NNB HOLDING COMPANY (HPC) LIMITED

NNB HOLDING COMPANY (HPC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNNB HOLDING COMPANY (HPC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06937080
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NNB HOLDING COMPANY (HPC) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NNB HOLDING COMPANY (HPC) LIMITED located?

    Registered Office Address
    Building 1000, Park Avenue
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NNB HOLDING COMPANY (HPC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NNB HOLDING COMPANY LIMITEDJun 17, 2009Jun 17, 2009

    What are the latest accounts for NNB HOLDING COMPANY (HPC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NNB HOLDING COMPANY (HPC) LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for NNB HOLDING COMPANY (HPC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hongbo Wang as a director on Jul 29, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 275,080,514.2
    3 pagesSH01

    Director's details changed for Sabine Le Gac on Apr 03, 2025

    2 pagesCH01

    Director's details changed for Haijun Liu on Jul 21, 2025

    2 pagesCH01

    Director's details changed for Ms Nathalie Pivet on Mar 29, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Director's details changed for Mr Simone Rossi on Dec 05, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 270,940,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 266,940,514.2
    3 pagesSH01

    Confirmation statement made on May 22, 2025 with updates

    4 pagesCS01

    Change of details for Nnb Top Company Hpc (A) Ltd as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Statement of capital following an allotment of shares on Apr 17, 2025

    • Capital: GBP 263,390,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 259,040,514.2
    3 pagesSH01

    Register inspection address has been changed to Nova North 11 Bressenden Place London SW1E 5BY

    1 pagesAD02

    Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Building 1000, Park Avenue Aztec West Business Park, Almondsbury Bristol BS32 4SQ on Apr 03, 2025

    1 pagesAD01

    Appointment of Huiping Yu as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Haijun Liu as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Benfu Wang as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Zhengping Deng as a director on Mar 01, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 21, 2025

    • Capital: GBP 256,140,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 251,340,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 248,150,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 247,030,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 21, 2024

    • Capital: GBP 243,360,514.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 239,870,514.2
    3 pagesSH01

    Who are the officers of NNB HOLDING COMPANY (HPC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODING, Claire Rachel
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Secretary
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    257229590001
    CROOKS, Stuart
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    United KingdomBritishCompany Director137067430002
    LE GAC, Sabine
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    FranceFrenchDirec314206130001
    LE MOUROUX, Thierry
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    FranceFrenchDirector319602890001
    LIU, Haijun
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    ChinaChineseCompany Director334005010002
    PIVET, Nathalie
    Aztec West Business Park
    BS32 4SQ Almondsbury
    Building 1000 Park Avenue
    Bristol
    United Kingdom
    Director
    Aztec West Business Park
    BS32 4SQ Almondsbury
    Building 1000 Park Avenue
    Bristol
    United Kingdom
    FranceFrenchCompany Director233070280001
    ROSSI, Simone
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    EnglandItalianChief Financial Officer237119580006
    TRANZER, Alain
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    FranceFrenchDirector305562530001
    URSAT, Xavier Bernard Yves
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    EnglandFrenchCompany Director216387820001
    YU, Huiping
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    ChinaChineseDirector334005020001
    ZHAO, Jifeng
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Director
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    ChinaChineseDirector314205470001
    MACDONALD, Jean Elizabeth
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    BritishGeneral Counsel & Company Secretary139722510001
    SANTI, Guido
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    155263290001
    AULAGNON, Mrs Marie-Christine
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrenchCompany Director202599450001
    CADOUX-HUDSON, Humphrey Allen Edward
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritishMd New Nuclear Build209971360002
    CARVAL, Christophe
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrenchCompany Director240157250001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishNed90266090006
    DE RIVAZ, Vincent
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    EnglandFrenchChairman83671130002
    DENG, Zhengping
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChineseDirector291046420001
    FANG, Chunfa
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChineseCompany Director265783730001
    GIRRE, Xavier Rene Louise
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrenchCfo209281720001
    GRAILLAT, Goulven
    G S O Business Park
    G74 5PG East Kilbride
    Director
    G S O Business Park
    G74 5PG East Kilbride
    FranceFrenchNuclear Senior Advisor135735610001
    GUO, Limin
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChineseCompany Director265783650001
    GUYLER, Robert
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ScotlandBritishAccountant264545460001
    GUYLER, Robert
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    ScotlandBritishAccountant183996210001
    HANAFIN, Vincent Mark
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Unitied KingdomBritishManaging Director147754110001
    HUET, Philippe Victor Paul
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FranceFrenchCompany Director170192840002
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGermanCfo137548090001
    LAGARDE, Dominque Andre Gaston Marie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrenchCompany Director152576650001
    LAIGNEAU, Marianne
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrenchDeputy Group Senior Exec Vp-Hr216754540001
    LAU, Tat Man
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Hong KongBritishCompany Director250284590001
    LE LORIER, Anne Nathalie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FrenchDirector117081350002
    LE LORIER, Anne Nathalie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FrenchDirector117081350002
    LE LORIER, Anne Nathalie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FrenchSenior Executive Vice President117081350002
    MACDONALD, Jean Elizabeth
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    BritishGeneral Counsel & Company Secretary139722510001

    Who are the persons with significant control of NNB HOLDING COMPANY (HPC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4-12 Lower Regent Street
    SW1Y 4PE London
    5th Floor Rex House
    England
    Sep 29, 2016
    4-12 Lower Regent Street
    SW1Y 4PE London
    5th Floor Rex House
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09896547
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06930266
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Apr 06, 2016
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09284749
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0