Background WavePink WaveYellow Wave

NEMADI ADVISORS LIMITED (03874491)

NEMADI ADVISORS LIMITED (03874491) is an active UK company. incorporated on 10 November 1999. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. NEMADI ADVISORS LIMITED has been registered for 26 years. Current directors include AUSTIN, Graham, BEART, Nicholas Anthony, KENDALL, William Bruce and 1 others.

Company Number
03874491
Status
active
Type
ltd
Incorporated
10 November 1999
Age
26 years
Address
39 Hill View Road, Tonbridge, TN11 9DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
AUSTIN, Graham, BEART, Nicholas Anthony, KENDALL, William Bruce, TANDBERG, Jacob Harald Gudbrand
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMADI ADVISORS LIMITED

NEMADI ADVISORS LIMITED is an active company incorporated on 10 November 1999 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. NEMADI ADVISORS LIMITED was registered 26 years ago.(SIC: 64303)

Status

active

Active since 26 years ago

Company No

03874491

LTD Company

Age

26 Years

Incorporated 10 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

TYROLESE (460) LIMITED
From: 10 November 1999To: 20 March 2000
Contact
Address

39 Hill View Road Hildenborough Tonbridge, TN11 9DD,

Previous Addresses

17 Exeter Street (C/O Phipps Pr Limited) London WC2E 7DU United Kingdom
From: 10 November 1999To: 12 November 2013
Timeline

4 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AUSTIN, Graham

Active
Hill View Road, TonbridgeTN11 9DD
Secretary
Appointed 20 Sept 2000

AUSTIN, Graham

Active
Hill View Road, TonbridgeTN11 9DD
Born February 1961
Director
Appointed 20 Sept 2000

BEART, Nicholas Anthony

Active
Hoghole Lane, Tunbridge WellsTN3 8BN
Born March 1963
Director
Appointed 13 Mar 2000

KENDALL, William Bruce

Active
By The Crossways, SaxmundhamIP17 2PL
Born August 1961
Director
Appointed 13 Mar 2000

TANDBERG, Jacob Harald Gudbrand

Active
P.O. Box 738, Ch-1110 Morges 1
Born January 1965
Director
Appointed 12 Nov 2013

BEART, Nicholas Anthony

Resigned
18 Albany Mansions, LondonSW11 4PG
Secretary
Appointed 13 Mar 2000
Resigned 20 Sept 2000

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 10 Nov 1999
Resigned 13 Mar 2000

HOFFMANN, Andreas Serenus

Resigned
La Masselaz, Ch-1126, Vaux Sur Morges
Born May 1958
Director
Appointed 20 Sept 2000
Resigned 12 Nov 2013

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Nov 1999
Resigned 13 Mar 2000

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Nov 1999
Resigned 13 Mar 2000

Persons with significant control

1

Mr Andre Serenus Hoffmann

Active
Hill View Road, TonbridgeTN11 9DD
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Sail Address Company With Old Address
12 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Resolution
11 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
15 February 2008
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Auditors Resignation Company
21 February 2007
AUDAUD
Legacy
1 December 2006
287Change of Registered Office
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288cChange of Particulars
Legacy
21 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
17 April 2001
288cChange of Particulars
Miscellaneous
20 February 2001
MISCMISC
Legacy
7 February 2001
287Change of Registered Office
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
88(2)R88(2)R
Legacy
29 December 2000
122122
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
287Change of Registered Office
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1999
NEWINCIncorporation