UKBizDB.co.uk

AMERICAN EXPRESS EUROPE LLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as American Express Europe Llc. The company was founded 47 years ago and was given the registration number FC011790. The firm's registered office is in COUNTY OF KENT. You can find them at 306 South State Street, Dover, County Of Kent, Delaware, Usa. This company's SIC code is None Supplied.

Company Information

Name:AMERICAN EXPRESS EUROPE LLC
Company Number:FC011790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1977
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:306 South State Street, Dover, County Of Kent, Delaware, Usa, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Secretary21 August 2021Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9AX

Secretary16 October 2003Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director02 May 2019Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director01 December 2021Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director25 September 2017Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director17 September 2018Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director20 September 2022Active
Belgrave House 76, Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Secretary22 September 2015Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Secretary22 September 2015Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Secretary21 July 2014Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9AX

Secretary09 April 2009Active
61 Durlston Road, Kingston Upon Thames, KT2 5RS

Secretary30 June 1993Active
47 Winchester Street, London, SW1V 4NY

Secretary02 March 2007Active
The Cobblers Post 7 Walnut Tree Road, Pirton, Hitchin, SG5 3PX

Secretary30 June 1993Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Secretary25 September 2017Active
Upper Ground Floor Flat, 346 Kennington Road, London, SE11 4LD

Secretary21 July 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary29 December 2006Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director01 November 2007Active
Thames Studio, 63 Deodar Road, Putney, London, SW15 2NU

Director01 September 1999Active
C/O American Express Int. Inc., Frankfurt Buero Centre, Mainzer Landstrasse 46, West Germany,

Director30 October 1990Active
290 Sturges, Westpoint, Usa, IRISH

Director18 November 1997Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director25 September 2017Active
C/O American Express Bank Ltd, 60 Buckingham Palace Road, London, England, SW1W 0RU

Director30 October 1990Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director27 June 2014Active
12 Montpellier Square, London, England, SW7 1JU

Director30 October 1990Active
Europa Residence, Place Des Moulins, Monaco, MC98000

Director03 June 1992Active
230, Blackfriars Road, London, SE1 8NW

Director14 March 2012Active
C/O American Express Bank Ltd, 60 Buckingham Palace Road, London, England, SW1W 0RU

Director30 October 1990Active
Belgrave House, 76, Buckingham Palace Road, London, United Kingdom, SW1W 9AX

Director30 September 2018Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX

Director18 December 2006Active
35 Flood Street, London, SW3 5ST

Director27 February 1987Active
95 Field Point Circle, Greenwich, Usa,

Director18 January 1984Active
Roxburgh, Bickley Park Road, Bromley, BR1 2AS

Director18 November 1997Active
Flat 3, 39 Royal Avenue, London, England, SW3

Director11 March 1988Active
200, Vesey Street, New York, United States Of America,

Director18 June 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Change person director overseas company with change date.

Download
2023-10-09Other

Change company details overseas company with change details.

Download
2023-10-09Change of constitution

Change constitutional documents overseas company with date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-11-11Officers

Termination person director overseas company with name termination date.

Download
2022-11-11Officers

Appoint person director overseas company with name appointment date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director overseas company with name appointment date.

Download
2021-10-19Officers

Appoint person secretary overseas company with appointment date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination person secretary overseas company with name termination date.

Download
2021-07-13Officers

Termination person director overseas company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-25Officers

Appoint person director overseas company with name appointment date.

Download
2019-05-25Officers

Termination person director overseas company with name termination date.

Download
2018-11-01Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-15Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-15Officers

Termination person director overseas company with name termination date.

Download
2018-08-22Officers

Termination person director overseas company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-12-14Officers

Termination person director overseas company with name termination date.

Download
2017-11-15Officers

Termination person secretary overseas company with name termination date.

Download
2017-11-02Officers

Appoint person director overseas company with name appointment date.

Download
2017-10-18Officers

Appoint person secretary overseas company with appointment date.

Download

Copyright © 2024. All rights reserved.