Background WavePink WaveYellow Wave

HARLEY SURGERY LIMITED (09919524)

HARLEY SURGERY LIMITED (09919524) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HARLEY SURGERY LIMITED has been registered for 10 years. Current directors include FRATI, Riccardo.

Company Number
09919524
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
96 Seymour Place, London, W1H 1NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FRATI, Riccardo
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY SURGERY LIMITED

HARLEY SURGERY LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HARLEY SURGERY LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09919524

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

96 Seymour Place Marylebone London, W1H 1NB,

Previous Addresses

5th Floor, 86 Jermyn Street London SW1Y 6AW United Kingdom
From: 21 September 2021To: 29 June 2022
, 9 Farnborough Avenue, South Croydon, CR2 8HE
From: 5 August 2021To: 21 September 2021
, 5th Floor, 86 Jermyn Street, London, SW1Y 6AW, United Kingdom
From: 10 August 2018To: 5 August 2021
, 26-28 Bedford Row, London, WC1R 4HE, England
From: 1 February 2017To: 10 August 2018
, 6th Floor, 94 Wigmore Street, London, W1U 3RF, United Kingdom
From: 16 December 2015To: 1 February 2017
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRATI, Riccardo

Active
Seymour Place, LondonW1H 1NB
Born April 1974
Director
Appointed 21 Nov 2016

PREMIUM SECRETARIES LIMITED

Resigned
Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 16 Dec 2015
Resigned 28 Jun 2022

HEATH, Annette Helen

Resigned
Wigmore Street, LondonW1U 3RF
Born June 1965
Director
Appointed 16 Dec 2015
Resigned 21 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Riccardo Frati

Ceased
Farnborough Avenue, South CroydonCR2 8HE
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2021
Ceased 10 Aug 2021
Jermyn Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Jermyn Street, LondonSW1Y 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Legacy
16 August 2021
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Incorporation Company
16 December 2015
NEWINCIncorporation