Company NameHealthinvestor Asia Limited
Company StatusActive
Company Number09392593
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 2 months ago)

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
Appointed16 January 2015(same day as company formation)
RoleManaging 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(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMs Sarah Emily Pauline Hyman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleFinance Director
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
Appointed16 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleEntrepreneur
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
Appointed16 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF

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 Matches4 other UK companies use this postal address

Shareholders

10 at £1Investor Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

8 February 2024Registered office address changed from 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)
16 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
11 October 2023Appointment of Ms Sarah Emily Pauline Hyman as a director on 11 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
4 April 2022Termination of appointment of Vernon George Baxter as a director on 31 March 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 30 June 2019 (1 page)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 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 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)
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)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(5 pages)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)