NNB GENERATION COMPANY (HPC) LIMITED
Overview
| Company Name | NNB GENERATION COMPANY (HPC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06937084 |
| 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 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 Address | No |
What were the previous names of NNB GENERATION COMPANY (HPC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NNB GENERATION COMPANY LIMITED | Jun 17, 2009 | Jun 17, 2009 |
What are the latest accounts for NNB GENERATION 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 GENERATION 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 GENERATION COMPANY (HPC) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dabo He on Jan 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Qing Mao on Jan 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Huiping Yu on Jan 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Laurent Jean Lionel Reber on Dec 10, 2025 | 2 pages | CH01 | ||
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 | ||
Termination of appointment of Andrew David Hugh Mathews as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel Francis Cann as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Huiping Yu on Sep 23, 2025 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Sep 19, 2025
| 3 pages | SH01 | ||
Director's details changed for Dabo He on Sep 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Qing Mao on Sep 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Edwards on Sep 19, 2025 | 2 pages | CH01 | ||
Appointment of Mr Laurent Jean Lionel Reber as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Aug 21, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr Marc Andre Lotz on Aug 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Edwards on Aug 08, 2025 | 2 pages | CH01 | ||
Appointment of Mr Steven Roy Dearden as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||
Director's details changed for Ms Kenna Anne Kintrea on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Dr Michael William Weightman on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Francis Cann on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Marc Andre Lotz on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Qing Mao on Jul 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Who are the officers of NNB GENERATION 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 | 255202400001 | |||||||
| CROOKS, Stuart | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 137067430002 | |||||
| DEARDEN, Steven Roy | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | England | British | 338786940001 | |||||
| EDWARDS, Gavin | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 304678770001 | |||||
| HE, Dabo | Director | SW1Y 4JH London 22a St James?S Square England | China | Chinese | 302647340001 | |||||
| KINTREA, Kenna Anne | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 202794920001 | |||||
| LOTZ, Marc Andre | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | France | French | 280853680001 | |||||
| MAO, Qing | Director | SW1Y 4JH London 22a St James?S Square England | China | Chinese | 333090410002 | |||||
| MCARTHUR, Carol Linda | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | Scotland | British | 291911740001 | |||||
| PARSONS, Simon John | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 328093940001 | |||||
| REBER, Laurent Jean Lionel | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | England | French | 339742530001 | |||||
| TILLEY, Michelle Elaine, Dr | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 331695190001 | |||||
| WEIGHTMAN, Michael William, Dr | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 177026550001 | |||||
| YU, Huiping | Director | SW1Y 4JH London 22a St James?S Square England | China | Chinese | 301962000002 | |||||
| HAMILL, Christopher Hugh | Secretary | Grosvenor Place SW1X 7EN London 40 | 163805820001 | |||||||
| MACDONALD, Jean Elizabeth | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 139722510001 | ||||||
| PYKE, Julia | Secretary | Whitfield Street W1T 4EZ London 90 England | 236364480001 | |||||||
| WHITE, Christopher Stuart | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | 155079860002 | |||||||
| AINSWORTH, Bernard Francis | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 39275110001 | |||||
| BACK, Catherine Sylvie | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 247491270001 | |||||
| BACK, Catherine Sylvie | Director | Whitfield Street W1T 4EZ London 90 United Kingdom | France | French | 247491270001 | |||||
| BAKKEN III, Adolph Christopher | Director | Gso Business Park G74 5PG East Kilbride British Energy United Kingdom | German | 119933400003 | ||||||
| BORDARIER, Philippe | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | French | 190846440001 | |||||
| CADOUX-HUDSON, Humphrey Allen Edward | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 209971360002 | |||||
| CALLEWAERT, Guillaume Albert Jack | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | French | 285639990001 | |||||
| CANN, Nigel Francis | Director | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue England | United Kingdom | British | 170742590001 | |||||
| CAO, Yigang, Dr | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 216387990001 | |||||
| CHEN, Qiming | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 291065040001 | |||||
| COLLET, Marie-Sylvie Laura Frederique | Director | Whitfield Street W1T 4EZ London 90 England | France | Belgian | 303138470001 | |||||
| DEBIONNE, Florian Max Marie Andre | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | French | 181667630001 | |||||
| FORET, Jean-Luc | Director | Grosvenor Place SW1X 7EN London 40 | France | French | 216502070001 | |||||
| GRAILLAT, Goulven | Director | G74 5PG East Kilbride Gso Business Park Scotland | France | French | 159425980001 | |||||
| HARTLEY, Mark Stephen | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 307765590001 | |||||
| HERKELMANN, Henri | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | 140861740001 | ||||||
| JONES, Barbara | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 139702750001 |
Who are the persons with significant control of NNB GENERATION COMPANY (HPC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nnb Holding Company (Hpc) Limited | Apr 06, 2016 | Aztec West Business Park, Almondsbury BS32 4SQ Bristol Building 1000, Park Avenue 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