AMERICAN EXPRESS PAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EXPRESS PAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301718

Incorporation date

04/07/2007

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 04/07/2007)
dot icon02/10/2025
Appointment of Mrs Julia Anne Huson as a director on 2025-10-01
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Appointment of Mr. Colin Derek Allen as a director on 2025-09-05
dot icon03/07/2025
Termination of appointment of David John Bailey as a director on 2025-07-03
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/05/2025
Termination of appointment of Mani Sankar Ganapathy as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Nousheh Paris as a director on 2025-05-14
dot icon15/05/2025
Termination of appointment of Christine Anne Rivera as a director on 2025-05-15
dot icon08/05/2025
Appointment of Mr. Mani Sankar Ganapathy as a director on 2025-05-08
dot icon18/02/2025
Termination of appointment of Alan David Holmes as a director on 2025-02-18
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of Mrs Nousheh Paris as a director on 2024-06-13
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/04/2024
Resolutions
dot icon22/04/2024
Memorandum and Articles of Association
dot icon20/03/2024
Appointment of Ms Christine Anne Rivera as a director on 2024-03-15
dot icon19/03/2024
Appointment of Mrs Shachi Maheshwari as a director on 2024-03-15
dot icon15/03/2024
Resolutions
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/05/2023
Appointment of Ms Holly Samantha Coventry as a director on 2023-04-28
dot icon12/12/2022
Termination of appointment of Usman Arif as a director on 2022-12-08
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon15/03/2022
Appointment of Ms Sara Shomstein as a director on 2022-03-14
dot icon15/12/2021
Termination of appointment of Tania Yvette Platt as a director on 2021-12-14
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 icon30/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon03/08/2020
Appointment of Lucie Moseley as a director on 2020-07-30
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Mr Keith Michael Mcdonald as a director on 2020-07-08
dot icon13/07/2020
Appointment of Usman Arif as a director on 2020-07-08
dot icon10/07/2020
Appointment of Tania Yvette Platt as a director on 2020-07-08
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/06/2020
Appointment of Mrs Veronique Annie Raynaud as a director on 2020-06-02
dot icon15/06/2020
Appointment of Mr Daniel James Edelman as a director on 2020-05-06
dot icon19/05/2020
Termination of appointment of Maria Thelma De La Peña López as a director on 2020-05-12
dot icon06/04/2020
Termination of appointment of Sujata Narain Bhatia as a director on 2020-04-03
dot icon10/03/2020
Termination of appointment of Werner Heinrich Decker as a director on 2020-03-09
dot icon07/11/2019
Termination of appointment of Colin Gerard John Paul O'flaherty as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Rafael Francisco Marquez Garcia as a director on 2019-09-30
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon06/02/2019
Termination of appointment of Fabienne Maryline Cauli as a director on 2018-12-12
dot icon21/01/2019
Appointment of Mr Alan David Holmes as a director on 2019-01-17
dot icon07/01/2019
Appointment of Ms Sujata Narain Bhatia as a director on 2019-01-02
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Michael Jackson as a director on 2018-09-24
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon11/05/2018
Appointment of Ms Maria Thelma De La Peña López as a director on 2018-04-23
dot icon06/02/2018
Termination of appointment of Peter Wright as a director on 2018-01-23
dot icon28/09/2017
Appointment of Mr David James Muddiman as a secretary on 2017-09-27
dot icon28/09/2017
Termination of appointment of James Bates as a secretary on 2017-09-26
dot icon04/07/2017
Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/07/2017
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon29/06/2017
Termination of appointment of Karim Bennaziz-Houmane as a director on 2017-06-06
dot icon28/06/2017
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 icon29/07/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Director's details changed for Werner Heinrich Decker on 2016-07-22
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/05/2016
Appointment of Mr Karim Bennaziz-Houmane as a director on 2016-05-05
dot icon13/02/2016
Appointment of Peter Wright as a director on 2016-02-01
dot icon12/02/2016
Director's details changed for Rafael Francisco Marquez Garcia on 2015-10-01
dot icon27/10/2015
Termination of appointment of Alfredo Garcia-Valdes Yrizar as a director on 2015-09-30
dot icon09/10/2015
Appointment of Rafael Francisco Marquez Garcia as a director on 2015-09-30
dot icon22/09/2015
Appointment of James Bates as a secretary on 2015-09-14
dot icon09/09/2015
Termination of appointment of Tracey Jayne Ingram as a director on 2015-07-27
dot icon11/08/2015
Appointment of Fabienne Maryline Cauli as a director on 2015-07-27
dot icon13/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Nola Jean Brown as a secretary on 2015-05-01
dot icon18/05/2015
Appointment of Colin Gerard John Paul O'flaherty as a director on 2015-03-29
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 icon29/04/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Mark John Roper as a director on 2015-01-16
dot icon03/02/2015
Termination of appointment of Tristan Francis Kirchner as a director on 2014-12-24
dot icon26/09/2014
Appointment of Nola Jean Brown as a secretary on 2014-09-23
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Director's details changed for Werner Heinrich Decker on 2013-11-01
dot icon01/08/2014
Director's details changed for Mark John Roper on 2013-12-01
dot icon11/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Tristan Francis Kirchner as a director
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Appointment of Tracey Jayne Ingram as a director
dot icon04/02/2013
Appointment of Michael Jackson as a director
dot icon03/01/2013
Termination of appointment of Usman Arif as a director
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2012
Termination of appointment of Alexander Filshie as a director
dot icon19/09/2012
Appointment of David John Bailey as a director
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Paul Abbott as a director
dot icon05/03/2012
Appointment of Werner Heinrich Decker as a director
dot icon13/12/2011
Termination of appointment of Murielle Pycock as a director
dot icon28/09/2011
Appointment of Mark John Roper as a director
dot icon28/09/2011
Appointment of Usman Arif as a director
dot icon27/09/2011
Termination of appointment of Thi Tu as a director
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Peter Wright as a director
dot icon16/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-07-04
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 2011-02-22
dot icon17/08/2010
Termination of appointment of Jonathan Halfacre as a director
dot icon27/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Amended full accounts made up to 2009-12-31
dot icon14/07/2010
Register inspection address has been changed
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Director's details changed for Paul Gordon Abbott on 2010-01-01
dot icon13/01/2010
Director's details changed for Paul Gordon Abbott on 2009-10-01
dot icon13/01/2010
Director's details changed for Peter Wright on 2009-10-01
dot icon13/01/2010
Director's details changed for Mrs Murielle Andree Pycock on 2009-10-01
dot icon13/01/2010
Director's details changed for Jonathan Mark Halfacre on 2009-10-01
dot icon13/01/2010
Director's details changed for Thi Nhuoc Lan Tu on 2009-10-01
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2009
Director appointed alfredo garcia-valdes yrizar
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon07/05/2009
Director appointed murielle pycock
dot icon12/01/2009
Resolutions
dot icon04/11/2008
Director's change of particulars / alexander filshie / 29/09/2008
dot icon20/10/2008
Secretary appointed eversecretary LIMITED
dot icon20/10/2008
Location of register of members
dot icon06/10/2008
Director appointed thi nhuoc lan tu
dot icon30/09/2008
Appointment terminated secretary mawlaw secretaries LIMITED
dot icon26/09/2008
Appointment terminated director sanjay rishi
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon28/05/2008
Ad 28/04/08-28/04/08\gbp si 750000@1=750000\gbp ic 400000/1150000\
dot icon15/04/2008
Ad 03/08/07\gbp si 199999@1=199999\gbp ic 200001/400000\
dot icon08/02/2008
Accounting reference date shortened from 31/12/08 to 31/12/07
dot icon04/02/2008
Ad 16/11/07--------- £ si 200000@1=200000 £ ic 1/200001
dot icon04/02/2008
Nc inc already adjusted 08/10/07
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon26/07/2007
Memorandum and Articles of Association
dot icon23/07/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon23/07/2007
Registered office changed on 23/07/07 from: one bishops square london E1 6AO
dot icon23/07/2007
Secretary resigned;director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Nc inc already adjusted 17/07/07
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon17/07/2007
Certificate of change of name
dot icon04/07/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Nousheh
Director
13/06/2024 - 14/05/2025
2
Tu, Thi Nhuoc Lan
Director
03/09/2008 - 16/09/2011
9
Mcdonald, Keith Michael
Director
08/07/2020 - Present
1
Arif, Usman
Director
08/07/2020 - 08/12/2022
-
Raynaud, Veronique Annie
Director
02/06/2020 - Present
1

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 PAYMENT SERVICES LIMITED

AMERICAN EXPRESS PAYMENT SERVICES LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Belgrave House, 76 Buckingham Palace Road, London SW1W 9AX. There are currently 9 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 PAYMENT SERVICES LIMITED?

toggle

AMERICAN EXPRESS PAYMENT SERVICES LIMITED is currently Active. It was registered on 04/07/2007 .

Where is AMERICAN EXPRESS PAYMENT SERVICES LIMITED located?

toggle

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

What does AMERICAN EXPRESS PAYMENT SERVICES LIMITED do?

toggle

AMERICAN EXPRESS PAYMENT 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 PAYMENT SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mrs Julia Anne Huson as a director on 2025-10-01.