Company NameRiver Aesthetics Limited
Company StatusActive
Company Number08383923
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Previous NameRiver Aesthetics Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Wael Ballouk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Stefano Malagoli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMrs Francesca Roni
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameDr Victoria Jane Manning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
BH9 2DW
Director NameDr Charlotte Elisabeth Louise Woodward
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
BH9 2DW
Director NameMr Paul Charles Trevorrow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Haven Road
Canford Cliffs
Poole
Dorset
BH13 7LE
Director NameMr Lee Joseph Woodward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Haven Road
Canford Cliffs
Poole
Dorset
BH13 7LE

Contact

Websiteriveraesthetics.com
Telephone01202 024060
Telephone regionBournemouth

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Charlotte E.l Woodward
50.00%
Ordinary
50 at £1Victoria Jane Manning
50.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£7,092
Current Liabilities£18,944

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

7 April 2020Delivered on: 15 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 May 2020Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 7 May 2020 (2 pages)
7 May 2020Change of details for River Aesthetics Group Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Change of details for Dr Victoria Jane Manning as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Dr Victoria Jane Manning on 7 May 2020 (2 pages)
15 April 2020Registration of charge 083839230001, created on 7 April 2020 (9 pages)
3 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 February 2020Registered 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 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
13 August 2019Termination of appointment of Paul Charles Trevorrow as a director on 12 August 2019 (1 page)
13 August 2019Termination of appointment of Lee Joseph Woodward as a director on 12 August 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
15 May 2019Notification of River Aesthetics Group Limited as a person with significant control on 9 May 2019 (2 pages)
13 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-15
(2 pages)
23 March 2019Change of name notice (2 pages)
15 March 2019Change of details for Dr Victoria Jane Manning as a person with significant control on 28 January 2019 (2 pages)
15 March 2019Director's details changed for Dr Victoria Jane Manning on 28 January 2019 (2 pages)
15 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 March 2019Director's details changed for Dr Victoria Jane Manning on 31 January 2019 (2 pages)
7 March 2019Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 31 January 2019 (2 pages)
7 March 2019Director's details changed for Mr Paul Charles Trevorrow on 31 January 2019 (2 pages)
7 March 2019Director's details changed for Mr Lee Joseph Woodward on 31 January 2019 (2 pages)
7 March 2019Change of details for Dr Victoria Jane Manning as a person with significant control on 31 January 2019 (2 pages)
7 March 2019Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 31 January 2019 (2 pages)
6 March 2019Director's details changed for Mr Lee Joseph Woodward on 30 January 2019 (2 pages)
6 March 2019Change of details for Dr Victoria Jane Manning as a person with significant control on 1 January 2019 (2 pages)
6 March 2019Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 1 January 2019 (2 pages)
6 March 2019Director's details changed for Dr Victoria Jane Manning on 1 January 2019 (2 pages)
6 March 2019Director's details changed for Mr Paul Charles Trevorrow on 30 January 2019 (2 pages)
6 March 2019Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 1 January 2019 (2 pages)
7 February 2019Registered 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 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 November 2017Appointment of Mr Lee Joseph Woodward as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Lee Joseph Woodward as a director on 9 November 2017 (2 pages)
27 October 2017Appointment of Mr Paul Charles Trevorrow as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Paul Charles Trevorrow as a director on 27 October 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 May 2016Registered 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 2016Registered 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
30 October 2014Director's details changed for Dr Victoria Jane Manning on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Dr Victoria Jane Manning on 29 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)