Background WavePink WaveYellow Wave

RIVER AESTHETICS GROUP LIMITED (11852729)

RIVER AESTHETICS GROUP LIMITED (11852729) is an active UK company. incorporated on 28 February 2019. 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.. RIVER AESTHETICS GROUP LIMITED has been registered for 7 years. Current directors include BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca.

Company Number
11852729
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
98 Harley Street, London, W1G 7HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER AESTHETICS GROUP LIMITED

RIVER AESTHETICS GROUP LIMITED is an active company incorporated on 28 February 2019 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.. RIVER AESTHETICS GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11852729

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

98 Harley Street London, W1G 7HZ,

Previous Addresses

898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW United Kingdom
From: 13 February 2020To: 14 August 2023
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom
From: 28 February 2019To: 13 February 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 20
Director Joined
May 20
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALLOUK, Wael

Active
Albemarle Street, LondonW1S 4HW
Born September 1991
Director
Appointed 09 Aug 2023

MALAGOLI, Stefano

Active
Via Manfredo Camperio, 20123 Milan
Born February 1971
Director
Appointed 09 Aug 2023

RONI, Francesca

Active
Albemarle Street, LondonW1S 4HW
Born May 1981
Director
Appointed 09 Aug 2023

MANNING, Victoria Jane, Dr

Resigned
Wimborne Road, BournemouthBH9 2DW
Born March 1972
Director
Appointed 28 Feb 2019
Resigned 09 Aug 2023

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 09 Aug 2023
Resigned 13 Jun 2025

TREVORROW, Paul Charles

Resigned
Wimborne Road, BournemouthBH9 2DW
Born August 1972
Director
Appointed 11 May 2020
Resigned 09 Aug 2023

WOODWARD, Charlotte Elisabeth Louise, Dr

Resigned
Wimborne Road, BournemouthBH9 2DW
Born March 1968
Director
Appointed 28 Feb 2019
Resigned 09 Aug 2023

WOODWARD, Lee Joseph

Resigned
Wimborne Road, BournemouthBH9 2DW
Born October 1966
Director
Appointed 11 May 2020
Resigned 09 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023

Dr Charlotte Elisabeth Louise Woodward

Ceased
Harley Street, LondonW1G 7HZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 09 Aug 2023

Dr Victoria Jane Manning

Ceased
Harley Street, LondonW1G 7HZ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Incorporation Company
28 February 2019
NEWINCIncorporation