Background WavePink WaveYellow Wave

INVESTOR PUBLISHING LIMITED (05001896)

INVESTOR PUBLISHING LIMITED (05001896) is an active UK company. incorporated on 22 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. INVESTOR PUBLISHING LIMITED has been registered for 22 years. Current directors include BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HERD, Andrew William and 1 others.

Company Number
05001896
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTOR PUBLISHING LIMITED

INVESTOR PUBLISHING LIMITED is an active company incorporated on 22 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. INVESTOR PUBLISHING LIMITED was registered 22 years ago.(SIC: 58142)

Status

active

Active since 22 years ago

Company No

05001896

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

HEALTHINVESTOR LIMITED
From: 22 December 2003To: 19 May 2009
Contact
Address

3rd Floor, 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

C/O Nexus Management Services Limited 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 27 February 2013To: 8 February 2024
C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 26 January 2011To: 27 February 2013
C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
From: 21 January 2010To: 26 January 2011
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 22 December 2003To: 21 January 2010
Timeline

23 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
May 11
Funding Round
Dec 11
Director Left
Jan 13
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Director Joined
Jul 19
Director Left
Dec 19
Funding Round
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jan 21
Loan Secured
Apr 21
Director Joined
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 22 Dec 2003

BATES, Sarah Emily Pauline

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born December 1988
Director
Appointed 21 Mar 2022

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 07 Jul 2017

HERD, Andrew William

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 30 Jun 2019

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 22 Dec 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

BAXTER, Vernon George

Resigned
Floor, LondonSW1Y 4RF
Born July 1984
Director
Appointed 04 Dec 2014
Resigned 31 Mar 2022

BEAUMONT, Alexander

Resigned
Chipstead Lane, SevenoaksTN13 2AQ
Born October 1977
Director
Appointed 18 Jun 2008
Resigned 03 Sept 2010

JONES, Mark Alexander

Resigned
Floor, Griffin House, WokingGU21 6BS
Born April 1965
Director
Appointed 02 May 2011
Resigned 21 Sept 2012

KELLY, Bernard Noel David

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 22 Dec 2003
Resigned 02 Dec 2019

KRAMER, Clinton David

Resigned
Floor, LondonSW1Y 4RF
Born January 1977
Director
Appointed 04 Dec 2014
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 05 Apr 2011
Resigned 07 Jul 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Dec 2003
Resigned 22 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
10 Rose & Crown Yard, LondonSW1Y 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 21 Mar 2022
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 January 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2014
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Made Up Date
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2012
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
13 December 2011
MG01MG01
Accounts With Made Up Date
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Made Up Date
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Made Up Date
3 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2009
363aAnnual Return
Accounts With Made Up Date
27 June 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation