Treatwell Limited LONDON


Treatwell started in year 2007 as Private Limited Company with registration number 06457679. The Treatwell company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Fairfax House. Postal code: WC1V 6HU. Since 11th November 2021 Treatwell Limited is no longer carrying the name Hotspring Ventures.

At the moment there are 3 directors in the the firm, namely Andrea P., Tobias H. and Michał K.. In addition one secretary - James H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Treatwell Limited Address / Contact

Office Address Fairfax House
Office Address2 15 Fulwood Place
Town London
Post code WC1V 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06457679
Date of Incorporation Wed, 19th Dec 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Andrea P.

Position: Director

Appointed: 06 December 2023

Tobias H.

Position: Director

Appointed: 06 December 2023

James H.

Position: Secretary

Appointed: 04 October 2022

Michał K.

Position: Director

Appointed: 09 December 2021

Claire D.

Position: Director

Appointed: 06 December 2023

Resigned: 12 January 2024

Andrea P.

Position: Director

Appointed: 31 January 2021

Resigned: 24 December 2021

Giampiero M.

Position: Director

Appointed: 28 January 2021

Resigned: 27 February 2024

Keisuke K.

Position: Director

Appointed: 01 January 2020

Resigned: 31 January 2021

Lauren B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 January 2021

Hidetaka K.

Position: Director

Appointed: 21 April 2016

Resigned: 24 June 2020

Benjamin L.

Position: Director

Appointed: 23 July 2015

Resigned: 31 December 2019

Naoki I.

Position: Director

Appointed: 23 July 2015

Resigned: 31 October 2017

Hideyuki H.

Position: Director

Appointed: 04 June 2015

Resigned: 21 April 2016

Benjamin L.

Position: Director

Appointed: 24 April 2015

Resigned: 01 May 2015

Jonathan G.

Position: Director

Appointed: 28 October 2014

Resigned: 01 May 2015

Benjamin L.

Position: Director

Appointed: 07 September 2014

Resigned: 28 October 2014

Kazumasa W.

Position: Director

Appointed: 10 July 2014

Resigned: 24 June 2020

Dominic W.

Position: Director

Appointed: 31 December 2013

Resigned: 28 October 2014

Klaus N.

Position: Director

Appointed: 14 June 2013

Resigned: 30 July 2015

Catherine L.

Position: Secretary

Appointed: 01 May 2013

Resigned: 12 August 2013

Margus U.

Position: Director

Appointed: 23 November 2012

Resigned: 01 May 2015

Davor H.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2015

Eileen B.

Position: Director

Appointed: 23 May 2011

Resigned: 14 June 2013

Alejandro Z.

Position: Director

Appointed: 13 September 2010

Resigned: 01 May 2015

Eileen B.

Position: Director

Appointed: 14 February 2008

Resigned: 10 January 2011

Wolf H.

Position: Director

Appointed: 14 February 2008

Resigned: 23 July 2014

Mack H.

Position: Director

Appointed: 14 February 2008

Resigned: 30 September 2011

Lopo C.

Position: Secretary

Appointed: 19 December 2007

Resigned: 01 May 2013

Lopo C.

Position: Director

Appointed: 19 December 2007

Resigned: 31 December 2019

Salim M.

Position: Director

Appointed: 19 December 2007

Resigned: 23 May 2011

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Andrea P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Silvio P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rgf Beauty Uk Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Andrea P.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Silvio P.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Rgf Beauty Uk Limited

Riverbank House 2 Swan Lane, London, EC4R 3TT, United Kingdom

Legal authority Gb
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09496350
Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hotspring Ventures November 11, 2021
Hotsprings Ventures December 21, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 20th, January 2023
Free Download (74 pages)

Company search