Background WavePink WaveYellow Wave

AROMATHERAPY INVESTMENTS LIMITED (08852216)

AROMATHERAPY INVESTMENTS LIMITED (08852216) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AROMATHERAPY INVESTMENTS LIMITED has been registered for 12 years. Current directors include PALERMO, Olmo, WINTER, Mark Terence.

Company Number
08852216
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Sedley Place, 4th Floor, London, W1C 2JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PALERMO, Olmo, WINTER, Mark Terence
SIC Codes
64209, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROMATHERAPY INVESTMENTS LIMITED

AROMATHERAPY INVESTMENTS LIMITED is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AROMATHERAPY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209, 64303)

Status

active

Active since 12 years ago

Company No

08852216

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Sedley Place, 4th Floor 361 Oxford Street London, W1C 2JL,

Previous Addresses

20-22 Bedford Row London WC1R 4JS England
From: 1 June 2015To: 2 September 2015
21 st. Thomas Street Bristol BS1 6JS
From: 29 May 2015To: 1 June 2015
6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN
From: 8 October 2014To: 29 May 2015
55 Blandford Street London W1U 7HW United Kingdom
From: 20 January 2014To: 8 October 2014
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Apr 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Mar 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
May 25
Director Joined
May 25
Funding Round
Jun 25
Capital Update
Jun 25
Owner Exit
Jul 25
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PALERMO, Olmo

Active
361 Oxford Street, LondonW1C 2JL
Born November 1977
Director
Appointed 23 May 2025

WINTER, Mark Terence

Active
361 Oxford Street, LondonW1C 2JL
Born June 1974
Director
Appointed 18 Aug 2022

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 02 Sept 2015
Resigned 17 Feb 2026

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 15 May 2015
Resigned 10 Aug 2015

BARADE, Jean-Philippe Philippe

Resigned
Blandford Street, LondonW1U 7HW
Born February 1973
Director
Appointed 20 Jan 2014
Resigned 31 Aug 2016

BRITTON, Christopher Paul

Resigned
Blandford Street, LondonW1U 7HW
Born December 1957
Director
Appointed 20 Jan 2014
Resigned 31 Aug 2016

BUCKINGHAM, John Parker, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born March 1972
Director
Appointed 16 Mar 2021
Resigned 18 Aug 2022

HIGGINSON, James Edward, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born June 1966
Director
Appointed 31 Aug 2017
Resigned 06 Sept 2019

HOWARD, Geraldine Ann

Resigned
Blandford Street, LondonW1U 7HW
Born August 1952
Director
Appointed 05 Feb 2014
Resigned 07 Jan 2016

INNES, Iain Richard

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1977
Director
Appointed 10 Feb 2015
Resigned 31 Aug 2017

MARSH, John Edward

Resigned
361 Oxford Street, LondonW1C 2JL
Born July 1979
Director
Appointed 06 Mar 2015
Resigned 31 May 2017

PADRENY, Montserrat Suarez

Resigned
Blandford Street, LondonW1U 7HW
Born February 1979
Director
Appointed 20 Jan 2014
Resigned 31 Aug 2016

SHORTLAND, Robert David

Resigned
361 Oxford Street, LondonW1C 2JL
Born February 1978
Director
Appointed 18 Aug 2022
Resigned 09 May 2025

SMEED, Michael John, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1976
Director
Appointed 16 Jun 2017
Resigned 26 Sept 2018

TEAL, Anna, Ms.

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1978
Director
Appointed 31 Dec 2018
Resigned 27 Jan 2023

WALLER, David, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born June 1980
Director
Appointed 26 Sept 2018
Resigned 18 Aug 2022

WOODWARD, Tracey Louise

Resigned
361 Oxford Street, LondonW1C 2JL
Born January 1966
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2018

ZINGRAFF, Muriel Valerie Fabienne

Resigned
361 Oxford Street, LondonW1C 2JL
Born November 1964
Director
Appointed 02 Dec 2014
Resigned 07 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

71

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 June 2025
SH19Statement of Capital
Legacy
4 June 2025
SH20SH20
Legacy
4 June 2025
CAP-SSCAP-SS
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Incorporation Company
20 January 2014
NEWINCIncorporation