Advanced company searchLink opens in new window

NNB TOP COMPANY HPC (B) LTD

Company number 09284753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 MR01 Registration of a charge
01 Oct 2016 MR01 Registration of charge 092847530001, created on 29 September 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,228,438,549
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,228,438,549
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
27 Mar 2015 AP01 Appointment of Robert Guyler as a director on 6 March 2015
27 Feb 2015 TM01 Termination of appointment of Simone Rossi as a director on 23 February 2015
19 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 December 2015
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Aud appt comp business 14/11/2014
18 Nov 2014 AP01 Appointment of Mr Vincent De Rivaz as a director on 17 November 2014
18 Nov 2014 AP01 Appointment of Mr Simone Rossi as a director on 17 November 2014
18 Nov 2014 AP01 Appointment of Mr Humphrey Alan Edward Cadoux-Hudson as a director on 17 November 2014
18 Nov 2014 AP01 Appointment of Mr Steven Lawrence Wolfram as a director on 17 November 2014
18 Nov 2014 TM01 Termination of appointment of Julia Pyke as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Peregrine Secretarial Services Ltd as a director on 17 November 2014
17 Nov 2014 AP03 Appointment of Mr Christopher Hugh Hamill as a secretary on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to 40 Grosvenor Place London SW1X 7EN on 17 November 2014
28 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 2