Background WavePink WaveYellow Wave

ARDESIA AESTHETICS HOLDINGS LTD. (15497371)

ARDESIA AESTHETICS HOLDINGS LTD. (15497371) is an active UK company. incorporated on 17 February 2024. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ARDESIA AESTHETICS HOLDINGS LTD. has been registered for 2 years. Current directors include AGNOLIO, Andrea, FIORANI, Lorenzo, GHIO, Enrico and 2 others.

Company Number
15497371
Status
active
Type
ltd
Incorporated
17 February 2024
Age
2 years
Address
Solon House 40a Peterborough Road, London, SW6 3BN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AGNOLIO, Andrea, FIORANI, Lorenzo, GHIO, Enrico, GUIDA, Paolo Alessandro, Mr., WHITTLEY, Nadia
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDESIA AESTHETICS HOLDINGS LTD.

ARDESIA AESTHETICS HOLDINGS LTD. is an active company incorporated on 17 February 2024 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ARDESIA AESTHETICS HOLDINGS LTD. was registered 2 years ago.(SIC: 86220)

Status

active

Active since 2 years ago

Company No

15497371

LTD Company

Age

2 Years

Incorporated 17 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 17 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ARDESIA AESTHETICS LTD
From: 17 February 2024To: 28 January 2025
Contact
Address

Solon House 40a Peterborough Road London, SW6 3BN,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 17 February 2024To: 22 September 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Share Issue
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Nov 25
Funding Round
Feb 26
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AGNOLIO, Andrea

Active
Peterborough Road, LondonSW6 3BN
Born April 1985
Director
Appointed 17 Feb 2024

FIORANI, Lorenzo

Active
Carrer De Cunit, Gavá08850
Born February 1975
Director
Appointed 28 Feb 2025

GHIO, Enrico

Active
Peterborough Road, LondonSW6 3BN
Born August 1988
Director
Appointed 17 Feb 2024

GUIDA, Paolo Alessandro, Mr.

Active
Via Spallanzani, Milano20129
Born January 1972
Director
Appointed 28 Feb 2025

WHITTLEY, Nadia

Active
The Spinney, BeaconsfieldHP9 1RZ
Born September 1965
Director
Appointed 28 Feb 2025

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 26 Feb 2024
Resigned 01 Mar 2024

Persons with significant control

2

0 Active
2 Ceased

Andrea Agnolio

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2024
Ceased 17 Feb 2025

Mr Enrico Ghio

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2024
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Legacy
2 December 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
1 October 2025
AA01Change of Accounting Reference Date
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
29 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2025
SH03Return of Purchase of Own Shares
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 September 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2024
AP04Appointment of Corporate Secretary
Incorporation Company
17 February 2024
NEWINCIncorporation