AMERICAN EXPRESS GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EXPRESS GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613927

Incorporation date

06/06/2008

Size

Full

Contacts

Registered address

Registered address

Belgrave House, 76 Buckingham Palace Road, London SW1W 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon20/11/2024
Termination of appointment of Stuart Charles Batchelor as a director on 2024-11-20
dot icon20/11/2024
Appointment of Mr Deyvi Sevinti as a director on 2024-11-19
dot icon20/11/2024
Appointment of Mrs Julia Anne Huson as a director on 2024-11-19
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon22/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Resolutions
dot icon15/03/2024
Resolutions
dot icon04/03/2024
Appointment of Mr Nick Blackwell as a director on 2024-02-27
dot icon01/03/2024
Termination of appointment of Catherine Louise Malec as a director on 2024-02-27
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon12/12/2022
Termination of appointment of Jonathan Anthony David Hipkin as a director on 2022-11-30
dot icon12/12/2022
Appointment of Miss Louise Maxine Mansfield as a director on 2022-12-01
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/11/2021
Appointment of Mr Stuart Charles Batchelor as a director on 2021-11-24
dot icon25/11/2021
Termination of appointment of Colin Derek Allen as a director on 2021-11-24
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 icon09/08/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/03/2019
Termination of appointment of Paraskevi Galani as a director on 2019-03-05
dot icon07/03/2019
Appointment of Ms Catherine Louise Malec as a director on 2019-03-05
dot icon13/09/2018
Appointment of Mr Jonathan Anthony David Hipkin as a director on 2018-09-10
dot icon06/08/2018
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 icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/09/2017
Appointment of Mr David James Muddiman as a secretary on 2017-09-06
dot icon07/09/2017
Termination of appointment of James Bates as a secretary on 2017-08-31
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon02/05/2017
Termination of appointment of Eversecretary Limited as a secretary on 2017-03-31
dot icon28/04/2017
Termination of appointment of Andrew Stewart as a director on 2017-04-28
dot icon28/04/2017
Appointment of Ms Paraskevi Galani as a director on 2017-04-28
dot icon02/03/2017
Termination of appointment of Catherine Holly Kemp as a director on 2017-03-02
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/06/2016
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon13/06/2016
Secretary's details changed for Eversecretary Limited on 2009-10-01
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Appointment of Mr James Bates as a secretary on 2016-01-29
dot icon22/02/2016
Termination of appointment of Katrina Elizabeth Roberts as a director on 2016-02-01
dot icon22/02/2016
Appointment of Mr Colin Derek Allen as a director on 2016-01-29
dot icon15/12/2015
Appointment of Karen Wells as a director on 2015-11-26
dot icon04/12/2015
Termination of appointment of Jonathan Anthony David Hipkin as a director on 2015-11-27
dot icon01/11/2015
Director's details changed for Jonathan Anthony David Hipkin on 2015-09-11
dot icon10/09/2015
Appointment of Catherine Holly Kemp as a director on 2015-07-20
dot icon07/09/2015
Termination of appointment of Julian Patrick Kearney as a director on 2015-07-22
dot icon07/09/2015
Termination of appointment of Andrew Peter Bates as a director on 2015-07-22
dot icon01/09/2015
Appointment of Andrew Stewart as a director on 2015-07-20
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/05/2015
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to One Wood Street London EC2V 7WS
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/07/2013
Appointment of Andrew Peter Bates as a director
dot icon03/07/2013
Termination of appointment of Sean Wright as a director
dot icon03/07/2013
Appointment of Katrina Elizabeth Roberts as a director
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Nigel Greenwood as a director
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2012
Termination of appointment of Michael Edwards as a director
dot icon30/10/2012
Appointment of Jonathan Anthony David Hipkin as a director
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/10/2011
Appointment of Sean David Wright as a director
dot icon27/09/2011
Termination of appointment of Colleen Rumbal as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/10/2010
Appointment of Mrs Colleen Margaret Rumbal as a director
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon13/01/2010
Director's details changed for Dr Michael Ronald Edwards on 2009-10-01
dot icon13/01/2010
Director's details changed for Nigel Francis Greenwood on 2009-10-01
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Return made up to 06/06/09; full list of members
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Resolutions
dot icon24/11/2008
Director's change of particulars / julian kearney / 24/10/2008
dot icon20/10/2008
Secretary appointed eversecretary LIMITED
dot icon20/10/2008
Location of register of members
dot icon08/10/2008
Director appointed dr michael ronald edwards
dot icon30/09/2008
Appointment terminated secretary mawlaw secretaries LIMITED
dot icon24/06/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/06/2008
Director appointed nigel francis greenwood
dot icon23/06/2008
Director appointed julian patrick kearney
dot icon20/06/2008
Appointment terminated director robert hillhouse
dot icon20/06/2008
Appointment terminated director susan fadil
dot icon06/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipkin, Jonathan Anthony David
Director
10/09/2018 - 30/11/2022
1
Mansfield, Louise Maxine
Director
01/12/2022 - Present
-
Malec, Catherine Louise, Ms.
Director
05/03/2019 - 27/02/2024
1
Blackwell, Nick
Director
27/02/2024 - Present
-
Huson, Julia Anne
Director
19/11/2024 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN EXPRESS GROUP SERVICES LIMITED

AMERICAN EXPRESS GROUP SERVICES LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at Belgrave House, 76 Buckingham Palace Road, London SW1W 9AX. There are currently 4 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 GROUP SERVICES LIMITED?

toggle

AMERICAN EXPRESS GROUP SERVICES LIMITED is currently Active. It was registered on 06/06/2008 .

Where is AMERICAN EXPRESS GROUP SERVICES LIMITED located?

toggle

AMERICAN EXPRESS GROUP SERVICES LIMITED is registered at Belgrave House, 76 Buckingham Palace Road, London SW1W 9AX.

What does AMERICAN EXPRESS GROUP SERVICES LIMITED do?

toggle

AMERICAN EXPRESS GROUP SERVICES 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 GROUP SERVICES LIMITED?

toggle

The latest filing was on 17/07/2025: Full accounts made up to 2024-12-31.