Advanced company searchLink opens in new window

AMERICAN EXPRESS ADVANCED SERVICES EUROPE LIMITED

Company number 07817749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2018 AP01 Appointment of Mr. John Patrick Kerrisk as a director on 18 November 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 TM01 Termination of appointment of Karen Wells as a director on 31 July 2018
01 Aug 2018 AP01 Appointment of Mr. Jonathan Anthony David Hipkin as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Peter Vernon Ayson as a director on 18 July 2018
23 Feb 2018 TM01 Termination of appointment of Jonathan Anthony David Hipkin as a director on 21 February 2018
23 Feb 2018 AP01 Appointment of Ms Karen Wells as a director on 21 February 2018
14 Nov 2017 AP03 Appointment of Mr David James Muddiman as a secretary on 13 November 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
20 Oct 2017 AD04 Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
20 Oct 2017 AD02 Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to 76 Buckingham Palace Road London SW1W 9AX
20 Oct 2017 TM02 Termination of appointment of James Bates as a secretary on 20 October 2017
03 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM02 Termination of appointment of Eversecretary Limited as a secretary on 31 March 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Apr 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 21,400,000
01 Nov 2015 CH01 Director's details changed for Jonathan Anthony David Hipkin on 11 September 2015
22 Sep 2015 AP03 Appointment of James Bates as a secretary on 9 September 2015
25 Jun 2015 TM01 Termination of appointment of Thi Nhuoc Lan Tu as a director on 16 June 2015
11 Jun 2015 TM02 Termination of appointment of Nola Jean Brown as a secretary on 1 May 2015
06 May 2015 AD02 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
23 Apr 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AP03 Appointment of Nola Jean Brown as a secretary on 2 March 2015