Background WavePink WaveYellow Wave

FACEGYM HOLDINGS LTD (11427587)

FACEGYM HOLDINGS LTD (11427587) is an active UK company. incorporated on 21 June 2018. 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.. FACEGYM HOLDINGS LTD has been registered for 7 years. Current directors include CARRA, Alessandro, CASTELLO, Angelo, HORTON, Stephanie and 6 others.

Company Number
11427587
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARRA, Alessandro, CASTELLO, Angelo, HORTON, Stephanie, JANGLA, Heta, LA MAGRA, Andrea, REDAELLI DE ZINIS, Raffaella, SATCHELL, Fiona Catherine, TAZARTES, Julia, THERON, Inge Tesse
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACEGYM HOLDINGS LTD

FACEGYM HOLDINGS LTD is an active company incorporated on 21 June 2018 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.. FACEGYM HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11427587

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway London, SW1H 0DB,

Previous Addresses

6th Floor 1-4 Argyll Street London W1F 7TA England
From: 17 December 2019To: 31 January 2026
6th Floor Palladium House 1-4 Argyll Street London W1F 7LA England
From: 17 December 2019To: 17 December 2019
25 Maddox Street London W1S 2QN England
From: 21 June 2018To: 17 December 2019
Timeline

51 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Funding Round
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Funding Round
Jan 25
Loan Cleared
Jan 25
Funding Round
May 25
Director Left
May 25
Director Joined
Jun 25
Funding Round
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
8
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

CARRA, Alessandro

Active
Soho Square, LondonW1D 3QR
Born March 1985
Director
Appointed 07 Oct 2025

CASTELLO, Angelo

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born May 1987
Director
Appointed 21 Jan 2026

HORTON, Stephanie

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born January 1971
Director
Appointed 24 Dec 2020

JANGLA, Heta

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born September 1990
Director
Appointed 30 May 2025

LA MAGRA, Andrea

Active
Allée Crovetto Frères, Monaco98000
Born May 1980
Director
Appointed 20 Jun 2023

REDAELLI DE ZINIS, Raffaella

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born December 1971
Director
Appointed 09 Sept 2021

SATCHELL, Fiona Catherine

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born March 1980
Director
Appointed 31 Dec 2022

TAZARTES, Julia

Active
Via Nerino 8, 20123, Milano
Born August 1996
Director
Appointed 07 Oct 2025

THERON, Inge Tesse

Active
Suite 1, 7th Floor 50, Broadway, LondonSW1H 0DB
Born May 1976
Director
Appointed 18 Sept 2018

ABIOYE, Omotayo

Resigned
1-4 Argyll Street, LondonW1F 7TA
Secretary
Appointed 31 Dec 2020
Resigned 17 Jul 2023

WITHERS, Zoe

Resigned
1-4 Argyll Street, LondonW1F 7TA
Secretary
Appointed 04 May 2020
Resigned 31 Dec 2020

BOTTOLI, Marcello

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born January 1962
Director
Appointed 18 Sept 2018
Resigned 18 Sept 2023

COBLE, Simon John

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born April 1968
Director
Appointed 24 Jun 2021
Resigned 31 May 2023

COPE, Simon

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born January 1973
Director
Appointed 18 Sept 2018
Resigned 25 Mar 2020

DE BOER, Etsko Loek

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born May 1979
Director
Appointed 04 Nov 2022
Resigned 07 Oct 2025

DE BOER, Etsko Loek

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born May 1979
Director
Appointed 18 Sept 2018
Resigned 23 Dec 2020

HEELY, Laura Annin

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born August 1988
Director
Appointed 04 Nov 2022
Resigned 16 May 2025

LA MAGRA, Andrea

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born May 1980
Director
Appointed 18 Sept 2018
Resigned 25 Mar 2020

LAWLEY, Andrew Robin

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born February 1970
Director
Appointed 24 Dec 2020
Resigned 03 Nov 2022

MORETTI, Mauro

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born July 1981
Director
Appointed 18 Sept 2018
Resigned 25 Mar 2020

NISSOTTI, Montano Francesco

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born May 1962
Director
Appointed 25 Mar 2020
Resigned 31 Mar 2021

REDAELLI, Massimo

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born April 1966
Director
Appointed 25 Mar 2020
Resigned 31 Dec 2022

SUE, Lillian Stacey

Resigned
LondonW1S 2QN
Born February 1975
Director
Appointed 21 Jun 2018
Resigned 18 Sept 2018

WESTERMAN, Sian Eleri

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born November 1962
Director
Appointed 24 Dec 2020
Resigned 05 Aug 2022

WILLIS, Alasdhair James Stewart

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born June 1970
Director
Appointed 18 Sept 2018
Resigned 03 Nov 2022

WYLIE, Pete

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born August 1972
Director
Appointed 24 Jun 2021
Resigned 01 Sept 2023

Persons with significant control

2

0 Active
2 Ceased
Rue Albert Borschette L-1246, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2019
Ceased 02 Mar 2019

Mauro Moretti

Ceased
1-4 Argyll Street, LondonW1F 7TA
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
15 June 2025
SH01Allotment of Shares
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Resolution
9 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Resolution
11 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Resolution
20 October 2020
RESOLUTIONSResolutions
Legacy
15 October 2020
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 July 2020
AAMDAAMD
Second Filing Capital Allotment Shares
29 June 2020
RP04SH01RP04SH01
Accounts Amended With Made Up Date
22 June 2020
AAMDAAMD
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Notification Of A Person With Significant Control Statement
7 May 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Incorporation Company
21 June 2018
NEWINCIncorporation