Health Investments Limited LONDON


Health Investments started in year 2001 as Private Limited Company with registration number 04301986. The Health Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 5th Floor Burdett House 15-16. Postal code: WC2N 6DU.

At the moment there are 4 directors in the the firm, namely David B., Richard H. and David A. and others. In addition one secretary - Toby N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Health Investments Limited Address / Contact

Office Address 5th Floor Burdett House 15-16
Office Address2 Buckingham Street
Town London
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301986
Date of Incorporation Wed, 10th Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Toby N.

Position: Secretary

Appointed: 10 February 2023

David B.

Position: Director

Appointed: 31 March 2022

Richard H.

Position: Director

Appointed: 01 April 2017

David A.

Position: Director

Appointed: 01 April 2017

Harry H.

Position: Director

Appointed: 23 June 2010

Paul W.

Position: Secretary

Appointed: 05 January 2021

Resigned: 10 February 2023

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 30 April 2014

Resigned: 05 January 2021

Philip H.

Position: Director

Appointed: 17 October 2011

Resigned: 01 April 2017

James H.

Position: Director

Appointed: 22 June 2010

Resigned: 26 October 2011

J O Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 22 June 2010

Resigned: 30 April 2014

J Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 22 June 2010

Resigned: 07 November 2013

Timothy W.

Position: Director

Appointed: 22 June 2010

Resigned: 01 April 2017

Helen V.

Position: Director

Appointed: 22 June 2010

Resigned: 30 April 2014

Mark P.

Position: Director

Appointed: 22 July 2004

Resigned: 22 June 2010

Graham M.

Position: Director

Appointed: 30 October 2001

Resigned: 22 June 2010

Richard B.

Position: Director

Appointed: 30 October 2001

Resigned: 22 June 2010

Richard B.

Position: Secretary

Appointed: 30 October 2001

Resigned: 22 June 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Alistair K.

Position: Director

Appointed: 10 October 2001

Resigned: 22 June 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 10 October 2001

David R.

Position: Secretary

Appointed: 10 October 2001

Resigned: 10 April 2002

David R.

Position: Director

Appointed: 10 October 2001

Resigned: 30 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Php Av Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Primary Health Properties Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Php Av Limited

5th Floor, Burdett House 15-16 Buckingham Street, London, WC2 6DU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 07289558
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Primary Health Properties Plc

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Acts
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 03033634
Notified on 1 June 2016
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
Free Download (27 pages)

Company search