Background WavePink WaveYellow Wave

AML REGISTRARS LIMITED (04000159)

AML REGISTRARS LIMITED (04000159) is an active UK company. incorporated on 23 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AML REGISTRARS LIMITED has been registered for 25 years. Current directors include WADHWA, Aruna, WADHWA, Rakesh.

Company Number
04000159
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WADHWA, Aruna, WADHWA, Rakesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AML REGISTRARS LIMITED

AML REGISTRARS LIMITED is an active company incorporated on 23 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AML REGISTRARS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04000159

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

34 Westway Caterham on the Hill CR3 5TP England
From: 28 March 2018To: 9 November 2021
34 Westway Caterham CR3 5TP England
From: 26 March 2018To: 28 March 2018
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 23 May 2000To: 26 March 2018
Timeline

10 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
May 00
Director Joined
Sept 16
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WADHWA, Aruna

Active
265-269 Kingston Road, LondonSW19 3NW
Born November 1959
Director
Appointed 09 Mar 2020

WADHWA, Rakesh

Active
265-269 Kingston Road, LondonSW19 3NW
Born February 1957
Director
Appointed 09 Mar 2020

AXELSEN, Dianne Janet

Resigned
Westway, Caterham On The HillCR3 5TP
Secretary
Appointed 21 Sept 2016
Resigned 09 Mar 2020

FRANCIS, Paula

Resigned
Aml Maybrook House, CaterhamCR3 6RE
Secretary
Appointed 16 May 2014
Resigned 22 Aug 2016

MILLS, Clifford John

Resigned
Aml Maybrook House, CaterhamCR3 6RE
Secretary
Appointed 31 May 2000
Resigned 16 May 2014

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

CATCHPOOL, Elsa Cicilia

Resigned
Westway, Caterham On The HillCR3 5TP
Born January 1976
Director
Appointed 09 Mar 2020
Resigned 06 Jul 2020

MILLS, Clifford John

Resigned
Westway, Caterham On The HillCR3 5TP
Born June 1959
Director
Appointed 21 Sept 2016
Resigned 09 Mar 2020

MULLAN, John

Resigned
Westway, Caterham On The HillCR3 5TP
Born July 1961
Director
Appointed 31 May 2000
Resigned 09 Mar 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000

Persons with significant control

3

1 Active
2 Ceased
265-269 Kingston Road, LondonSW19 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Clifford John Mills

Ceased
Westway, Caterham On The HillCR3 5TP
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr John Russell Mullan

Ceased
Westway, Caterham On The HillCR3 5TP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Incorporation Company
23 May 2000
NEWINCIncorporation