Warning: file_put_contents(c/edd13b3fb510d0b86f2be05f30edd906.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
British Association Of Aesthetic Plastic Surgeons, WC2A 3PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Association Of Aesthetic Plastic Surgeons. The company was founded 38 years ago and was given the registration number 01970827. The firm's registered office is in LINCOLNS INN FIELDS. You can find them at British Association Of Aesthetic Plastic Surgeons, Royal College Of Surgeons, Lincolns Inn Fields, London. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH ASSOCIATION OF AESTHETIC PLASTIC SURGEONS
Company Number:01970827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:British Association Of Aesthetic Plastic Surgeons, Royal College Of Surgeons, Lincolns Inn Fields, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 October 2023Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director20 June 2023Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2023Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2022Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2022Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director27 September 2022Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director02 October 2020Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director02 October 2020Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 October 2023Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2022Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 October 2023Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2023Active
53 Ormond Avenue, Hampton, TW12 2RY

Secretary-Active
9, Rotherwick Road, London, NW11 7DG

Secretary01 January 2008Active
CH60

Secretary01 January 2005Active
14a Upper Wimpole Street, London, W1M 7TB

Secretary01 January 1994Active
SW3

Secretary01 January 1997Active
Royal College Of Surgeons, Lincolns Inn Fields, London, WC2A 3PE

Secretary01 January 2011Active
Pophams Farm, Hindolveston Road, Thurning, NR20 5QS

Secretary01 January 2003Active
W4

Secretary01 January 2000Active
Standlynch House, Standlynch, Salisbury, England, SP5 3QR

Director21 September 2012Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2021Active
Alta, St Fintans Road, Sutton, Eire,

Director-Active
5, Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director01 September 2008Active
9, Rotherwick Road, London, NW11 7DG

Director01 January 2008Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director01 January 2018Active
CH60

Director01 January 2005Active
British Association Of Aesthetic Plastic, Surgeons, Royal College Of Surgeons, Lincolns Inn Fields, WC2A 3PE

Director01 January 2014Active
Woodborough Mill, Woodborough, Nottingham, NG14 6DH

Director01 January 2005Active
14a Upper Wimpole Street, London, W1M 7TB

Director01 January 1997Active
Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE

Director04 June 2020Active
16 Margaretta Terrace, London, SW3 5NU

Director01 January 1994Active
Eccleston Hill House, Eccleston, Chester, CH4 9HG

Director01 January 2007Active
Eccleston Hill House, Eccleston, Chester, CH4 9HG

Director01 October 2002Active
British Association Of Aesthetic Plastic, Surgeons, Royal College Of Surgeons, Lincolns Inn Fields, United Kingdom, WC2A 3PE

Director22 September 2010Active

People with Significant Control

Mr Stephen Hamilton
Notified on:16 August 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Royal College Of Surgeons, Lincoln's Inn Fields, London, England, WC2A 3PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Mclean
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:British Association Of Aesthetic Plastic, Surgeons, Lincolns Inn Fields, United Kingdom, WC2A 3PE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.