Company NameInvestor Publishing Limited
Company StatusActive
Company Number05001896
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Previous NameHealthinvestor Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Alexander Paul Dampier
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMs Sarah Emily Pauline Hyman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePublishing Executive
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Secretary NameNexus Management Services Limited (Corporation)
StatusCurrent
Appointed22 December 2003(same day as company formation)
Correspondence AddressGreener House 66 - 68 Haymarket
London
SW1Y 4RF
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Alexander Beaumont
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address76 Chipstead Lane
Sevenoaks
Kent
TN13 2AQ
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Mark Alexander Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Griffin House
West Street
Woking
Surrey
GU21 6BS
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2017)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Vernon George Baxter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2022)
RoleManageing Director (Media)
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehealthinvestor.co.uk
Telephone020 71042001
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

760k at £1Nexus Tradeco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,443,250
Gross Profit£912,974
Net Worth£220,705
Cash£37,420
Current Liabilities£391,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 April 2021Delivered on: 8 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2017Delivered on: 7 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2017Delivered on: 1 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2011Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

8 February 2024Registered 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 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
7 April 2022Cessation of H3 Tradeco Limited as a person with significant control on 21 March 2022 (1 page)
7 April 2022Notification of Nexus Media Group Limited as a person with significant control on 21 March 2022 (2 pages)
4 April 2022Termination of appointment of Vernon George Baxter as a director on 31 March 2022 (1 page)
21 March 2022Appointment of Ms Sarah Emily Pauline Hyman as a director on 21 March 2022 (2 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 April 2021Registration of charge 050018960007, created on 6 April 2021 (41 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
8 January 2021Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020 (1 page)
8 January 2021Notification of H3 Tradeco Limited as a person with significant control on 22 December 2020 (2 pages)
6 January 2021Satisfaction of charge 050018960005 in full (1 page)
6 January 2021Satisfaction of charge 050018960006 in full (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
2 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,710,001
(3 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2020Memorandum and Articles of Association (26 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Bernard Noel David Kelly as a director on 2 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 July 2019Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Registration of charge 050018960006, created on 7 August 2017 (42 pages)
7 August 2017Registration of charge 050018960006, created on 7 August 2017 (42 pages)
20 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
20 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
20 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
7 April 2017Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Clinton David Kramer as a director on 7 April 2017 (1 page)
1 March 2017Registration of charge 050018960005, created on 1 March 2017 (31 pages)
1 March 2017Registration of charge 050018960005, created on 1 March 2017 (31 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 760,001
(5 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 760,001
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 760,001
(5 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 760,001
(5 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 760,001
(5 pages)
21 January 2015Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages)
21 January 2015Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages)
21 January 2015Appointment of Mr Vernon George Baxter as a director on 4 December 2014 (2 pages)
20 January 2015Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages)
20 January 2015Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages)
20 January 2015Appointment of Mr Clinton David Kramer as a director on 4 December 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 January 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 760,001
(4 pages)
30 January 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 760,001
(4 pages)
30 January 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 760,001
(4 pages)
20 September 2013Accounts made up to 31 December 2012 (15 pages)
20 September 2013Accounts made up to 31 December 2012 (15 pages)
27 February 2013Registered 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 2013Registered 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 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Bernard Kelly on 7 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages)
18 January 2013Termination of appointment of Mark Jones as a director (1 page)
18 January 2013Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 (2 pages)
18 January 2013Termination of appointment of Mark Jones as a director (1 page)
6 July 2012Accounts made up to 31 December 2011 (14 pages)
6 July 2012Accounts made up to 31 December 2011 (14 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
26 January 2012Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
26 January 2012Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages)
26 January 2012Secretary's details changed for Nexus Management Services Limited on 7 January 2012 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
19 December 2011Resolutions
  • RES13 ‐ Removal authorise share captial from memorandum of association 28/11/2011
(2 pages)
19 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 760,001
(4 pages)
19 December 2011Resolutions
  • RES13 ‐ Removal authorise share captial from memorandum of association 28/11/2011
(2 pages)
19 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 760,001
(4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2011Accounts made up to 31 December 2010 (15 pages)
26 July 2011Accounts made up to 31 December 2010 (15 pages)
10 May 2011Appointment of Mr Mark Alexander Jones as a director (2 pages)
10 May 2011Appointment of Mr Mark Alexander Jones as a director (2 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Registered 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 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages)
26 January 2011Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages)
26 January 2011Secretary's details changed for Nexus Management Services Limited on 7 January 2011 (2 pages)
26 January 2011Registered 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 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Alexander Beaumont as a director (1 page)
7 October 2010Termination of appointment of Alexander Beaumont as a director (1 page)
31 August 2010Accounts made up to 31 December 2009 (15 pages)
31 August 2010Accounts made up to 31 December 2009 (15 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Nexus Management Services Limited on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mr Alexander Beaumont on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Alexander Beaumont on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Nexus Management Services Limited on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 21 January 2010 (1 page)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts made up to 31 December 2008 (15 pages)
3 September 2009Accounts made up to 31 December 2008 (15 pages)
15 May 2009Company name changed healthinvestor LIMITED\certificate issued on 19/05/09 (2 pages)
15 May 2009Company name changed healthinvestor LIMITED\certificate issued on 19/05/09 (2 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 June 2008Accounts made up to 31 December 2007 (18 pages)
27 June 2008Accounts made up to 31 December 2007 (18 pages)
18 June 2008Director appointed mr alexander beaumont (1 page)
18 June 2008Director appointed mr alexander beaumont (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
2 November 2007Accounts made up to 31 December 2006 (17 pages)
2 November 2007Accounts made up to 31 December 2006 (17 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
6 September 2006Accounts made up to 31 December 2005 (12 pages)
6 September 2006Accounts made up to 31 December 2005 (12 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
7 November 2005Accounts made up to 31 December 2004 (11 pages)
7 November 2005Accounts made up to 31 December 2004 (11 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (6 pages)
14 February 2004Registered office changed on 14/02/04 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
14 February 2004New director appointed (6 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
14 February 2004Director resigned (1 page)
22 December 2003Incorporation (12 pages)
22 December 2003Incorporation (12 pages)