Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN EXPRESS PAYMENT SERVICES LIMITED
Company Information for

AMERICAN EXPRESS PAYMENT SERVICES LIMITED

Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX,
Company Registration Number
06301718
Private Limited Company
Active

Company Overview

About American Express Payment Services Ltd
AMERICAN EXPRESS PAYMENT SERVICES LIMITED was founded on 2007-07-04 and has its registered office in London. The organisation's status is listed as "Active". American Express Payment Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMERICAN EXPRESS PAYMENT SERVICES LIMITED
 
Legal Registered Office
Belgrave House
76 Buckingham Palace Road
London
SW1W 9AX
Other companies in SW1W
 
Previous Names
ALNERY NO. 2710 LIMITED17/07/2007
Filing Information
Company Number 06301718
Company ID Number 06301718
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts FULL
VAT Number /Sales tax ID GB943595293  
Last Datalog update: 2024-06-10 15:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICAN EXPRESS PAYMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERICAN EXPRESS PAYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MUDDIMAN
Company Secretary 2017-09-27
DAVID JOHN BAILEY
Director 2012-09-11
FABIENNE MARYLINE CAULI
Director 2015-07-27
MARIA THELMA DE LA PEÑA LÓPEZ
Director 2018-04-23
WERNER HEINRICH DECKER
Director 2012-02-16
RAFAEL FRANCISCO MARQUEZ GARCIA
Director 2015-09-30
MICHAEL JACKSON
Director 2013-01-24
COLIN GERARD JOHN PAUL O'FLAHERTY
Director 2015-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRIGHT
Director 2016-02-01 2018-01-23
JAMES BATES
Company Secretary 2015-09-14 2017-09-26
KARIM BENNAZIZ-HOUMANE
Director 2016-05-05 2017-06-06
EVERSECRETARY LIMITED
Company Secretary 2008-10-01 2017-03-31
ALFREDO GARCIA-VALDES YRIZAR
Director 2009-07-07 2015-09-30
TRACEY JAYNE INGRAM
Director 2013-01-30 2015-07-27
NOLA JEAN BROWN
Company Secretary 2014-09-23 2015-05-01
MARK JOHN ROPER
Director 2011-09-05 2015-01-16
TRISTAN FRANCIS KIRCHNER
Director 2014-05-13 2014-12-24
USMAN ARIF
Director 2011-09-05 2012-12-31
ALEXANDER FILSHIE
Director 2007-07-17 2012-09-10
PAUL GORDON ABBOTT
Director 2007-07-17 2012-04-04
MURIELLE ANDREE PYCOCK
Director 2009-04-27 2011-11-24
THI NHUOC LAN TU
Director 2008-09-03 2011-09-16
PETER WRIGHT
Director 2007-07-17 2011-06-03
JONATHAN MARK HALFACRE
Director 2007-07-17 2010-08-06
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-07-17 2008-09-30
SANJAY RISHI
Director 2007-07-17 2008-09-02
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2007-07-04 2007-07-17
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2007-07-04 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BAILEY AMERICAN EXPRESS SERVICES EUROPE LIMITED Director 2012-09-11 CURRENT 1984-07-16 Active
DAVID JOHN BAILEY AMERICAN EXPRESS HOLDINGS LIMITED Director 2012-08-03 CURRENT 2004-06-25 Active
RAFAEL FRANCISCO MARQUEZ GARCIA AMERICAN EXPRESS HOLDINGS LIMITED Director 2015-06-04 CURRENT 2004-06-25 Active
RAFAEL FRANCISCO MARQUEZ GARCIA AMERICAN EXPRESS SERVICES EUROPE LIMITED Director 2014-05-09 CURRENT 1984-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Resolutions passed:<ul><li>Resolution Re: secretary of the company authorised to take any such actions necessary to bring these resolutions into effect 05/03/2024</ul>
2024-04-29Resolutions passed:<ul><li>Resolution Re: secretary of the company authorised to take any such actions necessary to bring these resolutions into effect 05/03/2024<li>Resolution passed adopt articles</ul>
2024-04-22Memorandum articles filed
2024-03-20DIRECTOR APPOINTED MS CHRISTINE ANNE RIVERA
2024-03-19DIRECTOR APPOINTED MRS SHACHI MAHESHWARI
2024-03-15Resolutions passed:<ul><li>Resolution Re: section 11 quorum for directors' meetings subsection(2) be removed and replaced / the secretary of the company be authorised to take any such actions necessary 05/03/2024<li>Resolution passed adopt articles</ul>
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MS HOLLY SAMANTHA COVENTRY
2023-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MS SARA SHOMSTEIN
2021-12-15APPOINTMENT TERMINATED, DIRECTOR TANIA YVETTE PLATT
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TANIA YVETTE PLATT
2021-08-27AP03Appointment of Gurinderjit Kaur Gill as company secretary on 2021-08-21
2021-08-20TM02Termination of appointment of David James Muddiman on 2021-08-20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-03AP01DIRECTOR APPOINTED LUCIE MOSELEY
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED USMAN ARIF
2020-07-10AP01DIRECTOR APPOINTED TANIA YVETTE PLATT
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED MRS VERONIQUE ANNIE RAYNAUD
2020-06-15AP01DIRECTOR APPOINTED MR DANIEL JAMES EDELMAN
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA THELMA DE LA PEñA LóPEZ
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUJATA NARAIN BHATIA
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUJATA NARAIN BHATIA
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WERNER HEINRICH DECKER
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL FRANCISCO MARQUEZ GARCIA
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FABIENNE MARYLINE CAULI
2019-01-21AP01DIRECTOR APPOINTED MR ALAN DAVID HOLMES
2019-01-07AP01DIRECTOR APPOINTED MS SUJATA NARAIN BHATIA
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS MARIA THELMA DE LA PEñA LóPEZ
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2017-09-28AP03Appointment of Mr David James Muddiman as company secretary on 2017-09-27
2017-09-28TM02Termination of appointment of James Bates on 2017-09-26
2017-07-04AD02Register inspection address changed from One Wood Street London EC2V 7WS United Kingdom to Belgrave House 76 Buckingham Palace Road London SW1W 9AX
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-04AD04Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BENNAZIZ-HOUMANE
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM02Termination of appointment of Eversecretary Limited on 2017-03-31
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22CH01Director's details changed for Werner Heinrich Decker on 2016-07-22
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 13150000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-20AP01DIRECTOR APPOINTED MR KARIM BENNAZIZ-HOUMANE
2016-05-20AP01DIRECTOR APPOINTED MR KARIM BENNAZIZ-HOUMANE
2016-02-13AP01DIRECTOR APPOINTED PETER WRIGHT
2016-02-12CH01Director's details changed for Rafael Francisco Marquez Garcia on 2015-10-01
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO GARCIA-VALDES YRIZAR
2015-10-09AP01DIRECTOR APPOINTED RAFAEL FRANCISCO MARQUEZ GARCIA
2015-09-22AP03Appointment of James Bates as company secretary on 2015-09-14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY INGRAM
2015-08-11AP01DIRECTOR APPOINTED FABIENNE MARYLINE CAULI
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 13150000
2015-07-13AR0104/07/15 FULL LIST
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY NOLA BROWN
2015-05-18AP01DIRECTOR APPOINTED COLIN GERARD JOHN PAUL O'FLAHERTY
2015-05-06AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN KIRCHNER
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROPER
2014-09-26AP03SECRETARY APPOINTED NOLA JEAN BROWN
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER HEINRICH DECKER / 01/11/2013
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ROPER / 01/12/2013
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 13150000
2014-07-11AR0104/07/14 FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR TRISTAN FRANCIS KIRCHNER
2013-07-08AR0104/07/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED TRACEY JAYNE INGRAM
2013-02-04AP01DIRECTOR APPOINTED MICHAEL JACKSON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR USMAN ARIF
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2012-09-19AP01DIRECTOR APPOINTED DAVID JOHN BAILEY
2012-07-13AR0104/07/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT
2012-03-05AP01DIRECTOR APPOINTED WERNER HEINRICH DECKER
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MURIELLE PYCOCK
2011-09-28AP01DIRECTOR APPOINTED MARK JOHN ROPER
2011-09-28AP01DIRECTOR APPOINTED USMAN ARIF
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THI TU
2011-07-04AR0104/07/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2011-05-16RP04SECOND FILING WITH MUD 04/07/10 FOR FORM AR01
2011-05-16ANNOTATIONClarification
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFACRE
2010-07-27AR0104/07/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AD02SAIL ADDRESS CREATED
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON ABBOTT / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON ABBOTT / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HALFACRE / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIELLE ANDREE PYCOCK / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THI NHUOC LAN TU / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 01/10/2009
2009-11-17SH0103/11/09 STATEMENT OF CAPITAL GBP 13150000
2009-10-10SH0102/10/09 STATEMENT OF CAPITAL GBP 7150000
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-13288aDIRECTOR APPOINTED ALFREDO GARCIA-VALDES YRIZAR
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MURIELLE PYCOCK
2009-01-12RES13SECTION 175(5)(A) 30/09/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FILSHIE / 29/09/2008
2008-10-20288aSECRETARY APPOINTED EVERSECRETARY LIMITED
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED THI NHUOC LAN TU
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR SANJAY RISHI
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/12/07
2008-02-04123NC INC ALREADY ADJUSTED 08/10/07
2008-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-04RES04£ NC 200000/100000000 08
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMERICAN EXPRESS PAYMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERICAN EXPRESS PAYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER TO SET-OFF 2013-01-03 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2009-09-26 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of AMERICAN EXPRESS PAYMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN EXPRESS PAYMENT SERVICES LIMITED
Trademarks
We have not found any records of AMERICAN EXPRESS PAYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMERICAN EXPRESS PAYMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-04-20 GBP £64 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN EXPRESS PAYMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICAN EXPRESS PAYMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICAN EXPRESS PAYMENT SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.