Nestor Advisors (UK) Limited

General information

Name:

Nestor Advisors (UK) Ltd

Office Address:

Nations House 103 Wigmore Street W1U 1QS London

Number: 05469728

Incorporation date: 2005-06-02

Dissolution date: 2021-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in London under the ID 05469728. This firm was started in 2005. The main office of this firm was located at Nations House 103 Wigmore Street. The post code for this place is W1U 1QS. The enterprise was officially closed in 2021, which means it had been in business for 16 years.

As suggested by the firm's executives data, there were two directors: David R. and Stilpon N..

The companies that controlled this firm were: Morrow Sodali Global Llc owned over 3/4 of company shares. This business could have been reached in New York at Madison Avenue Suite 1206, NY 10022.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 24 April 2015

Latest update: 1 March 2023

Lyudmyla K.

Role: Secretary

Appointed: 12 November 2013

Latest update: 1 March 2023

Stilpon N.

Role: Director

Appointed: 02 June 2005

Latest update: 1 March 2023

People with significant control

Morrow Sodali Global Llc
Address: 509 Madison Avenue Suite 1206, New York, NY 10022, United States
Legal authority United States
Legal form Llc
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
Stilpon N.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 June 2022
Confirmation statement last made up date 02 June 2021
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 June 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Nations House 103 Wigmore Street London W1U 1QS. Change occurred on June 29, 2021. Company's previous address: 28a Calvin Street London E1 6NW England. (AD01)
filed on: 29th, June 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode