Company NameBritish Association Of Aesthetic Plastic Surgeons
Company StatusActive
Company Number01970827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Marc Dominic Pacifico
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleContultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMiss Catherine Mary O'Brien
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Patrick Lawrence Mallucci
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Reza Sedghi Nassab
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Thangasamy Kathiresan Sankar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMiss Nora Frances Nugent
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Anthony Howard Felix Macquillan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Paul Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Mark Solomon Koon Wah Ho-Asjoe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed20 June 2023(37 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Fateh Ahmad
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMiss Rieka Taghizadeh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Daniel Bernard Saleh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Gerald Ernest Edwards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleConsultant Plastic Surgeon
Correspondence AddressAlta
St Fintans Road
Sutton
Co Dublin
Eire
Director NameDonald Cragg McNeill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 March 1993)
RoleSurgeon
Correspondence Address61 St Ann Street
Salisbury
Wiltshire
SP1 2DX
Secretary NameDavid Michael Davies
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameRonald Wellesley Pigott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1993)
RoleConsultant Plastic Surgeon
Correspondence AddressBurlingham House
Wooton Under Edge
GL12 7DT
Wales
Director NameMagdy Naguib Saad
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years after company formation)
Appointment Duration12 months (resigned 31 December 1994)
RoleConsultant Plastic Surgeon
Correspondence Address4 Old Titness
Backhurst Lane Sunninghill
Ascot
Berkshire
SL5 7QB
Director NameBryan Mayou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleConsultant Plastic Surgeon
Correspondence Address16 Margaretta Terrace
London
SW3 5NU
Secretary NameBarry Malcolm Jones
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence Address14a Upper Wimpole Street
London
W1M 7TB
Director NameBarry Malcolm Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence Address14a Upper Wimpole Street
London
W1M 7TB
Director NameTrevor O`Neill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleConsultant Plastic Surgeon
Correspondence AddressHill House Bupa Hospital
Old Watton Road
Norwich
Norfolk
NR4 7TD
Director NameProf David Thomas Sharpe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration2 years (resigned 01 January 1999)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Brae
Calverley Lane Calverley
Leeds
W Yks
LS28 5QQ
Secretary NameBryan Mayou
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressSw3
Director NameClive Ian Orton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years after company formation)
Appointment Duration4 years (resigned 01 January 2003)
RoleSurgeon
Correspondence AddressAshling 15 Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Director NameMr John Hendley Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Bagmores Farm
Bradninch
Exeter
Devon
EX5 4LN
Secretary NameMr Norman Waterhouse
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration3 years (resigned 01 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressW4
Director NameMr Douglas Donald McGeorge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressEccleston Hill House
Eccleston
Chester
Cheshire
CH4 9HG
Wales
Director NameAdam Eric Searle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPophams Farm
Hindolveston Road
Thurning
Norfolk
NR20 5QS
Secretary NameAdam Eric Searle
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPophams Farm
Hindolveston Road
Thurning
Norfolk
NR20 5QS
Director NameMr Mark Henley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodborough Mill Woodborough
Nottingham
Nottinghamshire
NG14 6DH
Director NameMr Kevin Hancock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCh60
Secretary NameMr Kevin Hancock
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCh60
Director NameMr Douglas Donald McGeorge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressEccleston Hill House
Eccleston
Chester
Cheshire
CH4 9HG
Wales
Director NameRajiv Grover
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rotherwick Road
London
NW11 7DG
Secretary NameRajiv Grover
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rotherwick Road
London
NW11 7DG
Director NameMr Nigel Stuart George Mercer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 The Keg Store 1 Bath Street
Redcliffe
Bristol
Avon
BS1 6HL
Director NameFazel Teyib Fatah
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Road
Edgbaston
Birmingham
B15 3UP
Director NameMr Neil McLean
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Association Of Aesthetic Plastic Surgeons
Royal College Of Surgeons
Lincolns Inn Fields
London
WC2A 3PE
Director NameRobert James Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfield
Crapstone
Devon
PL20 7PS
Secretary NameRobert James Morris
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressRoyal College Of Surgeons
Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Michael Alain Cadier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStandlynch House Standlynch
Salisbury
SP5 3QR
Director NameDr Paul Anthony Harris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Association Of Aesthetic Plastic Surgeons
Royal College Of Surgeons
Lincolns Inn Fields
London
WC2A 3PE
Director NameMrs Afshin Mosahebi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Association Of Aesthetic Plastic Surgeons
Royal College Of Surgeons
Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Stephen Hamilton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Daniel James Marsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 June 2023)
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Naveen Cavale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE

Contact

Websitebaaps.org.uk/
Email address[email protected]
Telephone020 74301840
Telephone regionLondon

Location

Registered AddressRoyal College Of Surgeons
Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£355,018
Net Worth-£47,327
Cash£7,055
Current Liabilities£62,364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

26 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2023Memorandum and Articles of Association (44 pages)
17 October 2023Termination of appointment of Stephen Hamilton as a director on 1 October 2023 (1 page)
17 October 2023Appointment of Mr Daniel Bernard Saleh as a director on 1 October 2023 (2 pages)
17 October 2023Appointment of Mr Fateh Ahmad as a director on 1 October 2023 (2 pages)
17 October 2023Termination of appointment of Alastair James Platt as a director on 1 October 2023 (1 page)
17 October 2023Appointment of Miss Rieka Taghizadeh as a director on 1 October 2023 (2 pages)
17 October 2023Termination of appointment of Naveen Cavale as a director on 1 October 2023 (1 page)
24 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
4 August 2023Appointment of Mr Patrick Lawrence Mallucci as a director on 1 January 2022 (2 pages)
4 August 2023Appointment of Mr Anthony Howard Felix Macquillan as a director on 1 January 2023 (2 pages)
1 August 2023Appointment of Mr Thangasamy Sankar as a director on 1 January 2022 (2 pages)
1 August 2023Appointment of Mr Paul Andrew Wilson as a director on 1 January 2023 (2 pages)
1 August 2023Appointment of Mr Alastair James Platt as a director on 1 January 2021 (2 pages)
1 August 2023Appointment of Miss Nora Frances Nugent as a director on 27 September 2022 (2 pages)
1 August 2023Appointment of Mr Mark Solomon Koon Wah Ho-Asjoe as a director on 20 June 2023 (2 pages)
1 August 2023Appointment of Mr Naveen Cavale as a director on 1 January 2021 (2 pages)
1 August 2023Termination of appointment of Daniel James Marsh as a director on 20 June 2023 (1 page)
1 August 2023Appointment of Mr Reza Sedghi Nassab as a director on 1 January 2022 (2 pages)
22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
13 September 2021Cessation of Stephen Hamilton as a person with significant control on 17 August 2021 (1 page)
13 September 2021Registered office address changed from British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to Royal College of Surgeons Lincoln's Inn Fields London WC2A 3PE on 13 September 2021 (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
13 September 2021Notification of a person with significant control statement (2 pages)
17 August 2021Notification of Stephen Hamilton as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Appointment of Mr Daniel Marsh as a director on 4 June 2020 (2 pages)
16 August 2021Appointment of Mr Marc Dominic Pacifico as a director on 2 October 2020 (2 pages)
13 August 2021Termination of appointment of Paul Anthony Harris as a director on 2 October 2020 (1 page)
13 August 2021Termination of appointment of Neil Mclean as a director on 1 January 2020 (1 page)
13 August 2021Cessation of Neil Mclean as a person with significant control on 1 January 2020 (1 page)
13 August 2021Director's details changed for Miss Catherine Mary O'brien on 2 October 2020 (2 pages)
13 August 2021Termination of appointment of Simon Withey as a director on 1 January 2020 (1 page)
13 August 2021Appointment of Miss Catherine Mary O'brien as a director on 2 October 2020 (2 pages)
13 August 2021Termination of appointment of Afshin Mosahebi as a director on 1 January 2020 (1 page)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mrs Afshin Mosahebi on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Paul Anthony Harris on 12 March 2019 (2 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Stephen Hamilton as a director on 1 January 2018 (2 pages)
7 November 2017Memorandum and Articles of Association (42 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2017Memorandum and Articles of Association (42 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
28 March 2017Appointment of Mr Afshin Mosahebi as a director on 6 October 2016 (2 pages)
28 March 2017Appointment of Mr Afshin Mosahebi as a director on 6 October 2016 (2 pages)
28 March 2017Director's details changed for Mr Afshin Mosahebi on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Afshin Mosahebi on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Michael Alain Cadier as a director on 6 October 2016 (1 page)
28 March 2017Termination of appointment of Michael Alain Cadier as a director on 6 October 2016 (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (5 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
1 April 2015Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page)
1 April 2015Annual return made up to 15 March 2015 no member list (5 pages)
1 April 2015Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page)
1 April 2015Annual return made up to 15 March 2015 no member list (5 pages)
23 March 2015Appointment of Mr Simon Withey as a director on 30 September 2014 (2 pages)
23 March 2015Appointment of Mr Simon Withey as a director on 30 September 2014 (2 pages)
23 March 2015Termination of appointment of Rajiv Grover as a director on 30 September 2014 (1 page)
23 March 2015Termination of appointment of Rajiv Grover as a director on 30 September 2014 (1 page)
20 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
20 March 2014Annual return made up to 15 March 2014 no member list (5 pages)
20 March 2014Annual return made up to 15 March 2014 no member list (5 pages)
18 March 2014Termination of appointment of Robert Morris as a secretary (1 page)
18 March 2014Termination of appointment of Robert Morris as a director (1 page)
18 March 2014Appointment of Mr Paul Anthony Harris as a director (2 pages)
18 March 2014Termination of appointment of Robert Morris as a director (1 page)
18 March 2014Termination of appointment of Robert Morris as a secretary (1 page)
18 March 2014Appointment of Mr Paul Anthony Harris as a director (2 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
31 May 2013Appointment of Mr Michael Alain Cadier as a director (2 pages)
31 May 2013Termination of appointment of Fazel Fatah as a director (1 page)
31 May 2013Appointment of Mr Michael Alain Cadier as a director (2 pages)
31 May 2013Termination of appointment of Fazel Fatah as a director (1 page)
5 April 2013Annual return made up to 15 March 2013 no member list (5 pages)
5 April 2013Annual return made up to 15 March 2013 no member list (5 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 15 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 15 March 2012 no member list (5 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
2 June 2011Appointment of Robert James Morris as a director (3 pages)
2 June 2011Appointment of Robert James Morris as a secretary (3 pages)
2 June 2011Appointment of Robert James Morris as a secretary (3 pages)
2 June 2011Appointment of Robert James Morris as a director (3 pages)
19 April 2011Annual return made up to 15 March 2011 no member list (4 pages)
19 April 2011Annual return made up to 15 March 2011 no member list (4 pages)
19 April 2011Termination of appointment of Rajiv Grover as a secretary (1 page)
19 April 2011Termination of appointment of Douglas Mcgeorge as a director (1 page)
19 April 2011Termination of appointment of Rajiv Grover as a secretary (1 page)
19 April 2011Termination of appointment of Douglas Mcgeorge as a director (1 page)
17 December 2010Termination of appointment of Nigel Mercer as a director (2 pages)
17 December 2010Appointment of Neil Mclean as a director (3 pages)
17 December 2010Termination of appointment of Nigel Mercer as a director (2 pages)
17 December 2010Appointment of Neil Mclean as a director (3 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 April 2010Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Rajiv Grover on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rajiv Grover on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rajiv Grover on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages)
3 November 2009Resolutions
  • RES13 ‐ Appoint auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 November 2009Resolutions
  • RES13 ‐ Appoint auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 September 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
15 September 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
8 June 2009Director appointed fazel teyib fatah (2 pages)
8 June 2009Director appointed fazel teyib fatah (2 pages)
6 June 2009Director appointed nigel mercer (2 pages)
6 June 2009Director appointed nigel mercer (2 pages)
18 May 2009Annual return made up to 15/03/09 (2 pages)
18 May 2009Annual return made up to 15/03/09 (2 pages)
4 August 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
4 August 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
16 July 2008Appointment terminate, director mark henley logged form (1 page)
16 July 2008Appointment terminate, director mark henley logged form (1 page)
16 July 2008Appointment terminate, director and secretary kevin hancock logged form (1 page)
16 July 2008Appointment terminate, director and secretary kevin hancock logged form (1 page)
15 July 2008Director and secretary appointed rajiv grover (2 pages)
15 July 2008Annual return made up to 15/03/08
  • 363(288) ‐ Secretary resigned director resigned
  • 363(288) ‐ Director resigned
(4 pages)
15 July 2008Annual return made up to 15/03/08
  • 363(288) ‐ Secretary resigned director resigned
  • 363(288) ‐ Director resigned
(4 pages)
15 July 2008Director and secretary appointed rajiv grover (2 pages)
14 September 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
14 September 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 April 2007Annual return made up to 15/03/07 (4 pages)
11 April 2007Annual return made up to 15/03/07 (4 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
23 August 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
23 August 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
3 April 2006Annual return made up to 15/03/06 (4 pages)
3 April 2006Annual return made up to 15/03/06 (4 pages)
14 June 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
14 June 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
21 April 2005New secretary appointed;new director appointed
  • ANNOTATION Other The address of kevin hancock, former director of british association of aesthetic plastic surgeons, was partially-suppressed on 01/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
18 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
1 September 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
1 September 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
24 May 2004New director appointed
  • ANNOTATION Other The address of Norman waterhouse, former director of british association of aesthetic plastic surgeons, was partially-suppressed on 09/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
24 May 2004New director appointed (2 pages)
10 May 2004Annual return made up to 15/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 May 2004Annual return made up to 15/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 April 2003Annual return made up to 15/03/03
  • 363(287) ‐ Registered office changed on 13/04/03
(5 pages)
13 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 April 2003Annual return made up to 15/03/03
  • 363(287) ‐ Registered office changed on 13/04/03
(5 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed
  • ANNOTATION Other The address of Adam Eric searle, former director and secretary of british association of aesthetic plastic surgeons, was partially-suppressed on 20/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
7 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
7 November 2002Director resigned (1 page)
7 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
7 November 2002Director resigned (1 page)
12 April 2002Partial exemption accounts made up to 31 July 2001 (12 pages)
12 April 2002Annual return made up to 15/03/02 (3 pages)
12 April 2002Annual return made up to 15/03/02 (3 pages)
12 April 2002Partial exemption accounts made up to 31 July 2001 (12 pages)
24 April 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director resigned
(4 pages)
24 April 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director resigned
(4 pages)
20 December 2000Full accounts made up to 31 July 2000 (12 pages)
20 December 2000Full accounts made up to 31 July 2000 (12 pages)
28 March 2000Full accounts made up to 31 July 1999 (12 pages)
28 March 2000Full accounts made up to 31 July 1999 (12 pages)
23 March 2000Annual return made up to 15/03/00 (4 pages)
23 March 2000Annual return made up to 15/03/00 (4 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
7 June 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director resigned
(4 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1998Full accounts made up to 31 July 1998 (10 pages)
17 December 1998Full accounts made up to 31 July 1998 (10 pages)
22 May 1998Annual return made up to 15/03/98 (4 pages)
22 May 1998Annual return made up to 15/03/98 (4 pages)
10 December 1997Full accounts made up to 31 July 1997 (9 pages)
10 December 1997Full accounts made up to 31 July 1997 (9 pages)
27 August 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed
  • ANNOTATION Other The address of Bryan mayou, former secretary of british association of aesthetic plastic surgeons, was partially-suppressed on 03/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
11 August 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
21 November 1996Full accounts made up to 31 July 1996 (10 pages)
21 November 1996Full accounts made up to 31 July 1996 (10 pages)
13 March 1996Annual return made up to 15/03/96 (4 pages)
13 March 1996Annual return made up to 15/03/96 (4 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 March 1995Annual return made up to 15/03/95 (4 pages)
21 March 1995Annual return made up to 15/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1990Memorandum and Articles of Association (23 pages)
30 April 1990Memorandum and Articles of Association (23 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 March 1990Alter mem and arts (25 pages)
8 March 1990Alter mem and arts (25 pages)
3 October 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)
3 October 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)