Advanced company searchLink opens in new window

AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED

Company number 05048826

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 June 2019
11 Jul 2018 AD01 Registered office address changed from 76 Buckingham Palace Road London SW1W 9AX to 15 Canada Square London E14 5GL on 11 July 2018
06 Jul 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
06 Jul 2018 LIQ01 Declaration of solvency
26 Feb 2018 TM01 Termination of appointment of Karen Jane Penney as a director on 22 February 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
21 Feb 2018 AD04 Register(s) moved to registered office address 76 Buckingham Palace Road London SW1W 9AX
21 Feb 2018 AD02 Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to 76 Buckingham Palace Road London SW1W 9AX
16 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
18 Sep 2017 AP03 Appointment of Mr David James Muddiman as a secretary on 12 September 2017
18 Sep 2017 TM02 Termination of appointment of James Bates as a secretary on 12 September 2017
29 Jun 2017 AP01 Appointment of Ms Rachel Duddy as a director on 15 June 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 TM01 Termination of appointment of Andrew James Simpson as a director on 5 June 2017
02 Jun 2017 TM01 Termination of appointment of Julian Patrick Kearney as a director on 2 June 2017
02 May 2017 TM02 Termination of appointment of Eversecretary Limited as a secretary on 31 March 2017
19 Apr 2017 AP01 Appointment of Ms Charlotte Ann Duerden as a director on 18 April 2017
04 Apr 2017 TM01 Termination of appointment of Phillip James Mcgilvray as a director on 30 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 25,700,100
10 Oct 2016 AP01 Appointment of Ms Tania Yvette Platt as a director on 7 October 2016
10 Oct 2016 AP01 Appointment of Ms Karen Jane Penney as a director on 7 October 2016