AMERICAN EXPRESS HOLDINGS LIMITED
LONDON TRUSHELFCO (NO.3069) LIMITED

Hellopages » Greater London » Westminster » SW1W 9AX

Company number 05163695
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9AX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 232,612,797 ; Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX. The most likely internet sites of AMERICAN EXPRESS HOLDINGS LIMITED are www.americanexpressholdings.co.uk, and www.american-express-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Express Holdings Limited is a Private Limited Company. The company registration number is 05163695. American Express Holdings Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of American Express Holdings Limited is Belgrave House 76 Buckingham Palace Road London Sw1w 9ax. . EVERSECRETARY LIMITED is a Secretary of the company. BAILEY, David John is a Director of the company. GARCIA, Rafael Francisco Marquez is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOXELL, Tim has been resigned. Director CROTTY, James Francis has been resigned. Director DE TRAFFORD, John Humphrey, Sir has been resigned. Director FILSHIE, Alexander has been resigned. Director GOUGH, Celia has been resigned. Director KUNG, Mimi has been resigned. Director LOMBARDELLI, Caroline Vivien has been resigned. Director LUNDBERG, Ian has been resigned. Director POWERS-FREELING, Laurel Claire has been resigned. Director QUARRA, Massimo Adriano has been resigned. Director STOKER, Louise Jane has been resigned. Director WALSH, Brendan Gerard has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 October 2008

Director
BAILEY, David John
Appointed Date: 03 August 2012
56 years old

Director
GARCIA, Rafael Francisco Marquez
Appointed Date: 04 June 2015
54 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 05 August 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 05 August 2004
Appointed Date: 25 June 2004

Director
BOXELL, Tim
Resigned: 05 August 2004
Appointed Date: 27 July 2004
61 years old

Director
CROTTY, James Francis
Resigned: 03 December 2009
Appointed Date: 29 September 2005
67 years old

Director
DE TRAFFORD, John Humphrey, Sir
Resigned: 31 March 2005
Appointed Date: 05 August 2004
75 years old

Director
FILSHIE, Alexander
Resigned: 06 August 2012
Appointed Date: 24 September 2008
58 years old

Director
GOUGH, Celia
Resigned: 05 August 2004
Appointed Date: 27 July 2004
50 years old

Director
KUNG, Mimi
Resigned: 28 February 2007
Appointed Date: 05 August 2004
60 years old

Director
LOMBARDELLI, Caroline Vivien
Resigned: 29 September 2005
Appointed Date: 05 August 2004
71 years old

Director
LUNDBERG, Ian
Resigned: 28 September 2012
Appointed Date: 01 September 2011
59 years old

Director
POWERS-FREELING, Laurel Claire
Resigned: 07 November 2006
Appointed Date: 29 September 2005
68 years old

Director
QUARRA, Massimo Adriano
Resigned: 01 September 2011
Appointed Date: 05 August 2004
70 years old

Director
STOKER, Louise Jane
Resigned: 27 July 2004
Appointed Date: 25 June 2004
52 years old

Director
WALSH, Brendan Gerard
Resigned: 27 March 2015
Appointed Date: 29 September 2005
65 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 27 July 2004
Appointed Date: 25 June 2004
62 years old

AMERICAN EXPRESS HOLDINGS LIMITED Events

19 Aug 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 232,612,797

29 Jun 2016
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
29 Jun 2016
Secretary's details changed for Eversecretary Limited on 1 October 2009
12 Feb 2016
Director's details changed for Rafael Francisco Marquez Garcia on 31 July 2015
...
... and 78 more events
02 Aug 2004
Director resigned
02 Aug 2004
Director resigned
02 Aug 2004
New director appointed
02 Aug 2004
New director appointed
25 Jun 2004
Incorporation