Active
Company Information for NNB TOP COMPANY HPC (A) LTD
90 WHITFIELD STREET, LONDON, W1T 4EZ,
|
Company Registration Number
09284749
Private Limited Company
Active |
Company Name | |
---|---|
NNB TOP COMPANY HPC (A) LTD | |
Legal Registered Office | |
90 WHITFIELD STREET LONDON W1T 4EZ Other companies in EC2A | |
Company Number | 09284749 | |
---|---|---|
Company ID Number | 09284749 | |
Date formed | 2014-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-05 10:32:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GUIDO SANTI |
||
STUART CROOKS |
||
SIMONE ROSSI |
||
PIERRE CHRISTIAN TODOROV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUMPHREY ALAN EDWARD CADOUX-HUDSON |
Director | ||
VINCENT DE RIVAZ |
Director | ||
CHRISTOPHER HUGH HAMILL |
Company Secretary | ||
ROBERT GUYLER |
Director | ||
STEVEN LAWRENCE WOLFRAM |
Director | ||
SIMONE ROSSI |
Director | ||
PEREGRINE SECRETARIAL SERVICES LTD |
Director | ||
JULIA PYKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIZEWELL C LIMITED | Director | 2017-11-15 | CURRENT | 2014-10-28 | Active | |
NNB TOP COMPANY HPC (B) LTD | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
NNB GENERATION COMPANY (HPC) LIMITED | Director | 2017-09-21 | CURRENT | 2009-06-17 | Active | |
NNB HOLDING COMPANY (HPC) LIMITED | Director | 2014-01-01 | CURRENT | 2009-06-17 | Active | |
EDF ENERGY LIMITED | Director | 2017-11-01 | CURRENT | 1989-04-01 | Active | |
EDF ENERGY (UK) LIMITED | Director | 2017-11-01 | CURRENT | 1991-06-14 | Active | |
EDF ENERGY LAKE LIMITED | Director | 2017-11-01 | CURRENT | 2014-09-02 | Active | |
SIZEWELL C (HOLDING) LIMITED | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY GROUP HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 1996-10-09 | Active - Proposal to Strike off | |
LAKE ACQUISITIONS LIMITED | Director | 2017-11-01 | CURRENT | 2008-06-05 | Active | |
NNB HOLDING COMPANY (HPC) LIMITED | Director | 2017-11-01 | CURRENT | 2009-06-17 | Active | |
EDF ENERGY NUCLEAR GENERATION GROUP LIMITED | Director | 2017-11-01 | CURRENT | 2004-07-02 | Active | |
NNB TOP COMPANY HPC (B) LTD | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2009-06-10 | Active | |
NNB HOLDING COMPANY (HPC) LIMITED | Director | 2016-09-30 | CURRENT | 2009-06-17 | Active | |
NNB TOP COMPANY HPC (B) LTD | Director | 2016-09-30 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY HOLDINGS LIMITED | Director | 2015-02-04 | CURRENT | 2009-06-10 | Active | |
BANQUE PSA FINANCE | Director | 2011-07-26 | CURRENT | 2001-11-01 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PIERRE CHRISTIAN TODOROV | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
AP03 | Appointment of Claire Rachel Gooding as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Guido Santi on 2019-03-31 | |
CH01 | Director's details changed for Mr Simone Rossi on 2018-01-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1228438547 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
PSC05 | Change of details for Nnb Top Company Hpc (B) Ltd as a person with significant control on 2018-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place London SW1X 7EN | |
CH01 | Director's details changed for Mr Simone Rossi on 2017-12-05 | |
AP01 | DIRECTOR APPOINTED MR STUART CROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY ALAN EDWARD CADOUX-HUDSON | |
AP01 | DIRECTOR APPOINTED MR SIMONE ROSSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1228438547 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER | |
TM02 | Termination of appointment of Christopher Hugh Hamill on 2016-09-30 | |
AP03 | Appointment of Guido Santi as company secretary on 2016-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WOLFRAM | |
AP01 | DIRECTOR APPOINTED MR PIERRE CHRISTIAN TODOROV | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/04/16 | |
SH01 | 04/01/16 STATEMENT OF CAPITAL GBP 1228438547 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT GUYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
RES13 | AUD APPT COMPANY BUSINESS 17/11/2014 | |
RES01 | ADOPT ARTICLES 17/11/2014 | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY ALAN EDWARD CADOUX-HUDSON | |
AP01 | DIRECTOR APPOINTED MR SIMONE ROSSI | |
AP01 | DIRECTOR APPOINTED MR VINCENT DE RIVAZ | |
AP01 | DIRECTOR APPOINTED MR STEVEN LAWRENCE WOLFRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA PYKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE SECRETARIAL SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER HUGH HAMILL | |
AA01 | CURRSHO FROM 31/10/2015 TO 31/12/2014 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NNB TOP COMPANY HPC (A) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |