Investor Publishing Limited LONDON


Investor Publishing started in year 2003 as Private Limited Company with registration number 05001896. The Investor Publishing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: SW1Y 4RF. Since May 19, 2009 Investor Publishing Limited is no longer carrying the name Healthinvestor.

The company has 4 directors, namely Sarah H., Andrew H. and Alexander D. and others. Of them, Harry H. has been with the company the longest, being appointed on 22 December 2003 and Sarah H. has been with the company for the least time - from 21 March 2022. As of 14 May 2024, there were 6 ex directors - Clinton K., Vernon B. and others listed below. There were no ex secretaries.

Investor Publishing Limited Address / Contact

Office Address 5th Floor
Office Address2 Greener House 66-68 Haymarket
Town London
Post code SW1Y 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05001896
Date of Incorporation Mon, 22nd Dec 2003
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sarah H.

Position: Director

Appointed: 21 March 2022

Andrew H.

Position: Director

Appointed: 30 June 2019

Alexander D.

Position: Director

Appointed: 07 July 2017

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 22 December 2003

Harry H.

Position: Director

Appointed: 22 December 2003

Clinton K.

Position: Director

Appointed: 04 December 2014

Resigned: 07 April 2017

Vernon B.

Position: Director

Appointed: 04 December 2014

Resigned: 31 March 2022

Mark J.

Position: Director

Appointed: 02 May 2011

Resigned: 21 September 2012

Malcolm M.

Position: Director

Appointed: 05 April 2011

Resigned: 07 July 2017

Alexander B.

Position: Director

Appointed: 18 June 2008

Resigned: 03 September 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 22 December 2003

Bernard K.

Position: Director

Appointed: 22 December 2003

Resigned: 02 December 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 December 2003

Resigned: 22 December 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Nexus Media Group Limited from London, England. The abovementioned PSC is classified 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 entity in the PSC register is H3 Tradeco Limited that entered London, England as the official address. This PSC has a legal form of "a limited liability 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. The third one is Nexus Tradeco Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private 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.

Nexus Media Group Limited

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

Legal authority Companies Acts 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England & Wales
Registration number 12622333
Notified on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

H3 Tradeco Limited

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

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Registrar Of Companies In England & Wales
Registration number 12962014
Notified on 22 December 2020
Ceased on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nexus Tradeco Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09642987
Notified on 30 November 2016
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Healthinvestor May 19, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Nexus Management Services Limited 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on February 8, 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements