WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02854737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    Manning House 3rd Floor
    22 Carlisle Place
    SW1P 1JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITEDMay 05, 2009May 05, 2009
    RUESCH INTERNATIONAL LIMITEDSep 14, 1993Sep 14, 1993

    What are the latest accounts for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Dec 31, 2023

    22 pagesAAMD

    Amended full accounts made up to Dec 31, 2019

    21 pagesAAMD

    Amended full accounts made up to Dec 31, 2022

    22 pagesAAMD

    Amended full accounts made up to Dec 31, 2020

    22 pagesAAMD

    Amended full accounts made up to Dec 31, 2018

    22 pagesAAMD

    Amended full accounts made up to Dec 31, 2021

    22 pagesAAMD

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Sep 01, 2023

    • Capital: GBP 510
    3 pagesSH01

    Second filing of Confirmation Statement dated Aug 25, 2025

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 25, 2025

    3 pagesRP04CS01

    25/08/25 Statement of Capital gbp 1

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 27, 2025Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON 26/08/2025 AND 27/08/2025

    Registered office address changed from The Metro Building 1 Butterwick Hammersmith London W6 8DL England to Manning House 3rd Floor 22 Carlisle Place London SW1P 1JA on Nov 06, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Second filing of Confirmation Statement dated Aug 27, 2023

    3 pagesRP04CS01

    Confirmation statement made on Aug 27, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 15, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023

    legacy

    2 pagesSH20

    Statement of capital on Sep 13, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 13/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Bradley Allen Windbigler as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr Seth Mincks as a director on Mar 17, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Who are the officers of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINCKS, Seth
    3rd Floor
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    England
    Director
    3rd Floor
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    England
    United StatesAmerican306983730001
    BARRETT, Louise, Ms.
    Appold Street
    EC2A 2AW London
    12
    Secretary
    Appold Street
    EC2A 2AW London
    12
    207618380001
    FONTAINE, David
    2917 Bellevue Terrace,
    N.W.
    Nw Washington D.C.
    20016
    Usa
    Secretary
    2917 Bellevue Terrace,
    N.W.
    Nw Washington D.C.
    20016
    Usa
    American108898530001
    MERLE, Pierre F V
    330 Madison Avenue
    10017 New York
    New York
    Usa
    Secretary
    330 Madison Avenue
    10017 New York
    New York
    Usa
    American36160230001
    MULHOLLAND, Damien Paul, Mr.
    Appold Street
    EC2A 2AW London
    12
    Secretary
    Appold Street
    EC2A 2AW London
    12
    202650600001
    O'HARE, Laura
    Hammersmith Road
    W6 7DL London
    200
    England
    Secretary
    Hammersmith Road
    W6 7DL London
    200
    England
    238642540001
    PIGNET, Sylvain Marc
    79 Cheverton Road
    N19 3BA London
    Secretary
    79 Cheverton Road
    N19 3BA London
    French74493960002
    REGAN, Brian
    12 East 86th Street
    Apt 826
    New York
    Ny 10028
    Usa
    Secretary
    12 East 86th Street
    Apt 826
    New York
    Ny 10028
    Usa
    American104897700001
    SODEN, Karl Michael, Mr.
    Appold Street
    EC2A 2AW London
    12
    England
    Secretary
    Appold Street
    EC2A 2AW London
    12
    England
    197402230001
    DRACLIFFE COMPANY SERVICES LIMITED
    5 Great College Street
    SW1P 3SJ London
    Secretary
    5 Great College Street
    SW1P 3SJ London
    74314920001
    BAKKE, Christopher Alan
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomAmerican158805050001
    BIRCH, James Edward Sullivan
    16 Abingdon Villas
    W8 6XB London
    Director
    16 Abingdon Villas
    W8 6XB London
    United KingdomBritish88871990001
    CRIVELLI, Anthony Paul, Mr.
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    United KingdomAustralian195596310001
    CURRIE, Alistair Mitchell
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandUnited Kingdom86700590001
    FISCHER, Christopher Hugh
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    AustriaAmerican158805570001
    GRAHAM, Neil Anthony
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish154643060001
    HAMILTON, Else Christina
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    EnglandAmerican And Dutch190253340001
    HEALD, Gareth Owen Davey
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandBritish149371920002
    HEALD, Gareth Owen Davey
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandBritish149371920002
    JEFFREY, Ian Charles
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    United KingdomBritish190253030001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MASTERSON-JONES, Nicholas Robert
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish49587970001
    MATTHEWS, James
    18 Calhourn Drive
    Greenwich
    Ct 06831
    Usa
    Director
    18 Calhourn Drive
    Greenwich
    Ct 06831
    Usa
    American104898420001
    MERLE, Pierre F V
    330 Madison Avenue
    10017 New York
    New York
    Usa
    Director
    330 Madison Avenue
    10017 New York
    New York
    Usa
    American36160230001
    MINICUCCI, Robert Arnold
    159 Long Neck Point Road
    Darien
    Ct 06820
    Usa
    Director
    159 Long Neck Point Road
    Darien
    Ct 06820
    Usa
    United StatesAmerican71056930003
    OLIVER, Bryan, Mr.
    Floor 12
    Appold Street
    EC2A 2AW London
    2nd
    United Kingdom
    Director
    Floor 12
    Appold Street
    EC2A 2AW London
    2nd
    United Kingdom
    EnglandBritish183692680001
    REES, Jonathan
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish171473780001
    REGAN, Brian
    12 East 86th Street
    Apt 826
    New York
    Ny 10028
    Usa
    Director
    12 East 86th Street
    Apt 826
    New York
    Ny 10028
    Usa
    American104897700001
    RUESCH, Otto J
    1 Primrose Street
    20815 Chevy Chase
    Maryland
    America
    Director
    1 Primrose Street
    20815 Chevy Chase
    Maryland
    America
    American54997100001
    SEAR, David Valentine James
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish66098640002
    SIM, Jane
    11 Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    Director
    11 Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    British115191890001
    STAUDT, Thomas
    2130 Wyoming Street,Nw
    Washington
    District Of Columbia 20008
    Usa
    Director
    2130 Wyoming Street,Nw
    Washington
    District Of Columbia 20008
    Usa
    American104898300002
    SUMMERILL, Andrew, Mr.
    1 Butterwick
    Hammersmith
    W6 8DL London
    The Metro Building
    England
    Director
    1 Butterwick
    Hammersmith
    W6 8DL London
    The Metro Building
    England
    United KingdomBritish227928930001
    TIMBERS, Kenneth Alexander
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    United KingdomAmerican173803330002
    VAN DER VIJVER, Fedde Tristan, Mr.
    1 Butterwick
    Hammersmith
    W6 8DL London
    The Metro Building
    England
    Director
    1 Butterwick
    Hammersmith
    W6 8DL London
    The Metro Building
    England
    EnglandDutch202649820001

    Who are the persons with significant control of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Western Union Company
    E.Belleview Avenue
    80237
    CO 80237 Denver
    7001
    Colorado
    United States
    Apr 06, 2016
    E.Belleview Avenue
    80237
    CO 80237 Denver
    7001
    Colorado
    United States
    No
    Legal FormForeign Corporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware Secretary Of State
    Registration Number4114666 (State/Charter Id)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0