AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07817749

Incorporation date

20/10/2011

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon05/11/2024
Final Gazette dissolved following liquidation
dot icon05/08/2024
Return of final meeting in a members' voluntary winding up
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-03-13
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/03/2023
Declaration of solvency
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Appointment of a voluntary liquidator
dot icon27/03/2023
Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9AX to 10 Fleet Place London EC4M 7RB on 2023-03-27
dot icon06/02/2023
Satisfaction of charge 1 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon14/10/2022
Appointment of Ms Heidi Bryan as a director on 2022-10-11
dot icon15/07/2022
Termination of appointment of John Patrick Kerrisk as a director on 2022-06-06
dot icon15/12/2021
Termination of appointment of Vonda Delf as a director on 2021-12-10
dot icon08/12/2021
Appointment of Ms Elizabeth Rachel Skibo as a director on 2021-12-06
dot icon10/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/08/2021
Appointment of Gurinderjit Kaur Gill as a secretary on 2021-08-21
dot icon20/08/2021
Termination of appointment of David James Muddiman as a secretary on 2021-08-20
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Termination of appointment of Andrew Ward as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Jonathan Anthony David Hipkin as a director on 2020-06-09
dot icon03/04/2020
Appointment of Mr Andrew Ward as a director on 2020-03-26
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon03/10/2019
Appointment of Ms Vonda Delf as a director on 2019-09-24
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Appointment of Mr. John Patrick Kerrisk as a director on 2018-11-18
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of Karen Wells as a director on 2018-07-31
dot icon01/08/2018
Appointment of Mr. Jonathan Anthony David Hipkin as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Peter Vernon Ayson as a director on 2018-07-18
dot icon23/02/2018
Termination of appointment of Jonathan Anthony David Hipkin as a director on 2018-02-21
dot icon23/02/2018
Appointment of Ms Karen Wells as a director on 2018-02-21
dot icon14/11/2017
Appointment of Mr David James Muddiman as a secretary on 2017-11-13
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon20/10/2017
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon20/10/2017
Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to 76 Buckingham Palace Road London SW1W 9AX
dot icon20/10/2017
Termination of appointment of James Bates as a secretary on 2017-10-20
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Eversecretary Limited as a secretary on 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon01/11/2015
Director's details changed for Jonathan Anthony David Hipkin on 2015-09-11
dot icon22/09/2015
Appointment of James Bates as a secretary on 2015-09-09
dot icon25/06/2015
Termination of appointment of Thi Nhuoc Lan Tu as a director on 2015-06-16
dot icon11/06/2015
Termination of appointment of Nola Jean Brown as a secretary on 2015-05-01
dot icon06/05/2015
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One Wood Street London EC2V 7WS
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Nola Jean Brown as a secretary on 2015-03-02
dot icon20/01/2015
Termination of appointment of Paul Thomas Hargreaves as a director on 2015-01-07
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Appointment of Peter Vernon Ayson as a director
dot icon29/01/2013
Termination of appointment of Daniel Edelman as a director
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2012
Appointment of Jonathan Anthony David Hipkin as a director
dot icon13/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon09/11/2012
Register(s) moved to registered inspection location
dot icon09/11/2012
Register inspection address has been changed
dot icon24/09/2012
Termination of appointment of Sigridur Sigurdardottir as a director
dot icon24/09/2012
Termination of appointment of Julian Kearney as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon12/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon07/11/2011
Appointment of Daniel James Edelman as a director
dot icon07/11/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon20/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/09/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tu, Thi Nhuoc Lan
Director
20/10/2011 - 16/06/2015
9
Skibo, Elizabeth Rachel
Director
06/12/2021 - Present
3
Gill, Gurinderjit Kaur
Secretary
21/08/2021 - Present
-
Bryan, Heidi
Director
11/10/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED is an(a) Dissolved company incorporated on 20/10/2011 with the registered office located at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED?

toggle

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED is currently Dissolved. It was registered on 20/10/2011 and dissolved on 05/11/2024.

Where is AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED located?

toggle

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED is registered at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB.

What does AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED do?

toggle

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved following liquidation.