Background WavePink WaveYellow Wave

HARLEY ACADEMY GROUP LIMITED (15146928)

HARLEY ACADEMY GROUP LIMITED (15146928) is an active UK company. incorporated on 19 September 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HARLEY ACADEMY GROUP LIMITED has been registered for 2 years. Current directors include MEHTA, Emily Mary, MEHTA, Marcus, Dr, MEHTA, Tristan, Dr.

Company Number
15146928
Status
active
Type
ltd
Incorporated
19 September 2023
Age
2 years
Address
5th Floor, Jasper House, London, EC2R 7DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MEHTA, Emily Mary, MEHTA, Marcus, Dr, MEHTA, Tristan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY ACADEMY GROUP LIMITED

HARLEY ACADEMY GROUP LIMITED is an active company incorporated on 19 September 2023 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 ACADEMY GROUP LIMITED was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

15146928

LTD Company

Age

2 Years

Incorporated 19 September 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AESTHETIC TOPCO LIMITED
From: 19 September 2023To: 26 April 2024
Contact
Address

5th Floor, Jasper House 4 Copthall Avenue London, EC2R 7DA,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Feb 24
Funding Round
Mar 24
Share Issue
Mar 24
Owner Exit
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Funding Round
Feb 25
Owner Exit
Dec 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MEHTA, Emily Mary

Active
4 Copthall Avenue, LondonEC2R 7DA
Born February 1988
Director
Appointed 12 Feb 2024

MEHTA, Marcus, Dr

Active
4 Copthall Avenue, LondonEC2R 7DA
Born May 1987
Director
Appointed 12 Feb 2024

MEHTA, Tristan, Dr

Active
4 Copthall Avenue, LondonEC2R 7DA
Born May 1989
Director
Appointed 19 Sept 2023

BECKETT, Joe

Resigned
4 Copthall Avenue, LondonEC2R 7DA
Born July 1991
Director
Appointed 12 Feb 2024
Resigned 12 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Rockpool Investments Llp

Active
Bressenden Place, LondonSW1E 5DH

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024
Ceased 18 Dec 2025

Dr Tristan Mehta

Ceased
4 Copthall Avenue, LondonEC2R 7DA
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2023
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 June 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 June 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Memorandum Articles
2 March 2024
MAMA
Capital Name Of Class Of Shares
2 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2023
NEWINCIncorporation