London
W1G 7HZ
Director Name | Mr Stefano Malagoli |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Ms Valentina Petrone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mrs Francesca Roni |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Dr Victoria Jane Manning |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 898 - 902 Wimborne Road Bournemouth BH9 2DW |
Director Name | Dr Charlotte Elisabeth Louise Woodward |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 898 - 902 Wimborne Road Bournemouth BH9 2DW |
Director Name | Mr Paul Charles Trevorrow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Haven Road Canford Cliffs Poole Dorset BH13 7LE |
Director Name | Mr Lee Joseph Woodward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Haven Road Canford Cliffs Poole Dorset BH13 7LE |
Website | riveraesthetics.com |
---|---|
Telephone | 01202 024060 |
Telephone region | Bournemouth |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Charlotte E.l Woodward 50.00% Ordinary |
---|---|
50 at £1 | Victoria Jane Manning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £7,092 |
Current Liabilities | £18,944 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
7 April 2020 | Delivered on: 15 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 May 2020 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 7 May 2020 (2 pages) |
7 May 2020 | Change of details for River Aesthetics Group Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Change of details for Dr Victoria Jane Manning as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Dr Victoria Jane Manning on 7 May 2020 (2 pages) |
15 April 2020 | Registration of charge 083839230001, created on 7 April 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
13 February 2020 | Registered office address changed from 7 Lynwood Court Lymington SO41 9GA United Kingdom to 898 - 902 Wimborne Road Bournemouth BH9 2DW on 13 February 2020 (1 page) |
10 September 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
13 August 2019 | Termination of appointment of Paul Charles Trevorrow as a director on 12 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Lee Joseph Woodward as a director on 12 August 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
15 May 2019 | Notification of River Aesthetics Group Limited as a person with significant control on 9 May 2019 (2 pages) |
13 April 2019 | Resolutions
|
23 March 2019 | Change of name notice (2 pages) |
15 March 2019 | Change of details for Dr Victoria Jane Manning as a person with significant control on 28 January 2019 (2 pages) |
15 March 2019 | Director's details changed for Dr Victoria Jane Manning on 28 January 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 March 2019 | Director's details changed for Dr Victoria Jane Manning on 31 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 31 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Paul Charles Trevorrow on 31 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Lee Joseph Woodward on 31 January 2019 (2 pages) |
7 March 2019 | Change of details for Dr Victoria Jane Manning as a person with significant control on 31 January 2019 (2 pages) |
7 March 2019 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 31 January 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Lee Joseph Woodward on 30 January 2019 (2 pages) |
6 March 2019 | Change of details for Dr Victoria Jane Manning as a person with significant control on 1 January 2019 (2 pages) |
6 March 2019 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 1 January 2019 (2 pages) |
6 March 2019 | Director's details changed for Dr Victoria Jane Manning on 1 January 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Paul Charles Trevorrow on 30 January 2019 (2 pages) |
6 March 2019 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 1 January 2019 (2 pages) |
7 February 2019 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 7 Lynwood Court Lymington SO41 9GA on 7 February 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 November 2017 | Appointment of Mr Lee Joseph Woodward as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Lee Joseph Woodward as a director on 9 November 2017 (2 pages) |
27 October 2017 | Appointment of Mr Paul Charles Trevorrow as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Paul Charles Trevorrow as a director on 27 October 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
7 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 October 2014 | Director's details changed for Dr Victoria Jane Manning on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Dr Victoria Jane Manning on 29 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|