Company NameRiver Aesthetics Group Limited
Company StatusActive
Company Number11852729
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Wael Ballouk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address16 Albemarle Street
London
W1S 4HW
Director NameStefano Malagoli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address9 Via Manfredo Camperio
20123 Milan
Italy
Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albemarle Street
London
W1S 4HW
Director NameDr Victoria Jane Manning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
Dorset
BH9 2DW
Director NameDr Charlotte Elisabeth Louise Woodward
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
Dorset
BH9 2DW
Director NameMr Paul Charles Trevorrow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
Dorset
BH9 2DW
Director NameMr Lee Joseph Woodward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902 Wimborne Road
Bournemouth
Dorset
BH9 2DW

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

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 Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

9 August 2023Delivered on: 10 August 2023
Persons entitled: Oaknorth Bank PLC, as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 August 2023Memorandum and Articles of Association (29 pages)
18 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2023Notification of Tpc Group Limited as a person with significant control on 9 August 2023 (2 pages)
14 August 2023Termination of appointment of Paul Charles Trevorrow as a director on 9 August 2023 (1 page)
14 August 2023Termination of appointment of Victoria Jane Manning as a director on 9 August 2023 (1 page)
14 August 2023Cessation of Charlotte Elisabeth Louise Woodward as a person with significant control on 9 August 2023 (1 page)
14 August 2023Appointment of Mrs Valentina Petrone as a director on 9 August 2023 (2 pages)
14 August 2023Termination of appointment of Charlotte Elisabeth Louise Woodward as a director on 9 August 2023 (1 page)
14 August 2023Registered office address changed from 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW United Kingdom to 98 Harley Street London W1G 7HZ on 14 August 2023 (1 page)
14 August 2023Appointment of Mrs Francesca Roni as a director on 9 August 2023 (2 pages)
14 August 2023Cessation of Victoria Jane Manning as a person with significant control on 9 August 2023 (1 page)
14 August 2023Appointment of Stefano Malagoli as a director on 9 August 2023 (2 pages)
14 August 2023Termination of appointment of Lee Joseph Woodward as a director on 9 August 2023 (1 page)
14 August 2023Appointment of Mr Wael Ballouk as a director on 9 August 2023 (2 pages)
10 August 2023Registration of charge 118527290001, created on 9 August 2023 (35 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 August 2022Director's details changed for Mr Paul Charles Trevorrow on 25 August 2022 (2 pages)
25 August 2022Change of details for Dr Victoria Jane Manning as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Dr Victoria Jane Manning on 25 August 2022 (2 pages)
16 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Appointment of Mr Lee Joseph Woodward as a director on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr Paul Charles Trevorrow as a director on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 27 February 2020 with updates (5 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 Dr Charlotte Elisabeth Louise Woodward 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)
13 February 2020Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW on 13 February 2020 (1 page)
17 September 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
2 September 2019Change of share class name or designation (2 pages)
2 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 August 2019Particulars of variation of rights attached to shares (2 pages)
30 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 150
(4 pages)
30 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 200
(4 pages)
19 March 2019Change of details for Dr Victoria Jane Manning as a person with significant control on 1 March 2019 (2 pages)
18 March 2019Director's details changed for Dr Victoria Jane Manning on 18 March 2019 (2 pages)
15 March 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
8 March 2019Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 8 March 2019 (2 pages)
8 March 2019Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Dr Victoria Jane Manning on 8 March 2019 (2 pages)
8 March 2019Change of details for Dr Victoria Jane Manning as a person with significant control on 8 March 2019 (2 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 100
(33 pages)