AMERICAN EXPRESS SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EXPRESS SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01833139

Incorporation date

16/07/1984

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 16/07/1984)
dot icon19/01/2026
Appointment of Mrs Julia Anne Huson as a director on 2026-01-15
dot icon02/12/2025
Appointment of Ms Caroline Jane Bouvet as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of David John Bailey as a director on 2025-11-28
dot icon08/07/2025
Amended full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Second filing of the annual return made up to 2015-10-01
dot icon11/02/2025
Second filing of the annual return made up to 2009-12-21
dot icon30/01/2025
Termination of appointment of Beverly Marsha Sawyers as a director on 2025-01-29
dot icon23/12/2024
Second filing of the annual return made up to 2010-12-21
dot icon23/12/2024
Second filing of the annual return made up to 2011-12-21
dot icon23/12/2024
Second filing of the annual return made up to 2012-12-21
dot icon23/12/2024
Second filing of the annual return made up to 2013-12-21
dot icon23/12/2024
Second filing of the annual return made up to 2014-10-01
dot icon23/12/2024
Second filing of Confirmation Statement dated 2019-06-12
dot icon09/08/2024
Appointment of Mrs Ruchi Sharma as a director on 2024-08-05
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Termination of appointment of Stacey Lynn Sterbenz as a director on 2024-05-13
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Register inspection address has been changed from One Wood Street London EC2V 7WS England to Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon12/06/2023
Register(s) moved to registered inspection location One Wood Street London EC2V 7WS
dot icon12/06/2023
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/12/2022
Appointment of Mr Christopher John Taylor as a director on 2022-11-30
dot icon19/10/2022
Appointment of Ms Arti Aggarwal as a director on 2022-10-13
dot icon14/10/2022
Termination of appointment of Sulabh Monga as a director on 2022-10-11
dot icon05/07/2022
Termination of appointment of Peter Taswell as a director on 2022-06-24
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Termination of appointment of Charlotte Anne Duerden as a director on 2022-02-08
dot icon02/12/2021
Appointment of Ms Stacey Lynn Sterbenz as a director on 2021-12-02
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 icon04/08/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon14/06/2021
Termination of appointment of Colin Gerard John Paul O'flaherty as a director on 2021-03-26
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Sulabh Monga as a director on 2020-05-22
dot icon19/05/2020
Termination of appointment of Arvind Varadhan as a director on 2020-05-13
dot icon09/03/2020
Appointment of Hannah Louise Lewis as a director on 2020-02-26
dot icon09/03/2020
Appointment of Ms Beverly Marsha Sawyers as a director on 2020-03-05
dot icon09/03/2020
Appointment of Peter Taswell as a director on 2020-03-05
dot icon13/01/2020
Termination of appointment of David Paul Murray as a director on 2019-11-22
dot icon10/10/2019
Termination of appointment of Daniel James Edelman as a director on 2019-10-10
dot icon02/10/2019
Termination of appointment of Rafael Francisco Marquez Garcia as a director on 2019-09-30
dot icon12/09/2019
Appointment of Mr Colin Gerard John Paul O'flaherty as a director on 2019-09-10
dot icon12/09/2019
Termination of appointment of Carlos Carriedo as a director on 2019-09-09
dot icon31/07/2019
Appointment of Mr. Arvind Varadhan as a director on 2019-07-30
dot icon24/07/2019
Appointment of Ms Lucy Fenwick as a director on 2019-07-23
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon08/05/2019
Termination of appointment of Jill Elizabeth Grafflin as a director on 2019-04-26
dot icon17/01/2019
Appointment of Mr Daniel James Edelman as a director on 2019-01-17
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon21/08/2018
Resolutions
dot icon18/07/2018
Termination of appointment of Jose Carvalho as a director on 2018-07-18
dot icon18/07/2018
Appointment of Mr. Carlos Carriedo as a director on 2018-07-18
dot icon11/07/2018
Director's details changed for Mrs Charlotte Ann Duerden on 2018-07-11
dot icon11/07/2018
Termination of appointment of Emily Elizabeth Turner as a director on 2018-07-11
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/10/2017
Appointment of Mr David James Muddiman as a secretary on 2017-10-02
dot icon03/10/2017
Termination of appointment of James Bates as a secretary on 2017-10-02
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to One Wood Street London EC2V 7WS
dot icon12/06/2017
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon12/06/2017
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon12/06/2017
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
dot icon02/05/2017
Termination of appointment of Eversecretary Limited as a secretary on 2017-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr David Paul Murray as a director on 2016-06-06
dot icon20/05/2016
Termination of appointment of Paul Thomas Hargreaves as a director on 2016-05-06
dot icon20/05/2016
Appointment of Mr Jose Carvalho as a director on 2016-05-06
dot icon22/02/2016
Director's details changed for Rafael Francisco Marquez Garcia on 2015-07-31
dot icon04/12/2015
Appointment of Charlotte Ann Duerden as a director on 2015-10-30
dot icon04/12/2015
Termination of appointment of Vanessa Ann Murden as a director on 2015-11-03
dot icon24/11/2015
Resolutions
dot icon04/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/11/2015
Appointment of James Bates as a secretary on 2015-09-30
dot icon11/06/2015
Termination of appointment of Nola Jean Brown as a secretary on 2015-05-01
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon14/05/2015
Court order
dot icon14/05/2015
Full accounts made up to 2014-12-31
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 icon25/03/2015
Termination of appointment of Brendan Gerard Walsh as a director on 2015-03-24
dot icon12/03/2015
Termination of appointment of Mimi Kung as a director on 2015-03-06
dot icon11/03/2015
Miscellaneous
dot icon29/01/2015
Termination of appointment of Elisabeth Helen Axel as a director on 2014-11-30
dot icon04/11/2014
Miscellaneous
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/09/2014
Appointment of Nola Jean Brown as a secretary on 2014-09-25
dot icon24/09/2014
Appointment of Jill Elizabeth Grafflin as a director on 2014-09-11
dot icon24/09/2014
Appointment of Mrs Vanessa Ann Murden as a director on 2014-09-15
dot icon22/08/2014
Miscellaneous
dot icon28/07/2014
Rectified Form SH01 was removed from the public register on 14/05/2015 pursuant to court order
dot icon24/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon07/07/2014
Termination of appointment of Russell Paul Nickson as a director on 2014-06-05
dot icon06/06/2014
Appointment of Mimi Kung as a director on 2014-06-06
dot icon03/06/2014
Appointment of Rafael Francisco Marquez Garcia as a director on 2014-05-09
dot icon03/06/2014
Appointment of Elisabeth Helen Axel as a director on 2014-04-15
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Colin Walsh as a director on 2013-12-03
dot icon25/05/2013
Satisfaction of charge 1 in full
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Appointment of Russell Paul Nickson as a director on 2013-01-30
dot icon15/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-21
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Michael Ronald Edwards as a director on 2012-12-10
dot icon08/10/2012
Termination of appointment of Ian Lundberg as a director on 2012-09-28
dot icon21/09/2012
Appointment of David John Bailey as a director on 2012-09-11
dot icon17/09/2012
Termination of appointment of Massimo Adriano Quarra as a director on 2012-09-06
dot icon17/09/2012
Termination of appointment of Alexander Filshie as a director on 2012-09-10
dot icon10/08/2012
Appointment of Emily Elizabeth Turner as a director on 2012-08-01
dot icon23/05/2012
Termination of appointment of Katrina Machin as a director on 2012-05-15
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Colin Walsh as a director on 2012-03-16
dot icon23/02/2012
Second filing of TM01 previously delivered to Companies House
dot icon15/02/2012
Termination of appointment of Thomas Howard Allder as a director on 2012-01-26
dot icon13/02/2012
Appointment of Thomas Howard Allder as a director on 2012-01-26
dot icon10/02/2012
Termination of appointment of Mimi Kung as a director on 2012-02-08
dot icon08/02/2012
Termination of appointment of Raymond Joabar as a director on 2012-02-02
dot icon28/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Werner Heinrich Decker as a director on 2011-12-01
dot icon03/11/2011
Resolutions
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Appointment of Katrina Machin as a director
dot icon04/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/09/2010
Director's details changed for Ian Lundberg on 2010-08-31
dot icon17/08/2010
Appointment of Ian Lundberg as a director
dot icon21/07/2010
Amended full accounts made up to 2009-12-31
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Suzan Kereere as a director
dot icon25/01/2010
Director's details changed for Massimo Adriano Quarra on 2009-10-01
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/01/2010
Director's details changed for Raymond Joabar on 2009-10-01
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 Brendan Gerard Walsh on 2009-10-01
dot icon13/01/2010
Director's details changed for Werner Heinrich Decker on 2009-10-01
dot icon13/01/2010
Director's details changed for Mimi Kung 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 Paul Thomas Hargreaves on 2009-10-01
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon05/01/2010
Change of share class name or designation
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Appointment of Suzan Bulyaba Kereere as a director
dot icon18/12/2009
Termination of appointment of James Crotty as a director
dot icon13/10/2009
Appointment of Paul Thomas Hargreaves as a director
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2009
Director's change of particulars / raymond joabar / 20/08/2009
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director appointed raymond joabar
dot icon08/04/2009
Director appointed dr michael ronald edwards
dot icon08/04/2009
Director appointed mimi jung
dot icon08/04/2009
Director appointed werner heinrich decker
dot icon27/03/2009
Appointment terminated director emma rabiela pineda
dot icon26/02/2009
Appointment terminated director ramon martin melchor
dot icon15/01/2009
Return made up to 21/12/08; full list of members
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 icon16/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated secretary mawlaw secretaries LIMITED
dot icon12/05/2008
Director appointed ramon martin melchor
dot icon07/01/2008
Return made up to 21/12/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Ad 22/08/07--------- us$ si 23604000@1=23604000 us$ ic 24000000/47604000
dot icon25/09/2007
Resolutions
dot icon15/08/2007
New director appointed
dot icon27/07/2007
Director's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from: portland house, stag place, london, SW1E 5BZ
dot icon22/03/2007
Director resigned
dot icon24/01/2007
Return made up to 21/12/06; full list of members
dot icon28/12/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon04/10/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon23/07/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon22/03/2004
Location of debenture register
dot icon22/03/2004
Location of register of members
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon20/02/2004
Return made up to 21/12/03; full list of members
dot icon10/02/2004
Location of register of members
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 21/12/02; full list of members
dot icon28/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
Ad 31/12/02--------- £ si 164000000@1=164000000 £ ic 1000/164001000
dot icon31/12/2002
Nc inc already adjusted 12/12/02
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon19/11/2002
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon26/02/2002
Return made up to 21/12/01; full list of members
dot icon08/02/2002
Director resigned
dot icon09/10/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon08/07/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 21/12/00; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 21/12/99; full list of members
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Return made up to 21/12/98; full list of members
dot icon24/12/1998
Location of register of members
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon16/04/1998
Director's particulars changed
dot icon27/02/1998
Return made up to 21/12/97; full list of members
dot icon20/02/1998
Secretary's particulars changed
dot icon29/10/1997
Director's particulars changed
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Location of register of members
dot icon13/01/1997
Return made up to 21/12/96; full list of members
dot icon13/01/1997
Location of register of members address changed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon01/04/1996
Return made up to 21/12/95; full list of members
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon15/09/1995
Ad 11/08/95--------- us$ si 24000000@1=24000000 us$ ic 0/24000000
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Nc inc already adjusted 07/07/95
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Resolutions
dot icon27/03/1995
Certificate of change of name
dot icon11/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Registered office changed on 09/07/93 from: amex house, edward street, brighton, east sussex BN2 2LP
dot icon27/04/1993
Return made up to 21/12/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Return made up to 21/12/91; no change of members
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon25/01/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1991
Return made up to 21/12/90; full list of members
dot icon07/06/1990
Full accounts made up to 1988-12-31
dot icon08/02/1990
Director resigned;new director appointed
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Return made up to 22/06/89; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Director resigned;new director appointed
dot icon02/03/1988
Return made up to 11/02/88; full list of members
dot icon13/02/1988
Full accounts made up to 1986-12-31
dot icon13/02/1988
Director resigned;new director appointed
dot icon13/02/1988
Return made up to 31/12/87; full list of members
dot icon16/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon31/07/1987
Return made up to 31/12/85; full list of members
dot icon31/07/1987
Return made up to 28/11/86; full list of members
dot icon17/07/1987
Director resigned
dot icon23/06/1987
Full accounts made up to 1985-12-31
dot icon15/05/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon15/04/1986
Resolutions
dot icon04/06/1985
Certificate of change of name
dot icon16/07/1984
Miscellaneous

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Ruchi
Director
05/08/2024 - Present
1
Sawyers, Beverly Marsha
Director
05/03/2020 - 29/01/2025
3
Taylor, Christopher John
Director
30/11/2022 - Present
-
Bailey, David John
Director
11/09/2012 - 28/11/2025
3
Huson, Julia Anne
Director
15/01/2026 - 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 SERVICES EUROPE LIMITED

AMERICAN EXPRESS SERVICES EUROPE LIMITED is an(a) Active company incorporated on 16/07/1984 with the registered office located at Belgrave House, 76 Buckingham Palace Road, London SW1W 9AX. There are currently 8 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 SERVICES EUROPE LIMITED?

toggle

AMERICAN EXPRESS SERVICES EUROPE LIMITED is currently Active. It was registered on 16/07/1984 .

Where is AMERICAN EXPRESS SERVICES EUROPE LIMITED located?

toggle

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

What does AMERICAN EXPRESS SERVICES EUROPE LIMITED do?

toggle

AMERICAN EXPRESS 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 SERVICES EUROPE LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mrs Julia Anne Huson as a director on 2026-01-15.