Union Bureau De Change Ltd LONDON


Union Bureau De Change started in year 2015 as Private Limited Company with registration number 09445734. The Union Bureau De Change company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 8 B Spring Street. Postal code: W2 3RA.

The firm has 2 directors, namely Mir H., Abdulla K.. Of them, Abdulla K. has been with the company the longest, being appointed on 14 July 2020 and Mir H. has been with the company for the least time - from 4 February 2021. As of 27 April 2024, there were 3 ex directors - Iyadurai M., Mohammed A. and others listed below. There were no ex secretaries.

Union Bureau De Change Ltd Address / Contact

Office Address 8 B Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09445734
Date of Incorporation Wed, 18th Feb 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Mir H.

Position: Director

Appointed: 04 February 2021

Abdulla K.

Position: Director

Appointed: 14 July 2020

Iyadurai M.

Position: Director

Appointed: 08 June 2016

Resigned: 05 November 2016

Mohammed A.

Position: Director

Appointed: 30 September 2015

Resigned: 08 September 2016

Habibullah K.

Position: Director

Appointed: 18 February 2015

Resigned: 13 October 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Abdulla K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Habibullah K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abdulla K.

Notified on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Habibullah K.

Notified on 17 February 2017
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand26 481411 01475 349391 905335 743307 42311 41912 739
Current Assets 411 014450 098391 905 307 42317 62918 949
Debtors  374 749   6 2106 210
Net Assets Liabilities4 7702 36735 491-21 125-68 044-101 438-133 655-132 135
Other Debtors      6 2106 210
Property Plant Equipment8646 4625 1706 6805 3444 2753 4202 736
Cash Bank In Hand26 481       
Net Assets Liabilities Including Pension Asset Liability4 770       
Tangible Fixed Assets864       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 670       
Other
Accumulated Depreciation Impairment Property Plant Equipment2161 8323 1244 7946 1307 1998 0548 738
Additions Other Than Through Business Combinations Property Plant Equipment 7 214 3 180    
Average Number Employees During Period   33222
Creditors22 575370 209419 777419 710409 131413 136154 704153 820
Increase From Depreciation Charge For Year Property Plant Equipment 1 6161 2921 6701 3361 069855684
Net Current Assets Liabilities3 90640 80530 321-27 805-73 388-105 713-137 075-134 871
Other Creditors21 5009 58813 21843 806150 241151 647153 687153 020
Property Plant Equipment Gross Cost1 0808 2948 29411 47411 47411 47411 47411 474
Taxation Social Security Payable1 0759301 1101 1103131 0171 017800
Trade Creditors Trade Payables 359 691405 449374 794258 577260 472  
Trade Debtors Trade Receivables  374 749     
Capital Employed4 770       
Creditors Due Within One Year22 575       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 080       
Tangible Fixed Assets Cost Or Valuation1 080       
Tangible Fixed Assets Depreciation216       
Tangible Fixed Assets Depreciation Charged In Period216       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 22nd October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements