NNB GENERATION COMPANY (HPC) LIMITED

NNB GENERATION COMPANY (HPC) LIMITED

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

    Company NameNNB GENERATION COMPANY (HPC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06937084
    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 GENERATION COMPANY (HPC) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is NNB GENERATION 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 GENERATION COMPANY (HPC) LIMITED?

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

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dabo He on Jan 29, 2026

    2 pagesCH01

    Director's details changed for Qing Mao on Jan 29, 2026

    2 pagesCH01

    Director's details changed for Huiping Yu on Jan 29, 2026

    2 pagesCH01

    Director's details changed for Mr Laurent Jean Lionel Reber on Dec 10, 2025

    2 pagesCH01

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

    • Capital: GBP 291,800,513.6
    3 pagesSH01

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

    • Capital: GBP 287,010,513.6
    3 pagesSH01

    Termination of appointment of Andrew David Hugh Mathews as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Nigel Francis Cann as a director on Sep 30, 2025

    1 pagesTM01

    Director's details changed for Huiping Yu on Sep 23, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 19, 2025

    • Capital: GBP 283,010,513.6
    3 pagesSH01

    Director's details changed for Dabo He on Sep 23, 2025

    2 pagesCH01

    Director's details changed for Qing Mao on Sep 19, 2025

    2 pagesCH01

    Director's details changed for Mr Gavin Edwards on Sep 19, 2025

    2 pagesCH01

    Appointment of Mr Laurent Jean Lionel Reber as a director on Sep 01, 2025

    2 pagesAP01

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

    • Capital: GBP 278,750,513.6
    3 pagesSH01

    Director's details changed for Mr Marc Andre Lotz on Aug 08, 2025

    2 pagesCH01

    Director's details changed for Mr Gavin Edwards on Aug 08, 2025

    2 pagesCH01

    Appointment of Mr Steven Roy Dearden as a director on Apr 24, 2025

    2 pagesAP01

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

    • Capital: GBP 275,080,513.6
    3 pagesSH01

    Director's details changed for Ms Kenna Anne Kintrea on Mar 29, 2021

    2 pagesCH01

    Director's details changed for Dr Michael William Weightman on Apr 03, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel Francis Cann on Mar 29, 2021

    2 pagesCH01

    Director's details changed for Mr Marc Andre Lotz on Apr 03, 2025

    2 pagesCH01

    Director's details changed for Qing Mao on Jul 21, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Who are the officers of NNB GENERATION 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
    255202400001
    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 KingdomBritish137067430002
    DEARDEN, Steven Roy
    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
    EnglandBritish338786940001
    EDWARDS, Gavin
    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 KingdomBritish304678770001
    HE, Dabo
    SW1Y 4JH London
    22a St James?S Square
    England
    Director
    SW1Y 4JH London
    22a St James?S Square
    England
    ChinaChinese302647340001
    KINTREA, Kenna Anne
    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 KingdomBritish202794920001
    LOTZ, Marc Andre
    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
    FranceFrench280853680001
    MAO, Qing
    SW1Y 4JH London
    22a St James?S Square
    England
    Director
    SW1Y 4JH London
    22a St James?S Square
    England
    ChinaChinese333090410002
    MCARTHUR, Carol Linda
    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
    ScotlandBritish291911740001
    PARSONS, Simon John
    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 KingdomBritish328093940001
    REBER, Laurent Jean Lionel
    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
    EnglandFrench339742530001
    TILLEY, Michelle Elaine, Dr
    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 KingdomBritish331695190001
    WEIGHTMAN, Michael William, Dr
    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 KingdomBritish177026550001
    YU, Huiping
    SW1Y 4JH London
    22a St James?S Square
    England
    Director
    SW1Y 4JH London
    22a St James?S Square
    England
    ChinaChinese301962000002
    HAMILL, Christopher Hugh
    Grosvenor Place
    SW1X 7EN London
    40
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    163805820001
    MACDONALD, Jean Elizabeth
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    British139722510001
    PYKE, Julia
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    236364480001
    WHITE, Christopher Stuart
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    155079860002
    AINSWORTH, Bernard Francis
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish39275110001
    BACK, Catherine Sylvie
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench247491270001
    BACK, Catherine Sylvie
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    FranceFrench247491270001
    BAKKEN III, Adolph Christopher
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United Kingdom
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United Kingdom
    German119933400003
    BORDARIER, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomFrench190846440001
    CADOUX-HUDSON, Humphrey Allen Edward
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish209971360002
    CALLEWAERT, Guillaume Albert Jack
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomFrench285639990001
    CANN, Nigel Francis
    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 KingdomBritish170742590001
    CAO, Yigang, Dr
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChinese216387990001
    CHEN, Qiming
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChinese291065040001
    COLLET, Marie-Sylvie Laura Frederique
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceBelgian303138470001
    DEBIONNE, Florian Max Marie Andre
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomFrench181667630001
    FORET, Jean-Luc
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench216502070001
    GRAILLAT, Goulven
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Director
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    FranceFrench159425980001
    HARTLEY, Mark Stephen
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish307765590001
    HERKELMANN, Henri
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    French140861740001
    JONES, Barbara
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    British139702750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    Apr 06, 2016
    Aztec West Business Park, Almondsbury
    BS32 4SQ Bristol
    Building 1000, Park Avenue
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06937080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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