Background WavePink WaveYellow Wave

NESTOR FINANCIAL GROUP LIMITED (08201442)

NESTOR FINANCIAL GROUP LIMITED (08201442) is an active UK company. incorporated on 4 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NESTOR FINANCIAL GROUP LIMITED has been registered for 13 years. Current directors include CHAPMAN, Gavin Paul, GALLAGHER, Kathleen, KAVANAGH, Stephen and 1 others.

Company Number
08201442
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
60 New Broad Street, London, EC2M 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPMAN, Gavin Paul, GALLAGHER, Kathleen, KAVANAGH, Stephen, MCKIE, Iain James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTOR FINANCIAL GROUP LIMITED

NESTOR FINANCIAL GROUP LIMITED is an active company incorporated on 4 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NESTOR FINANCIAL GROUP LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08201442

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

60 New Broad Street London, EC2M 1JJ,

Previous Addresses

C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
From: 21 October 2014To: 15 October 2020
C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ
From: 4 September 2012To: 21 October 2014
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
May 13
Loan Cleared
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 22
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHAPMAN, Gavin Paul

Active
New Broad Street, LondonEC2M 1JJ
Born September 1968
Director
Appointed 01 Oct 2020

GALLAGHER, Kathleen

Active
New Broad Street, LondonEC2M 1JJ
Born April 1978
Director
Appointed 03 May 2022

KAVANAGH, Stephen

Active
New Broad Street, LondonEC2M 1JJ
Born January 1962
Director
Appointed 01 Oct 2020

MCKIE, Iain James

Active
New Broad Street, LondonEC2M 1JJ
Born December 1970
Director
Appointed 15 Mar 2026

LEECH, Nicholas

Resigned
New Broad Street, LondonEC2M 1JJ
Born September 1968
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

LEWIS, Ryan Thomas George

Resigned
New Broad Street, LondonEC2M 1JJ
Born September 1977
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

MARTIN, Nicholas John

Resigned
New Broad Street, LondonEC2M 1JJ
Born August 1968
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

RHODES, Peter

Resigned
New Broad Street, LondonEC2M 1JJ
Born April 1962
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

RIDINGS, Brent William

Resigned
New Broad Street, LondonEC2M 1JJ
Born July 1967
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

SANDS, Andrew Gareth

Resigned
New Broad Street, LondonEC2M 1JJ
Born December 1958
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

STONE, Jennifer Alison

Resigned
New Broad Street, LondonEC2M 1JJ
Born November 1972
Director
Appointed 04 Sept 2012
Resigned 01 Oct 2020

Persons with significant control

1

New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
11 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2012
NEWINCIncorporation