Background WavePink WaveYellow Wave

HEALTHINVESTOR ASIA LIMITED (09392593)

HEALTHINVESTOR ASIA LIMITED (09392593) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HEALTHINVESTOR ASIA LIMITED has been registered for 11 years. Current directors include BATES, Sarah Emily Pauline, DAMPIER, Alexander Paul, HYMAN, Harry Abraham.

Company Number
09392593
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 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, HYMAN, Harry Abraham
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHINVESTOR ASIA LIMITED

HEALTHINVESTOR ASIA LIMITED is an active company incorporated on 16 January 2015 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. HEALTHINVESTOR ASIA LIMITED was registered 11 years ago.(SIC: 58142)

Status

active

Active since 11 years ago

Company No

09392593

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 16 January 2015To: 8 February 2024
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Left
Apr 22
Director Joined
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATES, Sarah Emily Pauline

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born December 1988
Director
Appointed 11 Oct 2023

DAMPIER, Alexander Paul

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

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 16 Jan 2015

BAXTER, Vernon George

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born July 1984
Director
Appointed 16 Jan 2015
Resigned 31 Mar 2022

KELLY, Bernard Noel David

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born April 1930
Director
Appointed 16 Jan 2015
Resigned 30 Jun 2019

KRAMER, Clinton David

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born January 1977
Director
Appointed 16 Jan 2015
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born October 1941
Director
Appointed 16 Jan 2015
Resigned 07 Jul 2017

Persons with significant control

1

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 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 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
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 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
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2015
NEWINCIncorporation