Company NameNester Holdings Ltd
DirectorsYouness Abidou and Mohammad Sohale Paracha
Company StatusActive
Company Number11475486
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Previous NameProject Empower Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Youness Abidou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727 Salisbury House Finsbury Circus
London
EC2M 5SQ
Director NameMr Mohammad Sohale Paracha
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address727 Salisbury House Finsbury Circus
London
EC2M 5SQ
Director NameMr Tariq Zamir Usmani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address727 Salisbury House Finsbury Circus
London
EC2M 5SQ

Location

Registered Address727 Salisbury House Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

15 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
22 December 2023Termination of appointment of Tariq Zamir Usmani as a director on 12 December 2023 (1 page)
17 November 2023Statement of capital following an allotment of shares on 15 November 2023
  • GBP 428.6425
(3 pages)
17 November 2023Sub-division of shares on 15 November 2023 (4 pages)
15 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (15 pages)
13 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (10 pages)
15 December 2022Director's details changed for Mr Youness Abidou on 15 December 2022 (2 pages)
15 December 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 727 Salisbury House Finsbury Circus London EC2M 5SQ on 15 December 2022 (1 page)
1 April 2022Confirmation statement made on 1 March 2022 with updates (6 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
19 December 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
19 December 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 400.71
(3 pages)
19 December 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 380.46
(3 pages)
1 October 2021Sub-division of shares on 31 March 2021 (6 pages)
10 February 2021Cessation of Gilt Capital Limited as a person with significant control on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Notification of Mohammad Sohale Paracha as a person with significant control on 10 February 2021 (2 pages)
25 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 294
(3 pages)
11 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 August 2020Second filing of a statement of capital following an allotment of shares on 26 September 2018
  • GBP 100.0
(5 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 June 2020Change of details for Mr Youness Abidou as a person with significant control on 26 September 2018 (2 pages)
9 June 2020Notification of Gilt Capital Limited as a person with significant control on 26 September 2018 (2 pages)
11 October 2019Appointment of Mr Tariq Zamir Usmani as a director on 9 October 2019 (2 pages)
23 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
10 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
6 July 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
4 October 2018Resolutions
  • RES13 ‐ Sub div 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 October 2018Sub-division of shares on 26 September 2018 (4 pages)
26 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2020.
(4 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)