Background WavePink WaveYellow Wave

HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD (10006100)

HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD (10006100) is an active UK company. incorporated on 15 February 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD has been registered for 10 years. Current directors include VAHEESWARAN, Vigneswaran.

Company Number
10006100
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
3rd Floor 2 Harley Street, London, W1G 9PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
VAHEESWARAN, Vigneswaran
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD

HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD is an active company incorporated on 15 February 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10006100

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 June 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

WIMPOLE HAIR LTD
From: 12 October 2023To: 25 May 2024
SURGEN LTD
From: 15 February 2016To: 12 October 2023
Contact
Address

3rd Floor 2 Harley Street London, W1G 9PA,

Previous Addresses

3rd Floor, 2 Harley Street Harley Street London W1G 9PA England
From: 14 June 2024To: 18 June 2024
3rd Floor, 2 Harley Street Harley Street London W1G 9PA England
From: 28 May 2024To: 14 June 2024
214D Hagley Road Birmingham B16 9PH England
From: 10 August 2016To: 28 May 2024
72 Avondale Avenue Avondale Avenue London N12 8EN United Kingdom
From: 15 February 2016To: 10 August 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
May 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
New Owner
Oct 22
Loan Secured
May 25
Loan Secured
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VAHEESWARAN, Vigneswaran

Active
2 Harley Street, LondonW1G 9PA
Born February 1970
Director
Appointed 01 Jul 2022

CHEEMA, Usman Ali, Mr.

Resigned
Hagley Road, BirminghamB16 9PH
Born February 1980
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2022

HARB, Ayad, Dr

Resigned
Hagley Road, BirminghamB16 9PH
Born January 1982
Director
Appointed 15 Feb 2016
Resigned 31 Mar 2018

KOK, Kenneth

Resigned
Hagley Road, BirminghamB16 9PH
Born November 1976
Director
Appointed 15 Feb 2016
Resigned 30 Jun 2022

NASSAB, Reza

Resigned
Hagley Road, BirminghamB16 9PH
Born June 1977
Director
Appointed 15 Feb 2016
Resigned 30 Jun 2022

SOUEID, Ali

Resigned
Hagley Road, BirminghamB16 9PH
Born July 1976
Director
Appointed 15 Feb 2016
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Vigneswaran Vaheeswaran

Active
2 Harley Street, LondonW1G 9PA
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022

Mr Ali Soueid

Ceased
Hagley Road, BirminghamB16 9PH
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Incorporation Company
15 February 2016
NEWINCIncorporation