NNB TOP COMPANY HPC (B) LTD
Status | ACTIVE |
Company No. | 09284753 |
Category | Private Limited Company |
Incorporated | 28 Oct 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NNB TOP COMPANY HPC (B) LTD is an active private limited company with number 09284753. It was incorporated 9 years, 7 months, 7 days ago, on 28 October 2014. The company address is 90 Whitfield Street, London, W1T 4EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 11 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 11 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 11 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Christian Todorov
Termination date: 2023-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Notification of a person with significant control
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-29
Psc name: Nnb Top Company Hpc (C) Limited
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-29
Psc name: Edf Energy Holdings Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 12 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 11 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 07 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 24 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 24 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Appoint person secretary company with name date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Rachel Gooding
Appointment date: 2019-04-01
Documents
Termination secretary company with name termination date
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guido Santi
Termination date: 2019-03-31
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simone Rossi
Change date: 2018-01-09
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-09
Psc name: Edf Energy Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
New address: 90 Whitfield Street London W1T 4EZ
Old address: 40 Grosvenor Place London SW1X 7EN
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simone Rossi
Change date: 2017-12-05
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Crooks
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humphrey Alan Edward Cadoux-Hudson
Termination date: 2017-10-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simone Rossi
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent De Rivaz
Termination date: 2017-10-31
Documents
Accounts with accounts type full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Pierre Christian Todorov
Documents
Termination secretary company with name termination date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Christopher Hugh Hamill
Documents
Appoint person secretary company with name date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Guido Santi
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Robert Guyler
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lawrence Wolfram
Termination date: 2016-09-30
Documents
Mortgage create with deed
Date: 11 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2016
Action Date: 29 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-29
Charge number: 092847530001
Documents
Accounts with accounts type dormant
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-04
Capital : 1,228,438,549 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Guyler
Appointment date: 2015-03-06
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Simone Rossi
Documents
Change account reference date company current extended
Date: 19 Feb 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-12-31
Documents
Resolution
Date: 26 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Vincent De Rivaz
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Simone Rossi
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Humphrey Alan Edward Cadoux-Hudson
Appointment date: 2014-11-17
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Steven Lawrence Wolfram
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Pyke
Termination date: 2014-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peregrine Secretarial Services Ltd
Termination date: 2014-11-17
Documents
Appoint person secretary company with name date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-17
Officer name: Mr Christopher Hugh Hamill
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom
New address: 40 Grosvenor Place London SW1X 7EN
Documents
Change account reference date company current shortened
Date: 28 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2014-12-31
Documents
Some Companies
4 MELLITUS STREET,LONDON,W12 0AS
Number: | 09201878 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGING MARKETS DIRECT LIMITED
C/O BENTEN & CO ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 09121248 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST STEEL PROFILES LIMITED
10 DALES BROW,BOLTON,BL1 7RU
Number: | 09129725 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE FORNHAM ROAD,BURY ST. EDMUNDS,IP31 2SG
Number: | 06957158 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 11475977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMR ADVANCED HEALTHCARE SOLUTIONS LIMITED
4 BOBBINGWORTH MILL,ONGAR,CM5 0NA
Number: | 08272513 |
Status: | ACTIVE |
Category: | Private Limited Company |