Background WavePink WaveYellow Wave

NNS ADVISERS LIMITED (10401410)

NNS ADVISERS LIMITED (10401410) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NNS ADVISERS LIMITED has been registered for 9 years. Current directors include SAWIUK, Janusz Piotr, SCHUURMANS, Bjorn Wilhelmus Cornelis.

Company Number
10401410
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SAWIUK, Janusz Piotr, SCHUURMANS, Bjorn Wilhelmus Cornelis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNS ADVISERS LIMITED

NNS ADVISERS LIMITED is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NNS ADVISERS LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10401410

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 12 October 2025
For period ending 28 September 2025
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London England EC4M 7EG England
From: 29 September 2016To: 2 August 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Capital Update
Jul 17
Funding Round
Jun 18
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Dec 24
Capital Update
Feb 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAWIUK, Janusz Piotr

Active
Arch. Makariou Iii Avenue, 1st Floor, LimassolCY-3030
Born March 1985
Director
Appointed 17 Jul 2024

SCHUURMANS, Bjorn Wilhelmus Cornelis

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1978
Director
Appointed 30 Jun 2022

AUBOURG, Jose Michel Stephane

Resigned
Avenue Gaston, DiderichL-1420
Born June 1976
Director
Appointed 21 Apr 2023
Resigned 17 Jul 2024

GUIRAUD, Jerome

Resigned
20 Old Bailey, LondonEC4M 7AN
Born January 1961
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2022

SAWIRIS, Nassef Onsi Naguib

Resigned
20 Old Bailey, LondonEC4M 7AN
Born January 1961
Director
Appointed 10 Oct 2016
Resigned 30 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Miss Nadia Sawiris

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1998

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Jan 2024

Yousriya Nassif Loza

Ceased
20 Old Bailey, LondonEC4M 7AN
Born March 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Sept 2016
Ceased 10 Jan 2024
Prins Bernhardplein, Amsterdam1097 JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 07 Nov 2022

Mrs Sherine Samir Magar

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
28 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2025
DS01DS01
Legacy
28 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Capital Redomination Of Shares
26 April 2019
SH14Notice of Redenomination
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Redomination Of Shares
8 January 2019
SH14Notice of Redenomination
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 July 2017
SH19Statement of Capital
Legacy
27 June 2017
SH20SH20
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2016
NEWINCIncorporation