director05 February 2018Active
7, Albemarle Street, London, W1S 4HQ

Director03 January 2007Active
Ashstock House, Forest View Drive, Leigh On Sea, SS9 3TR

Director16 January 2001Active
Homewood, Coulsdon Lane, Chipstead, CR5 3QG

Director10 May 2002Active

People with Significant Control

The Western Union Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:7001, E.Belleview Avenue, Denver, United States, CO 80237
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Change person secretary company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-11Address

Move registers to sail company with new address.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.