Background WavePink WaveYellow Wave

9 HARLEY STREET LIMITED (06396281)

9 HARLEY STREET LIMITED (06396281) is an active UK company. incorporated on 11 October 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. 9 HARLEY STREET LIMITED has been registered for 18 years. Current directors include AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan, BARKER, Andrew Peter and 1 others.

Company Number
06396281
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
9 Harley Street, London, W1G 9AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan, BARKER, Andrew Peter, BRISTOW, Aubrey, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 HARLEY STREET LIMITED

9 HARLEY STREET LIMITED is an active company incorporated on 11 October 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. 9 HARLEY STREET LIMITED was registered 18 years ago.(SIC: 86101)

Status

active

Active since 18 years ago

Company No

06396281

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

9 Harley Street London, W1G 9AL,

Timeline

13 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Feb 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Loan Cleared
Jan 19
Director Joined
Oct 20
Owner Exit
Nov 20
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARKER, Andrew Peter

Active
Harley Street, LondonW1G 9AL
Secretary
Appointed 27 Sept 2020

AL ZAMEL, Mohamed Abdulkarim

Active
Harley Street, LondonW1G 9AL
Born April 1950
Director
Appointed 20 Aug 2009

ALUSI, Ghassan

Active
23 Da Vinci House, LondonEC1
Born April 1963
Director
Appointed 11 Oct 2007

BARKER, Andrew Peter

Active
Harley Street, LondonW1G 9AL
Born September 1965
Director
Appointed 27 Sept 2020

BRISTOW, Aubrey, Dr

Active
Harley Street, LondonW1G 9AL
Born August 1955
Director
Appointed 18 Dec 2009

BRISTOW, Aubrey, Dr

Resigned
Hawridge Court, CheshamHP5 2UG
Secretary
Appointed 11 Oct 2007
Resigned 27 Sept 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 11 Oct 2007
Resigned 11 Oct 2007

EVANS, Richard Harold

Resigned
Harley Street, LondonW1G 9AL
Born September 1963
Director
Appointed 07 Oct 2014
Resigned 31 Oct 2015

GODDARD, Peter Leonard

Resigned
Harley Street, LondonW1G 9AL
Born August 1960
Director
Appointed 16 Mar 2012
Resigned 14 Oct 2014

SHARP, Elizabeth

Resigned
Kew Bridge Road, BrentfordTW8 0HF
Born November 1959
Director
Appointed 18 Dec 2009
Resigned 16 Mar 2012

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 11 Oct 2007
Resigned 11 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Harley Street, LondonW1G 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Trident Chambers, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Miscellaneous
12 June 2013
MISCMISC
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Resolution
6 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2009
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 October 2009
AA01Change of Accounting Reference Date
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
225Change of Accounting Reference Date
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
287Change of Registered Office
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
123Notice of Increase in Nominal Capital
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation