Background WavePink WaveYellow Wave

AMLRS UK ACQUIRECO LIMITED (13221243)

AMLRS UK ACQUIRECO LIMITED (13221243) is an active UK company. incorporated on 24 February 2021. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMLRS UK ACQUIRECO LIMITED has been registered for 5 years. Current directors include MEIRINK, Steven, STOIANOV, Dian Iankov.

Company Number
13221243
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIRINK, Steven, STOIANOV, Dian Iankov
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMLRS UK ACQUIRECO LIMITED

AMLRS UK ACQUIRECO LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMLRS UK ACQUIRECO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13221243

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Apr 21
Loan Secured
May 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Feb 2021

MEIRINK, Steven

Active
Millcreek Boulevard, Highland Hills44122
Born June 1977
Director
Appointed 06 Jan 2025

STOIANOV, Dian Iankov

Active
Wadowicka, Krakow30-347
Born April 1971
Director
Appointed 06 Jan 2025

BURGER JR., Thomas

Resigned
Elm Street, New Canaan06840
Born August 1966
Director
Appointed 24 Feb 2021
Resigned 18 Nov 2022

EWING, Frank

Resigned
East 9th Street, Cleveland44114
Born May 1980
Director
Appointed 24 Feb 2021
Resigned 06 Jan 2025

HAUSBERG, William

Resigned
Elm Street, New Canaan06840
Born September 1983
Director
Appointed 24 Feb 2021
Resigned 18 Nov 2022

MORTENSON, Tracy

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1971
Director
Appointed 18 Nov 2022
Resigned 28 Sept 2023

SKINNER, Cory

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1976
Director
Appointed 28 Sept 2023
Resigned 26 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

William Hausberg

Ceased
Elm Street, New Canaan06840
Born September 1983

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Ceased 18 Nov 2022

Thomas Burger Jr.

Active
Elm Street, New Canaan06840
Born August 1966

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2021
NEWINCIncorporation