AMERICAN EXPRESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EXPRESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05163695

Incorporation date

25/06/2004

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 25/06/2004)
dot icon25/09/2025
Termination of appointment of David John Bailey as a director on 2025-09-24
dot icon25/09/2025
Appointment of Mrs Julia Anne Huson as a director on 2025-09-24
dot icon15/07/2025
Termination of appointment of Charlotte Anne Duerden as a director on 2025-07-09
dot icon07/07/2025
Appointment of Ms Hannah Louise Lewis as a director on 2025-07-04
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
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 icon23/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Appointment of Mrs Charlotte Anne Duerden as a director on 2021-06-17
dot icon30/06/2021
Termination of appointment of Rafael Francisco Marquez Garcia as a director on 2021-06-17
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon06/11/2017
Second filing for the appointment of David James Muddiman as a secretary
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Mr David James Muddiman as a secretary on 2017-09-12
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/06/2017
Notification of American Express Company as a person with significant control on 2016-06-30
dot icon02/05/2017
Termination of appointment of Eversecretary Limited as a secretary on 2017-03-31
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/06/2016
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon29/06/2016
Secretary's details changed for Eversecretary Limited on 2009-10-01
dot icon12/02/2016
Director's details changed for Rafael Francisco Marquez Garcia on 2015-07-31
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/06/2015
Appointment of Rafael Francisco Marquez Garcia as a director on 2015-06-04
dot icon06/05/2015
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to One Wood Street London EC2V 7WS
dot icon07/04/2015
Termination of appointment of Brendan Gerard Walsh as a director on 2015-03-27
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/10/2012
Termination of appointment of Ian Lundberg as a director
dot icon17/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Mr David Bailey as a director
dot icon08/08/2012
Termination of appointment of Alexander Filshie as a director
dot icon05/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/09/2011
Appointment of Ian Lundberg as a director
dot icon27/09/2011
Termination of appointment of Massimo Quarra as a director
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/08/2010
Group of companies' accounts made up to 2009-12-31
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 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 inspection address has been changed
dot icon13/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for Massimo Adriano Quarra on 2009-10-01
dot icon13/01/2010
Director's details changed for Massimo Adriano Quarra on 2009-10-01
dot icon13/01/2010
Director's details changed for Brendan Gerard Walsh on 2009-10-01
dot icon18/12/2009
Termination of appointment of James Crotty as a director
dot icon15/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 25/06/09; full list of members
dot icon12/01/2009
Resolutions
dot icon04/11/2008
Director's change of particulars / alexander filshie / 29/09/2008
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/10/2008
Director appointed alexander filshie
dot icon20/10/2008
Secretary appointed eversecretary LIMITED
dot icon20/10/2008
Location of register of members
dot icon30/09/2008
Appointment terminated secretary mawlaw secretaries LIMITED
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon07/05/2008
Ad 08/04/08-08/04/08\gbp si 14000100@1=14000100\gbp ic 218612697/232612797\
dot icon19/02/2008
Accounting reference date extended from 24/12/07 to 31/12/07
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2007
Director's particulars changed
dot icon18/07/2007
Return made up to 25/06/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: portland house stag place london SW1E 5BZ
dot icon15/04/2007
Director resigned
dot icon09/01/2007
Ad 21/07/06--------- £ si 117385695@1=117385695 £ ic 101227002/218612697
dot icon16/11/2006
Director resigned
dot icon28/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon11/07/2006
Location of register of members
dot icon09/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon22/03/2006
Delivery ext'd 3 mth 24/12/05
dot icon18/11/2005
Accounting reference date extended from 31/12/04 to 24/12/05
dot icon08/07/2005
Return made up to 25/06/05; full list of members
dot icon13/04/2005
Director resigned
dot icon29/10/2004
Statement of affairs
dot icon29/10/2004
Ad 01/10/04--------- £ si 101227000@1=101227000 £ ic 2/101227002
dot icon25/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon13/08/2004
Memorandum and Articles of Association
dot icon13/08/2004
Registered office changed on 13/08/04 from: 2 lambs passage london EC1Y 8BB
dot icon13/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
£ nc 1000000000/1999999900 27/07/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon03/08/2004
Certificate of change of name
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon25/06/2004
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
10/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duerden, Charlotte Anne
Director
17/06/2021 - 09/07/2025
4
Bailey, David John
Director
03/08/2012 - 24/09/2025
3
Huson, Julia Anne
Director
24/09/2025 - Present
6
Lewis, Hannah Louise
Director
04/07/2025 - Present
2

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 HOLDINGS LIMITED

AMERICAN EXPRESS HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2004 with the registered office located at Belgrave House, 76 Buckingham Palace Road, London SW1W 9AX. There are currently 2 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 HOLDINGS LIMITED?

toggle

AMERICAN EXPRESS HOLDINGS LIMITED is currently Active. It was registered on 25/06/2004 .

Where is AMERICAN EXPRESS HOLDINGS LIMITED located?

toggle

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

What does AMERICAN EXPRESS HOLDINGS LIMITED do?

toggle

AMERICAN EXPRESS HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AMERICAN EXPRESS HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Termination of appointment of David John Bailey as a director on 2025-09-24.