BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01970827

Incorporation date

13/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal College Of Surgeons, Lincoln's Inn Fields, London WC2A 3PECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon21/10/2025
Appointment of Mr Michael Paul Howard Tyler as a director on 2025-10-02
dot icon21/10/2025
Termination of appointment of Paul Andrew Wilson as a director on 2025-10-02
dot icon20/10/2025
Appointment of Mr David Izadi as a director on 2025-10-02
dot icon13/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon30/10/2024
Termination of appointment of Patrick Lawrence Mallucci as a director on 2024-10-01
dot icon30/10/2024
Termination of appointment of Thangasamy Kathiresan Sankar as a director on 2024-10-01
dot icon30/10/2024
Termination of appointment of Catherine Mary O'brien as a director on 2024-10-01
dot icon30/10/2024
Appointment of Mr Sofiane Rimouche as a director on 2024-10-01
dot icon30/10/2024
Appointment of Mr Jamil Shaikh Ahmed as a director on 2024-10-01
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Termination of appointment of Naveen Cavale as a director on 2023-10-01
dot icon17/10/2023
Termination of appointment of Alastair James Platt as a director on 2023-10-01
dot icon17/10/2023
Termination of appointment of Stephen Hamilton as a director on 2023-10-01
dot icon17/10/2023
Appointment of Miss Rieka Taghizadeh as a director on 2023-10-01
dot icon17/10/2023
Appointment of Mr Fateh Ahmad as a director on 2023-10-01
dot icon17/10/2023
Appointment of Mr Daniel Bernard Saleh as a director on 2023-10-01
dot icon24/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Mr Patrick Lawrence Mallucci as a director on 2022-01-01
dot icon04/08/2023
Appointment of Mr Anthony Howard Felix Macquillan as a director on 2023-01-01
dot icon01/08/2023
Appointment of Miss Nora Frances Nugent as a director on 2022-09-27
dot icon01/08/2023
Appointment of Mr Mark Solomon Koon Wah Ho-Asjoe as a director on 2023-06-20
dot icon01/08/2023
Appointment of Mr Naveen Cavale as a director on 2021-01-01
dot icon01/08/2023
Appointment of Mr Reza Sedghi Nassab as a director on 2022-01-01
dot icon01/08/2023
Appointment of Mr Alastair James Platt as a director on 2021-01-01
dot icon01/08/2023
Appointment of Mr Thangasamy Sankar as a director on 2022-01-01
dot icon01/08/2023
Termination of appointment of Daniel James Marsh as a director on 2023-06-20
dot icon01/08/2023
Appointment of Mr Paul Andrew Wilson as a director on 2023-01-01
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon13/09/2021
Notification of a person with significant control statement
dot icon13/09/2021
Cessation of Stephen Hamilton as a person with significant control on 2021-08-17
dot icon13/09/2021
Registered office address changed from British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to Royal College of Surgeons Lincoln's Inn Fields London WC2A 3PE on 2021-09-13
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Notification of Stephen Hamilton as a person with significant control on 2021-08-16
dot icon16/08/2021
Appointment of Mr Daniel Marsh as a director on 2020-06-04
dot icon16/08/2021
Appointment of Mr Marc Dominic Pacifico as a director on 2020-10-02
dot icon13/08/2021
Director's details changed for Miss Catherine Mary O'brien on 2020-10-02
dot icon13/08/2021
Appointment of Miss Catherine Mary O'brien as a director on 2020-10-02
dot icon13/08/2021
Termination of appointment of Simon Withey as a director on 2020-01-01
dot icon13/08/2021
Termination of appointment of Afshin Mosahebi as a director on 2020-01-01
dot icon13/08/2021
Cessation of Neil Mclean as a person with significant control on 2020-01-01
dot icon13/08/2021
Termination of appointment of Neil Mclean as a director on 2020-01-01
dot icon13/08/2021
Termination of appointment of Paul Anthony Harris as a director on 2020-10-02
dot icon25/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/03/2019
Director's details changed for Mrs Afshin Mosahebi on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Paul Anthony Harris on 2019-03-12
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon10/04/2018
Appointment of Mr Stephen Hamilton as a director on 2018-01-01
dot icon07/11/2017
Memorandum and Articles of Association
dot icon07/11/2017
Resolutions
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/03/2017
Director's details changed for Mr Afshin Mosahebi on 2017-03-28
dot icon28/03/2017
Appointment of Mr Afshin Mosahebi as a director on 2016-10-06
dot icon28/03/2017
Termination of appointment of Michael Alain Cadier as a director on 2016-10-06
dot icon05/01/2017
Resolutions
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/09/2016
Resolutions
dot icon21/03/2016
Annual return made up to 2016-03-15 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-15 no member list
dot icon01/04/2015
Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 2015-04-01
dot icon23/03/2015
Appointment of Mr Simon Withey as a director on 2014-09-30
dot icon23/03/2015
Termination of appointment of Rajiv Grover as a director on 2014-09-30
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-15 no member list
dot icon18/03/2014
Appointment of Mr Paul Anthony Harris as a director
dot icon18/03/2014
Termination of appointment of Robert Morris as a director
dot icon18/03/2014
Termination of appointment of Robert Morris as a secretary
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/05/2013
Appointment of Mr Michael Alain Cadier as a director
dot icon31/05/2013
Termination of appointment of Fazel Fatah as a director
dot icon05/04/2013
Annual return made up to 2013-03-15 no member list
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-15 no member list
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Robert James Morris as a director
dot icon02/06/2011
Appointment of Robert James Morris as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-15 no member list
dot icon19/04/2011
Termination of appointment of Douglas Mcgeorge as a director
dot icon19/04/2011
Termination of appointment of Rajiv Grover as a secretary
dot icon17/12/2010
Termination of appointment of Nigel Mercer as a director
dot icon17/12/2010
Appointment of Neil Mclean as a director
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-15 no member list
dot icon09/04/2010
Director's details changed for Rajiv Grover on 2010-04-09
dot icon09/04/2010
Director's details changed for Nigel Stuart George Mercer on 2010-04-09
dot icon09/04/2010
Director's details changed for Fazel Teyib Fatah on 2010-04-09
dot icon03/11/2009
Resolutions
dot icon15/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon08/06/2009
Director appointed fazel teyib fatah
dot icon06/06/2009
Director appointed nigel mercer
dot icon18/05/2009
Annual return made up to 15/03/09
dot icon04/08/2008
Partial exemption accounts made up to 2007-12-31
dot icon16/07/2008
Appointment terminate, director and secretary kevin hancock logged form
dot icon16/07/2008
Appointment terminate, director mark henley logged form
dot icon15/07/2008
Director and secretary appointed rajiv grover
dot icon15/07/2008
Annual return made up to 15/03/08
dot icon14/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon11/04/2007
Annual return made up to 15/03/07
dot icon31/03/2007
Director resigned
dot icon23/08/2006
Partial exemption accounts made up to 2005-12-31
dot icon03/04/2006
Annual return made up to 15/03/06
dot icon14/06/2005
Partial exemption accounts made up to 2004-12-31
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Annual return made up to 15/03/05
dot icon01/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon24/05/2004
New director appointed
dot icon10/05/2004
Annual return made up to 15/03/04
dot icon13/04/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/04/2003
Annual return made up to 15/03/03
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon12/04/2002
Partial exemption accounts made up to 2001-07-31
dot icon12/04/2002
Annual return made up to 15/03/02
dot icon24/04/2001
Annual return made up to 15/03/01
dot icon20/12/2000
Full accounts made up to 2000-07-31
dot icon28/03/2000
Full accounts made up to 1999-07-31
dot icon23/03/2000
Annual return made up to 15/03/00
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Secretary resigned
dot icon07/06/1999
Annual return made up to 15/03/99
dot icon07/06/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-07-31
dot icon22/05/1998
Annual return made up to 15/03/98
dot icon10/12/1997
Full accounts made up to 1997-07-31
dot icon27/08/1997
Annual return made up to 15/03/97
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New secretary appointed
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon21/11/1996
Full accounts made up to 1996-07-31
dot icon13/03/1996
Annual return made up to 15/03/96
dot icon16/02/1996
Accounts for a small company made up to 1995-07-31
dot icon21/03/1995
Annual return made up to 15/03/95
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-07-31
dot icon18/03/1994
Annual return made up to 15/03/94
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon28/11/1993
Full accounts made up to 1993-07-31
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Annual return made up to 15/03/93
dot icon17/02/1993
Annual return made up to 15/03/92
dot icon17/02/1993
Annual return made up to 20/11/90
dot icon08/02/1993
Full accounts made up to 1992-07-31
dot icon30/04/1990
Memorandum and Articles of Association
dot icon30/04/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon08/03/1990
Miscellaneous
dot icon20/03/1989
Annual return made up to 15/03/89
dot icon20/03/1989
Annual return made up to 31/12/88
dot icon03/10/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon12/02/1988
Accounts made up to 1986-11-30
dot icon21/07/1987
Annual return made up to 15/04/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+22.18 % *

* during past year

Cash in Bank

£276,685.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
270.43K
-
375.13K
226.46K
-
2022
2
327.64K
-
520.56K
276.69K
-
2022
2
327.64K
-
520.56K
276.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

327.64K £Ascended21.16 % *

Total Assets(GBP)

-

Turnover(GBP)

520.56K £Ascended38.77 % *

Cash in Bank(GBP)

276.69K £Ascended22.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pacifico, Marc Dominic
Director
02/10/2020 - Present
12
Mayou, Bryan
Director
31/12/1993 - 30/12/1996
2
Hancock, Kevin
Director
31/12/2004 - 30/12/2007
2
Withey, Simon
Director
29/09/2014 - 31/12/2019
1
Mr Thangasamy Sankar
Director
01/01/2022 - 01/10/2024
3

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

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

-
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS is an(a) Active company incorporated on 13/12/1985 with the registered office located at Royal College Of Surgeons, Lincoln's Inn Fields, London WC2A 3PE. There are currently 12 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS?

toggle

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS is currently Active. It was registered on 13/12/1985 .

Where is BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS located?

toggle

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS is registered at Royal College Of Surgeons, Lincoln's Inn Fields, London WC2A 3PE.

What does BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS do?

toggle

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS have?

toggle

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS had 2 employees in 2022.

What is the latest filing for BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with no updates.