Background WavePink WaveYellow Wave

WESTERN UNION RETAIL SERVICES GB LIMITED (02383761)

WESTERN UNION RETAIL SERVICES GB LIMITED (02383761) is an active UK company. incorporated on 15 May 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. WESTERN UNION RETAIL SERVICES GB LIMITED has been registered for 36 years.

Company Number
02383761
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Manning House 3rd Floor, London, SW1P 1JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN UNION RETAIL SERVICES GB LIMITED

WESTERN UNION RETAIL SERVICES GB LIMITED is an active company incorporated on 15 May 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. WESTERN UNION RETAIL SERVICES GB LIMITED was registered 36 years ago.(SIC: 66190, 82990)

Status

active

Active since 36 years ago

Company No

02383761

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

FEXCO MONEY TRANSFER LIMITED
From: 12 December 2002To: 30 October 2009
MT CONSUMER SERVICES LIMITED
From: 29 May 1991To: 12 December 2002
WESTERN UNION CONSUMER SERVICES LIMITED
From: 3 July 1989To: 29 May 1991
RATESTRONG LIMITED
From: 15 May 1989To: 3 July 1989
Contact
Address

Manning House 3rd Floor 22 Carlisle Place London, SW1P 1JA,

Previous Addresses

, the Metro Building 1 Butterwick, Hammersmith, London, W6 8DL, England
From: 25 February 2022To: 6 November 2024
, 1st Floor 200, Hammersmith Road, London, W6 7DL
From: 26 April 2012To: 25 February 2022
, 7 Albemarle Street, London, W1S 4HQ
From: 15 May 1989To: 26 April 2012
Timeline

22 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Nov 19
Director Left
Dec 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2018
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
287Change of Registered Office
Legacy
13 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
26 July 2006
88(3)88(3)
Legacy
26 July 2006
88(2)R88(2)R
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 June 2005
288cChange of Particulars
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
18 December 2002
225Change of Accounting Reference Date
Memorandum Articles
16 December 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
4 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
20 December 1995
244244
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
244244
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
5 March 1993
225(1)225(1)
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
15 July 1991
88(3)88(3)
Legacy
15 July 1991
88(2)O88(2)O
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
225(1)225(1)
Legacy
14 June 1991
88(2)P88(2)P
Certificate Change Of Name Company
29 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Resolution
29 September 1989
RESOLUTIONSResolutions
Resolution
29 September 1989
RESOLUTIONSResolutions
Legacy
29 September 1989
123Notice of Increase in Nominal Capital
Legacy
10 July 1989
88(2)R88(2)R
Legacy
6 July 1989
224224
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
4 July 1989
MEM/ARTSMEM/ARTS
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1989
288288
Legacy
16 June 1989
288288
Legacy
16 June 1989
287Change of Registered Office
Incorporation Company
15 May 1989
NEWINCIncorporation