NESTOR ADVISORS - History of Changes


DateDescription
2024-07-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2024 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS ENGLAND
2024-07-04 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-07-04 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYUDMYLA KRAVETS
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPG INC.
2023-08-04 update statutory_documents CESSATION OF MORROW SODALI GLOBAL LLC AS A PSC
2023-06-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIULIO PEDICONI
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO MISITI
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-07 delete address 28A CALVIN STREET LONDON ENGLAND E1 6NW
2021-07-07 insert address NATIONS HOUSE 103 WIGMORE STREET LONDON ENGLAND W1U 1QS
2021-07-07 update registered_address
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM 28A CALVIN STREET LONDON E1 6NW ENGLAND
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 12 => 6
2021-05-07 update accounts_next_due_date 2022-09-30 => 2022-03-31
2021-04-15 update statutory_documents CURRSHO FROM 31/12/2021 TO 30/06/2021
2021-04-07 delete address IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2021-04-07 insert address 28A CALVIN STREET LONDON ENGLAND E1 6NW
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-07 update reg_address_care_of NESTOR ADVISORS LTD => null
2021-04-07 update registered_address
2021-03-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-16 update statutory_documents DIRECTOR APPOINTED MR GIULIO PEDICONI
2021-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORROW SODALI GLOBAL LLC
2021-03-12 update statutory_documents DIRECTOR APPOINTED MR ALVISE RECCHI
2021-03-12 update statutory_documents DIRECTOR APPOINTED MR MARCO MISITI
2021-03-12 update statutory_documents CESSATION OF STILPON NESTOR AS A PSC
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM C/O NESTOR ADVISORS LTD IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044934280003
2020-01-16 update statutory_documents DIRECTOR APPOINTED MR STILPON NESTOR
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-09-08 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-08 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-17 update statutory_documents 24/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-22 update statutory_documents DIRECTOR APPOINTED MR DAVID RISSER
2015-05-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_outstanding 2 => 0
2015-02-07 update num_mort_satisfied 0 => 2
2015-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-05 update statutory_documents 24/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents SECRETARY APPOINTED MRS LYUDMYLA KRAVETS
2013-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA WILLMOTT
2013-09-06 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-09-06 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-08-15 update statutory_documents 24/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-21 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-05-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA MIKE-EZE
2012-08-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 24/07/12 FULL LIST
2011-07-28 update statutory_documents 24/07/11 FULL LIST
2011-06-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM, 15 ST HELEN'S PLACE, LONDON, EC3A 6DE
2011-03-16 update statutory_documents SECRETARY APPOINTED MS CYNTHIA MIKE-EZE
2010-07-26 update statutory_documents 24/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STILPON NESTOR / 24/07/2010
2010-05-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11 update statutory_documents RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS; AMEND
2007-07-25 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-16 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents £ IC 100000/62757 05/04/06 £ SR 12540@2.97=37243
2006-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 28A CALVIN STREET, LONDON, E1 6NW
2006-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-07-28 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents SECRETARY RESIGNED
2005-07-14 update statutory_documents NEW SECRETARY APPOINTED
2005-07-14 update statutory_documents DIRECTOR RESIGNED
2005-07-14 update statutory_documents DIRECTOR RESIGNED
2005-07-14 update statutory_documents SECRETARY RESIGNED
2005-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB
2004-08-05 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-05 update statutory_documents NC INC ALREADY ADJUSTED 15/03/03
2003-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-23 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-19 update statutory_documents DIRECTOR RESIGNED
2002-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION