Company NameNestor Advisors Limited
Company StatusActive
Company Number04493428
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stilpon Nestor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28a Calvin Street
London
E1 6NW
Director NameMr David Risser
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2015(12 years, 9 months after company formation)
Appointment Duration9 years
RoleManagement Consultant
Country of ResidenceCzech Republic
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Alvise Recchi
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceItaly
Correspondence Address43 Xxiv Maggio
Rome
Lazio
00187
Director NameFotios Lekkas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed15 March 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2005)
RoleConsultant
Correspondence Address7 Aghios Sophias
Thessaloniki
54623
Foreign
Director NameJonathan Zimmerman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2005)
RoleAdvisor
Correspondence AddressLazenska 7/290
Prague
110 00
Foreign
Secretary NameLisa Nicole Willmott
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2013)
RoleCompany Director
Correspondence Address43 Mead Road
Richmond
TW10 7LG
Secretary NameMs Cynthia Mike-Eze
StatusResigned
Appointed14 March 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Secretary NameMrs Lyudmyla Kravets
StatusResigned
Appointed12 November 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Marco Misiti
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2022)
RoleLawyer
Country of ResidenceItaly
Correspondence Address1 Via Xx Settembre
Rome
Lazio
00187
Director NameMr Giulio Pediconi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2022)
RoleAdvisor To The Executive Committee Of Morrow Sodal
Country of ResidenceItaly
Correspondence Address43 Xxiv Maggio
Rome
Lazio
00187
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.nestoradvisors.com
Email address[email protected]
Telephone020 76283497
Telephone regionLondon

Location

Registered AddressNations House
103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£186,942
Cash£268,868
Current Liabilities£322,852

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 3 weeks ago)
Next Return Due7 August 2024 (2 months, 4 weeks from now)

Charges

29 May 2020Delivered on: 4 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 February 2010Delivered on: 24 February 2010
Satisfied on: 27 January 2015
Persons entitled: The Leathersellers Company

Classification: Rent deposit deed
Secured details: £8,675 due or to become due from the company to the chargee.
Particulars: Deposit of £8,675.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 27 January 2015
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,675. see the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 June 2020Registration of charge 044934280003, created on 29 May 2020 (44 pages)
16 January 2020Appointment of Mr Stilpon Nestor as a director on 24 July 2002 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 62,678.93
(5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 62,678.93
(5 pages)
22 May 2015Appointment of Mr David Risser as a director on 24 April 2015 (2 pages)
22 May 2015Appointment of Mr David Risser as a director on 24 April 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Satisfaction of charge 2 in full (1 page)
27 January 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Satisfaction of charge 2 in full (1 page)
27 January 2015Satisfaction of charge 1 in full (1 page)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 62,678.93
(4 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 62,678.93
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Appointment of Mrs Lyudmyla Kravets as a secretary on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Lisa Nicole Willmott as a secretary on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Lisa Nicole Willmott as a secretary on 12 November 2013 (1 page)
12 November 2013Appointment of Mrs Lyudmyla Kravets as a secretary on 12 November 2013 (1 page)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2012Termination of appointment of Cynthia Mike-Eze as a secretary on 1 August 2012 (1 page)
16 August 2012Termination of appointment of Cynthia Mike-Eze as a secretary on 1 August 2012 (1 page)
16 August 2012Termination of appointment of Cynthia Mike-Eze as a secretary on 1 August 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Registered office address changed from , 15 st Helen's Place, London, EC3A 6DE on 17 March 2011 (1 page)
17 March 2011Registered office address changed from , 15 st Helen's Place, London, EC3A 6DE on 17 March 2011 (1 page)
16 March 2011Appointment of Ms Cynthia Mike-Eze as a secretary (1 page)
16 March 2011Appointment of Ms Cynthia Mike-Eze as a secretary (1 page)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stilpon Nestor on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stilpon Nestor on 24 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Return made up to 24/07/07; change of members; amend (6 pages)
11 October 2007Return made up to 24/07/07; change of members; amend (6 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 September 2006Amended accounts made up to 31 December 2005 (6 pages)
26 September 2006Amended accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Location of register of members (1 page)
19 July 2006£ ic 100000/62757 05/04/06 £ sr [email protected]=37243 (1 page)
19 July 2006£ ic 100000/62757 05/04/06 £ sr [email protected]=37243 (1 page)
17 July 2006Registered office changed on 17/07/06 from: 28A calvin street, london, E1 6NW (1 page)
17 July 2006Registered office changed on 17/07/06 from: 28A calvin street, london, E1 6NW (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 December 2005Notice of assignment of name or new name to shares (1 page)
1 December 2005Notice of assignment of name or new name to shares (1 page)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 September 2004Registered office changed on 22/09/04 from: 280 grays inn road, london, WC1X 8EB (1 page)
22 September 2004Registered office changed on 22/09/04 from: 280 grays inn road, london, WC1X 8EB (1 page)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 November 2003Nc inc already adjusted 15/03/03 (1 page)
5 November 2003Nc inc already adjusted 15/03/03 (1 page)
31 October 2003Ad 15/03/03--------- £ si 49999@1 £ si 5000@10 (2 pages)
31 October 2003Ad 15/03/03--------- £ si 49999@1 £ si 5000@10 (2 pages)
23 September 2003New director appointed (1 page)
23 September 2003Return made up to 24/07/03; full list of members (6 pages)
23 September 2003Return made up to 24/07/03; full list of members (6 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
3 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
24 July 2002Incorporation (17 pages)
24 July 2002Incorporation (17 pages)