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(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Ms Sarah Emily Pauline Hyman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 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 | 16 January 2015(same day as company formation) |
Role | Entrepreneur |
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 | 16 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
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 | 4 other UK companies use this postal address |
10 at £1 | Investor Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
8 February 2024 | Registered 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 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
11 October 2023 | Appointment of Ms Sarah Emily Pauline Hyman as a director on 11 October 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
4 April 2022 | Termination of appointment of Vernon George Baxter as a director on 31 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 30 June 2019 (1 page) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
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) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|