Company NameNW Advisors Limited
DirectorOleg Alekseevich Leonov
Company StatusActive
Company Number05402982
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Oleg Alekseevich Leonov
Date of BirthApril 1979 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed24 July 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Secretary NameOmega Agents Limited (Corporation)
StatusCurrent
Appointed19 April 2022(17 years after company formation)
Appointment Duration2 years
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameMichael Guerin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2007)
RolePR Consultant
Correspondence Address1915 Combs Road
Ovid
Ny 14521
United States
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1PB
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Vardens Road
London
SW11 1RH
Secretary NameMr Sanjay Jawa
NationalityBritish
StatusResigned
Appointed14 June 2005(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Netheravon Road
Chiswick
London
W4 2NB
Secretary NameGreg William Cooper
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year after company formation)
Appointment Duration8 years (resigned 01 May 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Eric Barnett Miller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Ronald Reno
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Secretary NameJoanne F Catanese
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address2 Hamill Road
North Building
Baltimore
Maryland 21210
United States
Director NameMr Jeffrey Gabriel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Secretary NameMr Thomas Michael Crease
StatusResigned
Appointed12 February 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2017)
RoleCompany Director
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2022)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fti Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,508,826
Net Worth£241,375
Cash£542,347
Current Liabilities£654,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
26 March 2019Second filing of Confirmation Statement dated 24/03/2018 (4 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 March 2019Amended total exemption full accounts made up to 31 December 2017 (17 pages)
21 March 2019Resolutions
  • RES13 ‐ Co name changed 14/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 February 2019Amended accounts for a small company made up to 31 December 2016 (20 pages)
30 January 2019Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 January 2019 (2 pages)
30 August 2018Registered office address changed from 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 3 Gower Street London WC1E 6HA on 30 August 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 24 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/03/2019.
(4 pages)
8 September 2017Register(s) moved to registered office address 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB (1 page)
8 September 2017Register(s) moved to registered office address 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB (1 page)
4 September 2017Appointment of Accomplish Secretaries Limited as a secretary on 26 July 2017 (2 pages)
4 September 2017Appointment of Accomplish Secretaries Limited as a secretary on 26 July 2017 (2 pages)
14 August 2017Resignation of an auditor (2 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 August 2017Resignation of an auditor (2 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 August 2017Cessation of Fti Uk Holdings Limited as a person with significant control on 24 July 2017 (1 page)
11 August 2017Cessation of Fti Uk Holdings Limited as a person with significant control on 24 July 2017 (1 page)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
26 July 2017Termination of appointment of Jeffrey Gabriel as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Ronald Reno as a director on 24 July 2017 (1 page)
26 July 2017Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD to 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Oleg Alekseevich Leonov as a director on 24 July 2017 (2 pages)
26 July 2017Appointment of Mr Oleg Alekseevich Leonov as a director on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Thomas Michael Crease as a secretary on 24 July 2017 (1 page)
26 July 2017Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD to 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 26 July 2017 (1 page)
26 July 2017Notification of Oleg Alekseevich Leonov as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Jeffrey Gabriel as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Ronald Reno as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Thomas Michael Crease as a secretary on 24 July 2017 (1 page)
26 July 2017Notification of Oleg Alekseevich Leonov as a person with significant control on 24 July 2017 (2 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 552,804
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 552,804
(3 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
3 April 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
15 November 2016Director's details changed for Mr Ronald Reno on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Ronald Reno on 14 November 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
15 February 2016Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016 (2 pages)
15 February 2016Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016 (1 page)
15 February 2016Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016 (2 pages)
15 February 2016Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Full accounts made up to 31 December 2014 (15 pages)
15 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
13 April 2015Full accounts made up to 31 December 2013 (15 pages)
13 April 2015Full accounts made up to 31 December 2013 (15 pages)
23 February 2015Termination of appointment of Eric Barnett Miller as a director on 18 February 2015 (1 page)
23 February 2015Termination of appointment of Eric Barnett Miller as a director on 18 February 2015 (1 page)
23 February 2015Appointment of Mr Jeffrey Gabriel as a director on 18 February 2015 (2 pages)
23 February 2015Appointment of Mr Jeffrey Gabriel as a director on 18 February 2015 (2 pages)
14 May 2014Appointment of Joanne F Catanese as a secretary (3 pages)
14 May 2014Appointment of Joanne F Catanese as a secretary (3 pages)
14 May 2014Termination of appointment of Greg Cooper as a secretary (2 pages)
14 May 2014Termination of appointment of Greg Cooper as a secretary (2 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
13 March 2014Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages)
3 March 2014Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages)
9 October 2013Appointment of Ronald Reno as a director (3 pages)
9 October 2013Appointment of Ronald Reno as a director (3 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Termination of appointment of Sanjay Jawa as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Termination of appointment of Sanjay Jawa as a director (2 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages)
16 April 2012Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages)
16 April 2012Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages)
16 April 2012Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page)
16 April 2012Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page)
16 April 2012Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2011Company name changed fd russia LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(3 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed fd russia LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(3 pages)
16 September 2011Change of name notice (2 pages)
1 July 2011Appointment of Mr Eric Barnett Miller as a director (2 pages)
1 July 2011Appointment of Mr Eric Barnett Miller as a director (2 pages)
29 June 2011Termination of appointment of Charles Watson as a director (1 page)
29 June 2011Termination of appointment of Charles Watson as a director (1 page)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 December 2008 (14 pages)
2 December 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Return made up to 24/03/09; full list of members (3 pages)
8 May 2009Return made up to 24/03/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
13 May 2008Return made up to 24/03/08; full list of members (4 pages)
13 May 2008Return made up to 24/03/08; full list of members (4 pages)
22 April 2008Secretary's change of particulars / greg cooper / 30/11/2007 (1 page)
22 April 2008Secretary's change of particulars / greg cooper / 30/11/2007 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Return made up to 24/03/07; full list of members (3 pages)
13 April 2007Return made up to 24/03/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 May 2006Resolutions
  • RES13 ‐ Right to repayment 06/04/06
(1 page)
26 May 2006Resolutions
  • RES13 ‐ Right to repayment 06/04/06
(1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
2 May 2006Return made up to 24/03/06; full list of members (3 pages)
2 May 2006Return made up to 24/03/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Location of register of members (1 page)
4 July 2005Memorandum and Articles of Association (13 pages)
4 July 2005Memorandum and Articles of Association (13 pages)
27 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Registered office changed on 24/06/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Company name changed 3434TH single member shelf tradi ng company LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed 3434TH single member shelf tradi ng company LIMITED\certificate issued on 21/06/05 (2 pages)
24 March 2005Incorporation (18 pages)
24 March 2005Incorporation (18 pages)