Company NameAesthetics Investments Limited
Company StatusDissolved
Company Number11335656
CategoryPrivate Limited Company
Incorporation Date30 April 2018(5 years, 11 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Edward Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 23 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Eric Patrick Christian Ettenne Everard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed14 June 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 23 May 2023)
RoleChief Executive
Country of ResidenceBelgium
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMs Jennifer Claridge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Christopher Thomas Edmonds
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT

Location

Registered AddressSecond Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
18 June 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 June 2019Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 22 June 2019 (1 page)
22 June 2019Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 14 June 2019 (2 pages)
22 June 2019Appointment of Mr Matthew Edward Benyon as a director on 14 June 2019 (2 pages)
22 June 2019Cessation of Christopher Thomas Edmonds as a person with significant control on 14 June 2019 (1 page)
22 June 2019Termination of appointment of Christopher Thomas Edmonds as a director on 14 June 2019 (1 page)
22 June 2019Termination of appointment of Jennifer Claridge as a director on 14 June 2019 (1 page)
22 June 2019Notification of Easyfairs Uk Limited as a person with significant control on 14 June 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Director's details changed for Mr Christopher Thomas Edmonds on 11 June 2019 (2 pages)
29 May 2019Change of details for Mr Christopher Thomas Edmonds as a person with significant control on 15 April 2019 (2 pages)
29 May 2019Cessation of Jennifer Claridge as a person with significant control on 15 April 2019 (1 page)
9 May 2019Confirmation statement made on 29 April 2019 with updates (6 pages)
30 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
23 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2018Change of details for Ms Jennifer Claridge as a person with significant control on 19 June 2018 (2 pages)
29 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 100,000
(4 pages)
28 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2018Incorporation
Statement of capital on 2018-04-30
  • GBP 65,900
(32 pages)