ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Beauty Medical Ltd

Advanced Beauty Medical Ltd is an active company incorporated on 2 April 2024 with the registered office located in London, Greater London. Advanced Beauty Medical Ltd was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15609724
Private limited company
Age
1 year 7 months
Incorporated 2 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 2 January 2026 (1 month remaining)
Address
First Floor
65 Margaret Street
London
W1W 8SP
United Kingdom
Address changed on 1 Aug 2025 (3 months ago)
Previous address was 65 Margaret Street Fitzrovia London Greater London W1W 8SP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Oct 1978
Advanced Beauty Healthcare Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Weight Solutions Ltd
Anders George, Anand Patel, and 2 more are mutual people.
Active
Advanced Beauty Medical Clinics Limited
Anand Patel, Matthew John James, and 2 more are mutual people.
Active
Advanced Beauty Healthcare Ltd
Anand Patel and Anders George are mutual people.
Active
Orchard Business Energy Limited
Benjamin Peter Davies is a mutual person.
Active
Matt James Limited
Matthew John James is a mutual person.
Active
Matt James PS Ltd
Matthew John James is a mutual person.
Active
Anders George Consulting Ltd
Anders George is a mutual person.
Active
Orchard Solutions Group Ltd
Benjamin Peter Davies is a mutual person.
Active
Financials
Advanced Beauty Medical Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
3 Months Ago on 1 Aug 2025
Mr Matthew John James Appointed
3 Months Ago on 17 Jul 2025
Anand Patel Resigned
3 Months Ago on 16 Jul 2025
Benjamin Peter Davies Resigned
4 Months Ago on 19 Jun 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Mr Anand Patel Appointed
8 Months Ago on 10 Mar 2025
Mr Anders George Appointed
8 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Incorporated
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Advanced Beauty Medical Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 65 Margaret Street Fitzrovia London Greater London W1W 8SP England to First Floor 65 Margaret Street London W1W 8SP on 1 August 2025
Submitted on 1 Aug 2025
Appointment of Mr Matthew John James as a director on 17 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Anand Patel as a director on 16 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Benjamin Peter Davies as a director on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from C/O Ace Financial Management Ltd Concord House 41 Overy Street Dartford DA1 1UP England to 65 Margaret Street Fitzrovia London Greater London W1W 8SP on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 10 Apr 2025
Appointment of Mr Anand Patel as a director on 10 March 2025
Submitted on 11 Mar 2025
Appointment of Mr Anders George as a director on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH England to C/O Ace Financial Management Ltd Concord House 41 Overy Street Dartford DA1 1UP on 1 July 2024
Submitted on 1 Jul 2024
Incorporation
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year