Background WavePink WaveYellow Wave

HAIR MEDICAL UK LIMITED (11429228)

HAIR MEDICAL UK LIMITED (11429228) is an active UK company. incorporated on 22 June 2018. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HAIR MEDICAL UK LIMITED has been registered for 7 years. Current directors include EVANS, Robbie.

Company Number
11429228
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
Riverside House 1-5 High Street, St. Albans, AL2 1RE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Robbie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIR MEDICAL UK LIMITED

HAIR MEDICAL UK LIMITED is an active company incorporated on 22 June 2018 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HAIR MEDICAL UK LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11429228

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ASPIRATION AESTHETICS LIMITED
From: 22 June 2018To: 7 November 2018
Contact
Address

Riverside House 1-5 High Street London Colney St. Albans, AL2 1RE,

Previous Addresses

1 Harley Street London W1G 9QD England
From: 31 October 2019To: 14 June 2021
The Old Police Station Chevening Lane Knockholt Sevenoaks TN14 7LB United Kingdom
From: 22 June 2018To: 31 October 2019
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
May 23
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EVANS, Robbie

Active
1-5 High Street, St. AlbansAL2 1RE
Born September 1986
Director
Appointed 10 May 2021

BASSETT CROSS, Oliver Arthur Hugh

Resigned
Harley Street, LondonW1G 9QD
Born September 1994
Director
Appointed 03 Dec 2019
Resigned 12 May 2020

BASSETT CROSS, Ronald Sinclair

Resigned
Harley Street, LondonW1G 9QD
Born October 1942
Director
Appointed 21 Dec 2020
Resigned 01 Feb 2021

BASSETT CROSS, Ronald Sinclair

Resigned
Harley Street, LondonW1G 9QD
Born October 1942
Director
Appointed 22 Jun 2018
Resigned 03 Dec 2019

BOGHOSSIAN, Shahe, Dr

Resigned
1-5 High Street, St. AlbansAL2 1RE
Born October 1973
Director
Appointed 29 Mar 2022
Resigned 17 May 2023

EVANS, Robbie

Resigned
Harley Street, LondonW1G 9QD
Born September 1986
Director
Appointed 12 May 2020
Resigned 24 Mar 2021

MUSTAEVA, Feyrosa, Dr

Resigned
1-5 High Street, St. AlbansAL2 1RE
Born January 1975
Director
Appointed 19 Mar 2021
Resigned 14 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Robbie Evans

Active
1-5 High Street, St. AlbansAL2 1RE
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Mr Oliver Arthur Hugh Bassett Cross

Ceased
Harley Street, LondonW1G 9QD
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019
Ceased 12 May 2020

Mr Ronald Sinclair Bassett Cross

Ceased
Harley Street, LondonW1G 9QD
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
29 November 2022
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Incorporation Company
22 June 2018
NEWINCIncorporation