WESTERN UNION GB LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTERN UNION GB LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WESTERN UNION GB LIMITED was incorporated 23 years ago on 22/12/2000 and has the registered number: 04129906. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTERN UNION GB LIMITED was incorporated 23 years ago on 22/12/2000 and has the registered number: 04129906. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTERN UNION GB LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE METRO BUILDING 1 BUTTERWICK
LONDON
W6 8DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRST DATA GB LIMITED (until 11/07/2006)
FIRST DATA GB LIMITED (until 11/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GRAHAM BAKER | May 1977 | British | Director | 2023-12-08 | CURRENT |
MR EAMON STEWART | Secretary | 2021-06-08 | CURRENT | ||
PHILIP MALCOLM WALL | May 1958 | British | Director | 2002-05-10 UNTIL 2007-01-03 | RESIGNED |
DWS DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-22 UNTIL 2001-01-16 | RESIGNED | ||
DWS SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-22 UNTIL 2001-01-16 | RESIGNED | ||
LOUISE BARRETT | Secretary | 2016-02-12 UNTIL 2017-09-20 | RESIGNED | ||
JUSTIN DAVID BARRY | Oct 1973 | Irish | Secretary | 2007-01-03 UNTIL 2008-04-18 | RESIGNED |
MR. DAMIEN PAUL MULHOLLAND | Secretary | 2013-12-09 UNTIL 2016-02-12 | RESIGNED | ||
MARIA BERNADETTE O'CONNELL | May 1961 | Secretary | 2008-04-18 UNTIL 2013-12-09 | RESIGNED | |
MS LAURA O'HARE | Secretary | 2017-09-20 UNTIL 2018-06-15 | RESIGNED | ||
MR JONNIE EUGENE VANTYGHEM | May 1953 | British | Secretary | 2001-01-16 UNTIL 2007-01-03 | RESIGNED |
TERENCE PHILIP GEESON | Jan 1952 | British | Director | 2001-01-16 UNTIL 2002-05-10 | RESIGNED |
MASSIMILIANO ALVISINI | May 1969 | Italian | Director | 2013-01-08 UNTIL 2016-05-16 | RESIGNED |
MR JONNIE EUGENE VANTYGHEM | May 1953 | British | Director | 2001-01-16 UNTIL 2007-01-03 | RESIGNED |
DAVID SCHLAPBACH | Oct 1958 | American | Director | 2007-01-03 UNTIL 2011-04-11 | RESIGNED |
MR. ANDREW POLLOCK | Jan 1964 | Irish | Director | 2018-02-05 UNTIL 2023-12-08 | RESIGNED |
WILLIAM HAWKINS MCMULLAN | Nov 1966 | British | Director | 2016-05-16 UNTIL 2019-10-31 | RESIGNED |
MR CHRISTOPHER ALAN BAKKE | Dec 1970 | American | Director | 2011-04-11 UNTIL 2014-04-29 | RESIGNED |
PAUL RICHARD CRAWFORD | May 1960 | Australian | Director | 2011-04-11 UNTIL 2012-12-01 | RESIGNED |
MR. JAMES CARROLL | Jul 1960 | Irish | Director | 2014-04-29 UNTIL 2018-01-12 | RESIGNED |
JUSTIN DAVID BARRY | Oct 1973 | Irish | Director | 2007-01-03 UNTIL 2008-04-18 | RESIGNED |
MARY PATRICIA AZEVEDO | Apr 1952 | American | Director | 2008-04-18 UNTIL 2011-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Western Union Company | 2016-04-06 | Denver Colorado |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |