King Street
London
SW1Y 6RE
Director Name | Mr Alexander Paul Dampier |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Ms Sarah Emily Pauline Hyman |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Publishing Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | Greener House 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Alexander Beaumont |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 76 Chipstead Lane Sevenoaks Kent TN13 2AQ |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Mark Alexander Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Griffin House West Street Woking Surrey GU21 6BS |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2017) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Vernon George Baxter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2022) |
Role | Manageing Director (Media) |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | healthinvestor.co.uk |
---|---|
Telephone | 020 71042001 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
760k at £1 | Nexus Tradeco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,443,250 |
Gross Profit | £912,974 |
Net Worth | £220,705 |
Cash | £37,420 |
Current Liabilities | £391,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 April 2021 | Delivered on: 8 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 August 2017 | Delivered on: 7 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2017 | Delivered on: 1 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 December 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each sum a debt and being a credit balance). Outstanding |
13 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present of future account of the company with the bank. Outstanding |
14 June 2005 | Delivered on: 25 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
27 April 2004 | Delivered on: 11 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
8 February 2024 | Registered office address changed from C/O Nexus Management Services Limited 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 April 2022 | Cessation of H3 Tradeco Limited as a person with significant control on 21 March 2022 (1 page) |
7 April 2022 | Notification of Nexus Media Group Limited as a person with significant control on 21 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Vernon George Baxter as a director on 31 March 2022 (1 page) |
21 March 2022 | Appointment of Ms Sarah Emily Pauline Hyman as a director on 21 March 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
8 April 2021 | Registration of charge 050018960007, created on 6 April 2021 (41 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
8 January 2021 | Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020 (1 page) |
8 January 2021 | Notification of H3 Tradeco Limited as a person with significant control on 22 December 2020 (2 pages) |
6 January 2021 | Satisfaction of charge 050018960005 in full (1 page) |
6 January 2021 | Satisfaction of charge 050018960006 in full (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
2 September 2020 | Resolutions
|
2 September 2020 | Memorandum and Articles of Association (26 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 2 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 July 2019 | Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Registration of charge 050018960006, created on 7 August 2017 (42 pages) |
7 August 2017 | Registration of charge 050018960006, created on 7 August 2017 (42 pages) |
20 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
7 April 2017 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page) |
1 March 2017 | Registration of charge 050018960005, created on 1 March 2017 (31 pages) |
1 March 2017 | Registration of charge 050018960005, created on 1 March 2017 (31 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 January 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of Mark Jones as a director (1 page) |
18 January 2013 | Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of Mark Jones as a director (1 page) |
6 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
13 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Appointment of Mr Mark Alexander Jones as a director (2 pages) |
10 May 2011 | Appointment of Mr Mark Alexander Jones as a director (2 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Alexander Beaumont as a director (1 page) |
7 October 2010 | Termination of appointment of Alexander Beaumont as a director (1 page) |
31 August 2010 | Accounts made up to 31 December 2009 (15 pages) |
31 August 2010 | Accounts made up to 31 December 2009 (15 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Nexus Management Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Alexander Beaumont on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Alexander Beaumont on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Nexus Management Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Company name changed healthinvestor LIMITED\certificate issued on 19/05/09 (2 pages) |
15 May 2009 | Company name changed healthinvestor LIMITED\certificate issued on 19/05/09 (2 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 June 2008 | Accounts made up to 31 December 2007 (18 pages) |
27 June 2008 | Accounts made up to 31 December 2007 (18 pages) |
18 June 2008 | Director appointed mr alexander beaumont (1 page) |
18 June 2008 | Director appointed mr alexander beaumont (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
6 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members
|
21 January 2005 | Return made up to 07/01/05; full list of members
|
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (6 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: alexandra house alexandra terrace guildford GU1 3DA (1 page) |
14 February 2004 | New director appointed (6 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: alexandra house alexandra terrace guildford GU1 3DA (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | Director resigned (1 page) |
22 December 2003 | Incorporation (12 pages) |
22 December 2003 | Incorporation (12 pages) |