Advanced company searchLink opens in new window

NESTOR ADVISORS (UK) LIMITED

Company number 05469728

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 AD01 Registered office address changed from 28a Calvin Street London E1 6NW England to Nations House 103 Wigmore Street London W1U 1QS on 29 June 2021
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 Jun 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
17 Mar 2021 PSC02 Notification of Morrow Sodali Global Llc as a person with significant control on 1 February 2021
12 Mar 2021 PSC07 Cessation of Stilpon Nestor as a person with significant control on 27 January 2021
15 Feb 2021 AD01 Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 28a Calvin Street London E1 6NW on 15 February 2021
02 Feb 2021 SH05 Statement of capital on 20 January 2021
  • GBP 890
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 20 January 2021
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 110
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
22 May 2015 AP01 Appointment of Mr David Risser as a director on 24 April 2015