Background WavePink WaveYellow Wave

HEALTHINVESTOR LIMITED (06850253)

HEALTHINVESTOR LIMITED (06850253) is an active UK company. incorporated on 18 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEALTHINVESTOR LIMITED has been registered for 17 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham.

Company Number
06850253
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHINVESTOR LIMITED

HEALTHINVESTOR LIMITED is an active company incorporated on 18 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEALTHINVESTOR LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06850253

LTD Company

Age

17 Years

Incorporated 18 March 2009

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

INVESTOR PUBLISHING LIMITED
From: 18 March 2009To: 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: 24 March 2010To: 27 February 2013
C/O Nexus Management Services Ltd Griffin House West Street Woking GU21 6BS
From: 18 March 2009To: 24 March 2010
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 10
Director Joined
Feb 15
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NEXUS MANAGEMENT SERVICES LTD

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 18 Mar 2009

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 18 Mar 2009

BEAUMONT, Alexander

Resigned
Chipstead Lane, SevenoaksTN13 2AQ
Born October 1977
Director
Appointed 18 Mar 2009
Resigned 03 Sept 2010

KELLY, Bernard Noel David

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 18 Mar 2009
Resigned 01 Jul 2019

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 04 Dec 2014
Resigned 07 Jul 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 18 Mar 2009
Resigned 18 Mar 2009

Persons with significant control

3

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

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2016
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 April 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Incorporation Company
18 March 2009
NEWINCIncorporation