NESTOR ADVISORS LIMITED

Nations House Nations House, London, W1U 1QS, England
StatusACTIVE
Company No.04493428
CategoryPrivate Limited Company
Incorporated24 Jul 2002
Age21 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

NESTOR ADVISORS LIMITED is an active private limited company with number 04493428. It was incorporated 21 years, 10 months, 22 days ago, on 24 July 2002. The company address is Nations House Nations House, London, W1U 1QS, England.



Company Fillings

Termination secretary company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-22

Officer name: Lyudmyla Kravets

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 24 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morrow Sodali Global Llc

Cessation date: 2022-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2023

Action Date: 24 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Tpg Inc.

Notification date: 2022-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Giulio Pediconi

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Misiti

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: Nations House 103 Wigmore Street London W1U 1QS

Change date: 2021-06-25

Old address: 28a Calvin Street London E1 6NW England

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: Morrow Sodali Global Llc

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giulio Pediconi

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Misiti

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvise Recchi

Appointment date: 2021-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stilpon Nestor

Cessation date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: C/O Nestor Advisors Ltd Ibex House 42-47 Minories London EC3N 1DY

Change date: 2021-02-15

New address: 28a Calvin Street London E1 6NW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044934280003

Charge creation date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 24 Jul 2002

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stilpon Nestor

Appointment date: 2002-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Mr David Risser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Nicole Willmott

Termination date: 2013-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-11-12

Officer name: Mrs Lyudmyla Kravets

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mike-Eze

Termination date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: , 15 st Helen's Place, London, EC3A 6DE

Change date: 2011-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Cynthia Mike-Eze

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stilpon Nestor

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; change of members; amend

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Capital

Type: 169

Description: £ ic 100000/62757 05/04/06 £ sr [email protected]=37243

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 17/07/06 from: 28A calvin street, london, E1 6NW

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: 280 grays inn road, london, WC1X 8EB

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/03/03

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/03/03--------- £ si 49999@1 £ si 5000@10

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIQUOT LTD

18 NEWLANDS GROVE,TAUNTON,TA3 5JJ

Number:10732453
Status:ACTIVE
Category:Private Limited Company

ALLCARE REFURBISHMENT SPECIALISTS LTD

24 FAY GREEN,WATFORD,WD5 0JP

Number:06678814
Status:ACTIVE
Category:Private Limited Company

CHATOVEN CAR PRODUCTS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10090114
Status:ACTIVE
Category:Private Limited Company

GIGANTIC UN LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08941208
Status:ACTIVE
Category:Private Limited Company

REFURB ONE LIMITED

UNIT 20 RURAL ENTERPRISE CENTRE STAFFORD DRIVE,SHREWSBURY,SY1 3FE

Number:09288486
Status:ACTIVE
Category:Private Limited Company

THE FAMILY ARCHIVES LTD.

5 STOREY RD,LONDON,N6 4DR

Number:07382564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source