NNB TOP COMPANY HPC (B) LTD

90 Whitfield Street, London, W1T 4EZ, England
StatusACTIVE
Company No.09284753
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIDPLUMBING. CO. LTD

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

SABRE TRADING LIMITED

WEST LODGE FORNHAM ROAD,BURY ST. EDMUNDS,IP31 2SG

Number:06957158
Status:ACTIVE
Category:Private Limited Company

SET THE PACE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source