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 | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 20, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 21, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 19, 2025
| 3 pages | SH01 | ||
Director's details changed for Huiping Yu on Sep 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Haijun Liu on Sep 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Jifeng Zhao on Sep 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Xavier Bernard Yves Ursat on Sep 19, 2025 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Aug 21, 2025
| 3 pages | SH01 | ||
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 | ||
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 | 137067430002 | |||||
| LE GAC, Sabine | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | 314206130001 | |||||
| LE MOUROUX, Thierry | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | 319602890001 | |||||
| LIU, Haijun | Director | Rex House, 4-12 Lower Regent Street SW1Y 4PE London 5th Floor England | China | Chinese | 334005010002 | |||||
| PIVET, Nathalie | Director | Aztec West Business Park BS32 4SQ Almondsbury Building 1000 Park Avenue Bristol United Kingdom | France | French | 233070280001 | |||||
| ROSSI, Simone | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | England | Italian | 237119580006 | |||||
| TRANZER, Alain | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | 305562530001 | |||||
| URSAT, Xavier Bernard Yves | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | 216387820002 | |||||
| YU, Huiping | Director | Rex House, 4-12 Lower Regent Street SW1Y 4PE London 5th Floor England | China | Chinese | 334005020001 | |||||
| ZHAO, Jifeng | Director | Rex House, 4-12 Lower Regent Street SW1Y 4PE London 5th Floor England | China | Chinese | 314205470001 | |||||
| MACDONALD, Jean Elizabeth | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 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 | 202599450001 | |||||
| CADOUX-HUDSON, Humphrey Allen Edward | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 209971360002 | |||||
| CARVAL, Christophe | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 240157250001 | |||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| DE RIVAZ, Vincent | Director | Grosvenor Place Victoria SW1X 7EN London 40 | England | French | 83671130002 | |||||
| DENG, Zhengping | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 291046420001 | |||||
| FANG, Chunfa | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 265783730001 | |||||
| GIRRE, Xavier Rene Louise | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | 209281720001 | |||||
| GRAILLAT, Goulven | Director | G S O Business Park G74 5PG East Kilbride | France | French | 135735610001 | |||||
| GUO, Limin | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 265783650001 | |||||
| GUYLER, Robert | Director | Whitfield Street W1T 4EZ London 90 England | Scotland | British | 264545460001 | |||||
| GUYLER, Robert | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Scotland | British | 183996210001 | |||||
| HANAFIN, Vincent Mark | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Unitied Kingdom | British | 147754110001 | |||||
| HUET, Philippe Victor Paul | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | France | French | 170192840002 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LAGARDE, Dominque Andre Gaston Marie | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | 152576650001 | |||||
| LAIGNEAU, Marianne | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | 216754540001 | |||||
| LAU, Tat Man | Director | Whitfield Street W1T 4EZ London 90 United Kingdom | Hong Kong | British | 250284590001 | |||||
| LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | 117081350002 | ||||||
| LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | 117081350002 | ||||||
| LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | 117081350002 | ||||||
| MACDONALD, Jean Elizabeth | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 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