American Express Group Services Limited LONDON


American Express Group Services started in year 2008 as Private Limited Company with registration number 06613927. The American Express Group Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Belgrave House. Postal code: SW1W 9AX.

Currently there are 3 directors in the the company, namely Louise M., Stuart B. and Catherine M.. In addition one secretary - Gurinderjit G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

American Express Group Services Limited Address / Contact

Office Address Belgrave House
Office Address2 76 Buckingham Palace Road
Town London
Post code SW1W 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06613927
Date of Incorporation Fri, 6th Jun 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Louise M.

Position: Director

Appointed: 01 December 2022

Stuart B.

Position: Director

Appointed: 24 November 2021

Gurinderjit G.

Position: Secretary

Appointed: 21 August 2021

Catherine M.

Position: Director

Appointed: 05 March 2019

Jonathan H.

Position: Director

Appointed: 10 September 2018

Resigned: 30 November 2022

David M.

Position: Secretary

Appointed: 06 September 2017

Resigned: 20 August 2021

Paraskevi G.

Position: Director

Appointed: 28 April 2017

Resigned: 05 March 2019

Colin A.

Position: Director

Appointed: 29 January 2016

Resigned: 24 November 2021

James B.

Position: Secretary

Appointed: 29 January 2016

Resigned: 31 August 2017

Karen W.

Position: Director

Appointed: 26 November 2015

Resigned: 31 July 2018

Andrew S.

Position: Director

Appointed: 20 July 2015

Resigned: 28 April 2017

Catherine K.

Position: Director

Appointed: 20 July 2015

Resigned: 02 March 2017

Katrina R.

Position: Director

Appointed: 26 June 2013

Resigned: 01 February 2016

Andrew B.

Position: Director

Appointed: 26 June 2013

Resigned: 22 July 2015

Jonathan H.

Position: Director

Appointed: 29 October 2012

Resigned: 27 November 2015

Sean W.

Position: Director

Appointed: 10 October 2011

Resigned: 28 June 2013

Colleen R.

Position: Director

Appointed: 29 September 2010

Resigned: 08 September 2011

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 31 March 2017

Michael E.

Position: Director

Appointed: 24 September 2008

Resigned: 31 October 2012

Nigel G.

Position: Director

Appointed: 06 June 2008

Resigned: 31 December 2012

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2008

Resigned: 30 September 2008

Julian K.

Position: Director

Appointed: 06 June 2008

Resigned: 22 July 2015

Robert H.

Position: Director

Appointed: 06 June 2008

Resigned: 06 June 2008

Susan F.

Position: Director

Appointed: 06 June 2008

Resigned: 20 June 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is American Express Company from New York, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

American Express Company

200 Vesey Street, New York, NY 10285, United States

Legal authority New York Business Corporation Law
Legal form Corporation
Country registered United States
Place registered New York State Department Of State, Division Of Corporations
Registration number 188055
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, July 2023
Free Download (44 pages)

Company search

Advertisements