Company NameHealthinvestor Limited
Company StatusActive
Company Number06850253
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Previous NameInvestor Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleChartered Accountant
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(8 years, 3 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(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Secretary NameNexus Management Services Ltd (Corporation)
StatusCurrent
Appointed18 March 2009(same day as company formation)
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 March 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address76 Chipstead Lane
Sevenoaks
Kent
TN13 2AQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF

Contact

Websitenexusgroup.co.uk
Email address[email protected]
Telephone020 74517050
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

1 at £1Nexus Central Management Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page)
5 July 2019Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2019Cessation of Investor Publishing Limited as a person with significant control on 6 December 2016 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Notification of Nexus Central Management Services Limited as a person with significant control on 16 December 2016 (2 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 March 2018Notification of Nexus Central Management Services Limited as a person with significant control on 16 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 pages)
4 April 2013Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Nexus Management Services Ltd on 1 March 2013 (2 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 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Secretary's details changed for Nexus Management Services Ltd on 18 March 2012 (1 page)
29 March 2012Director's details changed for Mr Bernard Noel David Kelly on 18 March 2012 (2 pages)
29 March 2012Secretary's details changed for Nexus Management Services Ltd on 18 March 2012 (1 page)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Mr Harry Abraham Hyman on 18 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Harry Abraham Hyman on 18 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Bernard Noel David Kelly on 18 March 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 March 2011Secretary's details changed for Nexus Management Services Ltd on 18 March 2011 (2 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Nexus Management Services Ltd on 18 March 2011 (2 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 for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 March 2010Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking GU21 6BS on 24 March 2010 (1 page)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking GU21 6BS on 24 March 2010 (1 page)
24 March 2010Secretary's details changed for Nexus Management Services Ltd on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Nexus Management Services Ltd on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 May 2009Company name changed investor publishing LIMITED\certificate issued on 19/05/09 (2 pages)
15 May 2009Company name changed investor publishing LIMITED\certificate issued on 19/05/09 (2 pages)
7 April 2009Director appointed mr alexander beaumont (1 page)
7 April 2009Director appointed mr harry abraham hyman (2 pages)
7 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
7 April 2009Secretary appointed nexus management services LTD (1 page)
7 April 2009Director appointed mr bernard noel kelly (2 pages)
7 April 2009Secretary appointed nexus management services LTD (1 page)
7 April 2009Director appointed mr bernard noel kelly (2 pages)
7 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
7 April 2009Director appointed mr alexander beaumont (1 page)
7 April 2009Director appointed mr harry abraham hyman (2 pages)
23 March 2009Appointment terminated director graham stephens (1 page)
23 March 2009Appointment terminated director graham stephens (1 page)
18 March 2009Incorporation (14 pages)
18 March 2009Incorporation (14 pages)