Nw Advisors Limited LONDON


Founded in 2005, Nw Advisors, classified under reg no. 05402982 is an active company. Currently registered at 13 John Prince's Street W1G 0JR, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 27th July 2017 Nw Advisors Limited is no longer carrying the name Fti Consulting Russia.

The company has one director. Oleg L., appointed on 24 July 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nw Advisors Limited Address / Contact

Office Address 13 John Prince's Street
Office Address2 2nd Floor
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402982
Date of Incorporation Thu, 24th Mar 2005
Industry Advertising agencies
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Omega Agents Limited

Position: Corporate Secretary

Appointed: 19 April 2022

Oleg L.

Position: Director

Appointed: 24 July 2017

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Resigned: 19 April 2022

Thomas C.

Position: Secretary

Appointed: 12 February 2016

Resigned: 24 July 2017

Jeffrey G.

Position: Director

Appointed: 18 February 2015

Resigned: 24 July 2017

Joanne C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 12 February 2016

Ronald R.

Position: Director

Appointed: 30 September 2013

Resigned: 24 July 2017

Eric M.

Position: Director

Appointed: 27 June 2011

Resigned: 18 February 2015

Greg C.

Position: Secretary

Appointed: 06 April 2006

Resigned: 01 May 2014

Sanjay J.

Position: Secretary

Appointed: 14 June 2005

Resigned: 06 April 2006

Michael G.

Position: Director

Appointed: 14 June 2005

Resigned: 28 September 2007

Charles W.

Position: Director

Appointed: 14 June 2005

Resigned: 27 June 2011

Sanjay J.

Position: Director

Appointed: 14 June 2005

Resigned: 30 September 2013

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 14 June 2005

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 24 March 2005

Resigned: 14 June 2005

Loviting Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 14 June 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Oleg L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fti Uk Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oleg L.

Notified on 24 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fti Uk Holdings Limited

200 Aldersgate, Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06358479
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fti Consulting Russia July 27, 2017
Fd Russia September 16, 2011
3434th Single Member Shelf Trading Company June 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 31324 478 
Current Assets289 769222 04678 414
Debtors235 456197 568 
Net Assets Liabilities147 15061 96973 820
Other Debtors45 04731 031 
Property Plant Equipment66 89243 46030 737
Other
Accrued Liabilities32 0327 401 
Accumulated Depreciation Impairment Property Plant Equipment89 295104 352 
Additions Other Than Through Business Combinations Property Plant Equipment 121 
Average Number Employees During Period777
Carrying Amount Property Plant Equipment With Restricted Title56 69338 301 
Creditors175 710185 87135 331
Finance Lease Liabilities Present Value Total14 09616 135 
Increase From Depreciation Charge For Year Property Plant Equipment 23 245 
Net Current Assets Liabilities114 05936 17543 083
Nominal Value Allotted Share Capital552 804552 804 
Number Shares Allotted 552 804 
Other Creditors120 775159 240 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 366 
Other Disposals Property Plant Equipment 8 341 
Par Value Share 1 
Prepayments Accrued Income67 21322 140 
Property Plant Equipment Gross Cost156 187147 812 
Recoverable Value-added Tax13 6766 353 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment 178 
Taxation Social Security Payable8 8073 095 
Total Assets Less Current Liabilities180 95179 63573 820
Total Increase Decrease From Revaluations Property Plant Equipment -155 
Trade Debtors Trade Receivables109 520138 044 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search