You are here: bizstats.co.uk > a-z index > W list > WU list

Wubs Payments Limited LONDON


Wubs Payments started in year 2005 as Private Limited Company with registration number 05393810. The Wubs Payments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at The Metro Building 1 Butterwick. Postal code: W6 8DL. Since 18th March 2013 Wubs Payments Limited is no longer carrying the name Travelex Payments.

The firm has one director. Seth M., appointed on 17 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wubs Payments Limited Address / Contact

Office Address The Metro Building 1 Butterwick
Office Address2 Hammersmith
Town London
Post code W6 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05393810
Date of Incorporation Wed, 16th Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Seth M.

Position: Director

Appointed: 17 March 2023

Bradley W.

Position: Director

Appointed: 23 February 2022

Resigned: 23 March 2023

Andrew S.

Position: Director

Appointed: 04 May 2018

Resigned: 01 March 2022

Fedde V.

Position: Director

Appointed: 04 May 2018

Resigned: 01 March 2022

Laura O.

Position: Secretary

Appointed: 20 September 2017

Resigned: 15 June 2018

Louise B.

Position: Secretary

Appointed: 12 February 2016

Resigned: 20 September 2017

Damien M.

Position: Secretary

Appointed: 29 October 2015

Resigned: 12 February 2016

Anthony C.

Position: Director

Appointed: 26 December 2014

Resigned: 09 April 2018

Else H.

Position: Director

Appointed: 01 August 2014

Resigned: 19 December 2014

Scott S.

Position: Director

Appointed: 24 January 2014

Resigned: 16 April 2018

Jonathan R.

Position: Director

Appointed: 31 July 2012

Resigned: 01 August 2014

Bradley W.

Position: Director

Appointed: 31 July 2012

Resigned: 24 January 2014

Gareth H.

Position: Director

Appointed: 28 March 2012

Resigned: 06 August 2013

Christopher B.

Position: Director

Appointed: 07 November 2011

Resigned: 31 July 2012

David S.

Position: Director

Appointed: 11 February 2010

Resigned: 31 July 2012

Gareth H.

Position: Director

Appointed: 11 February 2010

Resigned: 04 May 2011

Andrew W.

Position: Director

Appointed: 01 January 2008

Resigned: 28 March 2012

Anthony W.

Position: Director

Appointed: 01 January 2008

Resigned: 18 January 2010

Martyn E.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2008

Sylvain P.

Position: Secretary

Appointed: 19 April 2005

Resigned: 07 November 2011

Clive K.

Position: Director

Appointed: 19 April 2005

Resigned: 23 November 2006

James B.

Position: Director

Appointed: 19 April 2005

Resigned: 11 February 2010

Dechert Nominees Limited

Position: Corporate Director

Appointed: 16 March 2005

Resigned: 19 April 2005

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2005

Resigned: 19 April 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Western Union Business Solutions (Uk) Limited from Hammersmith, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Western Union Business Solutions (Uk) Limited

The Metro Building 1 Butterwick, Hammersmith, London, W6 8DL, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02854737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travelex Payments March 18, 2013
Ibis (919) April 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 6th September 2023: 1.00 GBP
filed on: 6th, September 2023
Free Download (3 pages)

Company search