NESTOR ADVISORS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to Prospect House Rouen Road Norwich NR1 1RE on 2024-07-04

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

22/12/2322 December 2023 Termination of appointment of Lyudmyla Kravets as a secretary on 2023-12-22

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

04/08/234 August 2023 Cessation of Morrow Sodali Global Llc as a person with significant control on 2022-04-24

View Document

04/08/234 August 2023 Notification of Tpg Inc. as a person with significant control on 2022-04-24

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-06-30

View Document

21/04/2321 April 2023 Termination of appointment of Marco Misiti as a director on 2022-11-30

View Document

21/04/2321 April 2023 Termination of appointment of Giulio Pediconi as a director on 2022-12-05

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

25/06/2125 June 2021 Registered office address changed from 28a Calvin Street London E1 6NW England to Nations House 103 Wigmore Street London W1U 1QS on 2021-06-25

View Document

30/03/2130 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORROW SODALI GLOBAL LLC

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR GIULIO PEDICONI

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR ALVISE RECCHI

View Document

12/03/2112 March 2021 CESSATION OF STILPON NESTOR AS A PSC

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR MARCO MISITI

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM C/O NESTOR ADVISORS LTD IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044934280003

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR STILPON NESTOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR DAVID RISSER

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS LYUDMYLA KRAVETS

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY LISA WILLMOTT

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MIKE-EZE

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM, 15 ST HELEN'S PLACE, LONDON, EC3A 6DE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MS CYNTHIA MIKE-EZE

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STILPON NESTOR / 24/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS; AMEND

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 £ IC 100000/62757 05/04/06 £ SR [email protected]=37243

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 28A CALVIN STREET, LONDON, E1 6NW

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 NC INC ALREADY ADJUSTED 15/03/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company