Company NameNestor Business Consulting Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number05658939
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(13 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed20 December 2018(13 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMark Burley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 East Sheen Av
East Sheen
London
SW14 8AU
Secretary NameJessica Jane Burley
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cleveland Gardens
London
SW13 0AE
Director NameMr David Charles Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Contact

Websitewww.nestorbc.com

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£18,881
Cash£71,455
Current Liabilities£92,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

18 January 2021Cessation of Ivor Roy Limited as a person with significant control on 20 December 2018 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
6 July 2019Notification of William Martin 2018 Limited as a person with significant control on 20 December 2018 (2 pages)
6 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
6 February 2019Elect to keep the directors' register information on the public register (1 page)
6 February 2019Elect to keep the secretaries register information on the public register (1 page)
6 February 2019Elect to keep the directors' residential address register information on the public register (1 page)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 January 2019Notification of Ivor Roy Limited as a person with significant control on 20 December 2018 (2 pages)
2 January 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
2 January 2019Appointment of Mr Alexander Peter Dacre as a director on 20 December 2018 (2 pages)
2 January 2019Registered office address changed from 8 Imperial House Kean Street London England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2 January 2019 (1 page)
2 January 2019Cessation of David Charles Wilson as a person with significant control on 20 December 2018 (1 page)
2 January 2019Appointment of Mr Mark Andrew Adams as a director on 20 December 2018 (2 pages)
2 January 2019Appointment of Mr Matthew James Allen as a secretary on 20 December 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
18 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 September 2018Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England to 8 Imperial House Kean Street London on 13 September 2018 (1 page)
18 October 2017Termination of appointment of Jessica Jane Burley as a secretary on 6 October 2017 (1 page)
18 October 2017Registered office address changed from Alliotts Imperial 15 Kingsway London WC2B 6UN England to Alliotts Imperial House 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page)
18 October 2017Cessation of Mark Burley as a person with significant control on 6 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Burley as a director on 6 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Burley as a director on 6 October 2017 (1 page)
18 October 2017Appointment of Mr David Charles Wilson as a director on 6 October 2017 (2 pages)
18 October 2017Notification of David Charles Wilson as a person with significant control on 6 October 2017 (2 pages)
18 October 2017Registered office address changed from Alliotts Imperial 15 Kingsway London WC2B 6UN England to Alliotts Imperial House 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 41 Cleveland Gardens London SW13 0AE to Alliotts Imperial 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page)
18 October 2017Appointment of Mr David Charles Wilson as a director on 6 October 2017 (2 pages)
18 October 2017Notification of David Charles Wilson as a person with significant control on 6 October 2017 (2 pages)
18 October 2017Cessation of Mark Burley as a person with significant control on 6 October 2017 (1 page)
18 October 2017Termination of appointment of Jessica Jane Burley as a secretary on 6 October 2017 (1 page)
18 October 2017Registered office address changed from 41 Cleveland Gardens London SW13 0AE to Alliotts Imperial 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page)
4 September 2017Second filing of Confirmation Statement dated 20/12/2016 (4 pages)
4 September 2017Second filing of Confirmation Statement dated 20/12/2016 (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 04/09/2017.
(6 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 04/09/2017.
(6 pages)
5 January 2017Secretary's details changed for Jessica Jane Burley on 1 December 2016 (1 page)
5 January 2017Secretary's details changed for Jessica Jane Burley on 1 December 2016 (1 page)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from 66 East Sheen Avenue East Sheen London SW14 8AU on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 66 East Sheen Avenue East Sheen London SW14 8AU on 13 August 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mark Burley on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mark Burley on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 17/01/09; no change of members (4 pages)
24 February 2009Return made up to 17/01/09; no change of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 20/12/07; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 20/12/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 35 elm grove road barnes london SW13 0BU (1 page)
23 August 2007Registered office changed on 23/08/07 from: 35 elm grove road barnes london SW13 0BU (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
12 April 2006Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005Incorporation (12 pages)
20 December 2005Incorporation (12 pages)