AML NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0QY

Company number 06385095
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of AML NOMINEES LIMITED are www.amlnominees.co.uk, and www.aml-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aml Nominees Limited is a Private Limited Company. The company registration number is 06385095. Aml Nominees Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Aml Nominees Limited is Burwood House 14 16 Caxton Street London Sw1h 0qy. . LEVINSON, Alan Maurice is a Secretary of the company. GRAY, John Paul is a Director of the company. LEVINSON, Alan Maurice is a Director of the company. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEVINSON, Alan Maurice
Appointed Date: 28 September 2007

Director
GRAY, John Paul
Appointed Date: 28 September 2007
81 years old

Director
LEVINSON, Alan Maurice
Appointed Date: 28 September 2007
81 years old

Resigned Directors

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Persons With Significant Control

Mr Alan Maurice Levinson
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AML NOMINEES LIMITED Events

04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
16 May 2016
Accounts for a dormant company made up to 30 September 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

11 Jun 2015
Accounts for a dormant company made up to 30 September 2014
02 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1

...
... and 16 more events
09 Oct 2007
New secretary appointed;new director appointed
09 Oct 2007
Director resigned
09 Oct 2007
Secretary resigned
01 Oct 2007
Registered office changed on 01/10/07 from: 41 chalton street london NW1 1JD
28 Sep 2007
Incorporation