NNB HOLDING COMPANY (HPC) LIMITED
Overview
Company Name | NNB HOLDING COMPANY (HPC) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06937080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NNB HOLDING COMPANY (HPC) LIMITED?
Company Name | From | Until |
---|---|---|
NNB HOLDING COMPANY LIMITED | Jun 17, 2009 | Jun 17, 2009 |
What are the latest accounts for NNB HOLDING COMPANY (HPC) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NNB HOLDING COMPANY (HPC) LIMITED?
Last Confirmation Statement Made Up To | May 22, 2026 |
---|---|
Next Confirmation Statement Due | Jun 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2025 |
Overdue | No |
What are the latest filings for NNB HOLDING COMPANY (HPC) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Hongbo Wang as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||
Director's details changed for Sabine Le Gac on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Haijun Liu on Jul 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Nathalie Pivet on Mar 29, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Director's details changed for Mr Simone Rossi on Dec 05, 2017 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jun 20, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 20, 2025
| 3 pages | SH01 | ||
Confirmation statement made on May 22, 2025 with updates | 4 pages | CS01 | ||
Change of details for Nnb Top Company Hpc (A) Ltd as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Apr 17, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 21, 2025
| 3 pages | SH01 | ||
Register inspection address has been changed to Nova North 11 Bressenden Place London SW1E 5BY | 1 pages | AD02 | ||
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 pages | AD01 | ||
Appointment of Huiping Yu as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Haijun Liu as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Benfu Wang as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Zhengping Deng as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Feb 21, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 21, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 21, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 21, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 20, 2024
| 3 pages | SH01 | ||
Who are the officers of NNB HOLDING COMPANY (HPC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODING, Claire Rachel | Secretary | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | 257229590001 | |||||||
CROOKS, Stuart | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | Company Director | 137067430002 | ||||
LE GAC, Sabine | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | Direc | 314206130001 | ||||
LE MOUROUX, Thierry | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | Director | 319602890001 | ||||
LIU, Haijun | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | China | Chinese | Company Director | 334005010002 | ||||
PIVET, Nathalie | Director | Aztec West Business Park BS32 4SQ Almondsbury Building 1000 Park Avenue Bristol United Kingdom | France | French | Company Director | 233070280001 | ||||
ROSSI, Simone | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | England | Italian | Chief Financial Officer | 237119580006 | ||||
TRANZER, Alain | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | Director | 305562530001 | ||||
URSAT, Xavier Bernard Yves | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | England | French | Company Director | 216387820001 | ||||
YU, Huiping | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | China | Chinese | Director | 334005020001 | ||||
ZHAO, Jifeng | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | China | Chinese | Director | 314205470001 | ||||
MACDONALD, Jean Elizabeth | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | General Counsel & Company Secretary | 139722510001 | |||||
SANTI, Guido | Secretary | Whitfield Street W1T 4EZ London 90 England | 155263290001 | |||||||
AULAGNON, Mrs Marie-Christine | Director | Whitfield Street W1T 4EZ London 90 England | France | French | Company Director | 202599450001 | ||||
CADOUX-HUDSON, Humphrey Allen Edward | Director | Whitfield Street W1T 4EZ London 90 England | England | British | Md New Nuclear Build | 209971360002 | ||||
CARVAL, Christophe | Director | Whitfield Street W1T 4EZ London 90 England | France | French | Company Director | 240157250001 | ||||
COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Ned | 90266090006 | |||||
DE RIVAZ, Vincent | Director | Grosvenor Place Victoria SW1X 7EN London 40 | England | French | Chairman | 83671130002 | ||||
DENG, Zhengping | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | Director | 291046420001 | ||||
FANG, Chunfa | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | Company Director | 265783730001 | ||||
GIRRE, Xavier Rene Louise | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | Cfo | 209281720001 | ||||
GRAILLAT, Goulven | Director | G S O Business Park G74 5PG East Kilbride | France | French | Nuclear Senior Advisor | 135735610001 | ||||
GUO, Limin | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | Company Director | 265783650001 | ||||
GUYLER, Robert | Director | Whitfield Street W1T 4EZ London 90 England | Scotland | British | Accountant | 264545460001 | ||||
GUYLER, Robert | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Scotland | British | Accountant | 183996210001 | ||||
HANAFIN, Vincent Mark | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Unitied Kingdom | British | Managing Director | 147754110001 | ||||
HUET, Philippe Victor Paul | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | France | French | Company Director | 170192840002 | ||||
KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | Cfo | 137548090001 | ||||
LAGARDE, Dominque Andre Gaston Marie | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | Company Director | 152576650001 | ||||
LAIGNEAU, Marianne | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | Deputy Group Senior Exec Vp-Hr | 216754540001 | ||||
LAU, Tat Man | Director | Whitfield Street W1T 4EZ London 90 United Kingdom | Hong Kong | British | Company Director | 250284590001 | ||||
LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | Director | 117081350002 | |||||
LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | Director | 117081350002 | |||||
LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | Senior Executive Vice President | 117081350002 | |||||
MACDONALD, Jean Elizabeth | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | General Counsel & Company Secretary | 139722510001 |
Who are the persons with significant control of NNB HOLDING COMPANY (HPC) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sagittarius International Limited | Sep 29, 2016 | 4-12 Lower Regent Street SW1Y 4PE London 5th Floor Rex House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Edf Energy Holdings Limited | Apr 06, 2016 | Grosvenor Place Victoria SW1X 7EN London 40 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nnb Top Company Hpc (A) Ltd | Apr 06, 2016 | 11 Bressenden Place SW1E 5BY London Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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