AROMATHERAPY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AROMATHERAPY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08852216

Incorporation date

20/01/2014

Size

Full

Contacts

Registered address

Registered address

Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon27/02/2026
Termination of appointment of Frank Standish as a secretary on 2026-02-17
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon10/07/2025
Cessation of Aromatherapy Investments Holding Limited as a person with significant control on 2025-06-04
dot icon10/07/2025
Notification of Alliance Boots Holdings Limited as a person with significant control on 2025-06-04
dot icon05/06/2025
Full accounts made up to 2024-08-31
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Solvency Statement dated 29/05/25
dot icon04/06/2025
Statement by Directors
dot icon04/06/2025
Statement of capital on 2025-06-04
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon29/05/2025
Appointment of Olmo Palermo as a director on 2025-05-23
dot icon16/05/2025
Termination of appointment of Robert David Shortland as a director on 2025-05-09
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/09/2024
Full accounts made up to 2023-08-31
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/06/2023
Full accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Termination of appointment of Anna Teal as a director on 2023-01-27
dot icon19/08/2022
Appointment of Robert David Shortland as a director on 2022-08-18
dot icon19/08/2022
Appointment of Mr. Mark Terence Winter as a director on 2022-08-18
dot icon19/08/2022
Termination of appointment of David Waller as a director on 2022-08-18
dot icon19/08/2022
Termination of appointment of John Parker Buckingham as a director on 2022-08-18
dot icon05/07/2022
Full accounts made up to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon22/03/2021
Appointment of Mr. John Parker Buckingham as a director on 2021-03-16
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/07/2020
Full accounts made up to 2019-08-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/10/2019
Termination of appointment of James Edward Higginson as a director on 2019-09-06
dot icon03/07/2019
Full accounts made up to 2018-08-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/02/2019
Appointment of Ms. Anna Teal as a director on 2018-12-31
dot icon11/02/2019
Termination of appointment of Tracey Louise Woodward as a director on 2018-12-31
dot icon14/11/2018
Appointment of Mr. David Waller as a director on 2018-09-26
dot icon09/10/2018
Termination of appointment of Michael John Smeed as a director on 2018-09-26
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon02/11/2017
Appointment of Mr. James Edward Higginson as a director on 2017-08-31
dot icon25/10/2017
Termination of appointment of Iain Richard Innes as a director on 2017-08-31
dot icon08/09/2017
Appointment of Mr. Michael John Smeed as a director on 2017-06-16
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/06/2017
Termination of appointment of John Edward Marsh as a director on 2017-05-31
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon27/02/2017
Appointment of Ms Tracey Louise Woodward as a director on 2016-12-01
dot icon28/11/2016
Termination of appointment of Montserrat Suarez Padreny as a director on 2016-08-31
dot icon28/11/2016
Termination of appointment of Jean-Philippe Philippe Barade as a director on 2016-08-31
dot icon28/11/2016
Termination of appointment of Christopher Paul Britton as a director on 2016-08-31
dot icon26/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon11/03/2016
Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 2016-03-07
dot icon11/01/2016
Termination of appointment of Geraldine Ann Howard as a director on 2016-01-07
dot icon01/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Appointment of Mr Frank Standish as a secretary on 2015-09-02
dot icon02/09/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2015-09-02
dot icon26/08/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon25/08/2015
Termination of appointment of Jordan Cosec Limited as a secretary on 2015-08-10
dot icon01/06/2015
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 2015-06-01
dot icon01/06/2015
Appointment of Jordan Cosec Limited as a secretary on 2015-05-15
dot icon29/05/2015
Registered office address changed from 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN to 21 st. Thomas Street Bristol BS1 6JS on 2015-05-29
dot icon17/03/2015
Appointment of Mr John Edward Marsh as a director on 2015-03-06
dot icon10/02/2015
Appointment of Mr Iain Innes as a director on 2015-02-10
dot icon10/12/2014
Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2014-12-02
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/10/2014
Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN on 2014-10-08
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon20/02/2014
Appointment of Geraldine Howard as a director
dot icon20/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Mark Terence
Director
18/08/2022 - Present
11
Shortland, Robert David
Director
18/08/2022 - 09/05/2025
9
Mrs Anna Teal
Director
30/12/2018 - 26/01/2023
16
Zingraff, Muriel Valerie Fabienne
Director
02/12/2014 - 07/03/2016
18
Palermo, Olmo
Director
23/05/2025 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROMATHERAPY INVESTMENTS LIMITED

AROMATHERAPY INVESTMENTS LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMATHERAPY INVESTMENTS LIMITED?

toggle

AROMATHERAPY INVESTMENTS LIMITED is currently Active. It was registered on 20/01/2014 .

Where is AROMATHERAPY INVESTMENTS LIMITED located?

toggle

AROMATHERAPY INVESTMENTS LIMITED is registered at Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JL.

What does AROMATHERAPY INVESTMENTS LIMITED do?

toggle

AROMATHERAPY INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AROMATHERAPY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Frank Standish as a secretary on 2026-02-17.