NNB GENERATION COMPANY (HPC) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Ms Kenna Anne Kintrea on 2021-03-29

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

21/07/2521 July 2025 NewDirector's details changed for Qing Mao on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Dr Michael William Weightman on 2025-04-03

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Nigel Francis Cann on 2021-03-29

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Marc Andre Lotz on 2025-04-03

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

21/05/2521 May 2025 Change of details for Nnb Holding Company (Hpc) Limited as a person with significant control on 2025-03-31

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

17/04/2517 April 2025 Register inspection address has been changed from Building 1000, Park Avenue Aztec West Business Park, Almondsbury Bristol BS32 4SQ England to Nova North 11 Bressenden Place London SW1E 5BY

View Document

04/04/254 April 2025 Register inspection address has been changed to Building 1000, Park Avenue Aztec West Business Park, Almondsbury Bristol BS32 4SQ

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

03/04/253 April 2025 Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Building 1000, Park Avenue Aztec West Business Park, Almondsbury Bristol BS32 4SQ on 2025-04-03

View Document

28/03/2528 March 2025 Termination of appointment of Hongbo Wang as a director on 2025-03-01

View Document

28/03/2528 March 2025 Appointment of Dr Qing Mao as a director on 2025-03-01

View Document

28/03/2528 March 2025 Director's details changed for Huiping Yu on 2025-03-28

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

28/01/2528 January 2025 Termination of appointment of Richard Arthur Savage as a director on 2025-01-01

View Document

28/01/2528 January 2025 Appointment of Dr Michelle Elaine Tilley as a director on 2025-01-01

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

07/11/247 November 2024 Termination of appointment of David Gogo Waboso as a director on 2024-10-30

View Document

28/10/2428 October 2024 Termination of appointment of Bin Yang as a director on 2024-10-21

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

10/10/2410 October 2024 Appointment of Mr Simon John Parsons as a director on 2024-09-26

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

15/08/2415 August 2024 Termination of appointment of Benjamin Ralph Ring as a director on 2024-07-31

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-21

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-18

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-21

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-21

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-19

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-20

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

23/05/2423 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

02/10/232 October 2023 Appointment of Mr Benjamin Ralph Ring as a director on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Catherine Sylvie Back as a director on 2023-09-22

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Keping Zheng as a director on 2023-05-31

View Document

10/07/2310 July 2023 Appointment of Mr Hongbo Wang as a director on 2023-05-31

View Document

07/07/237 July 2023 Termination of appointment of David Fraser Mitchell as a director on 2023-07-03

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Gavin Edwards as a director on 2022-12-01

View Document

24/01/2324 January 2023 Termination of appointment of Mark Stephen Hartley as a director on 2022-12-01

View Document

07/11/227 November 2022 Termination of appointment of Xiaohui Zeng as a director on 2022-09-05

View Document

07/11/227 November 2022 Termination of appointment of Fusheng Xu as a director on 2022-09-05

View Document

07/11/227 November 2022 Termination of appointment of Qiming Chen as a director on 2022-09-05

View Document

07/11/227 November 2022 Appointment of Dabo He as a director on 2022-09-05

View Document

07/11/227 November 2022 Appointment of Bin Yang as a director on 2022-09-05

View Document

07/11/227 November 2022 Appointment of Huiping Yu as a director on 2022-09-05

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Haijun Liu as a director on 2021-10-25

View Document

05/01/225 January 2022 Appointment of Qiming Chen as a director on 2021-10-25

View Document

27/07/2127 July 2021 Termination of appointment of Catherine Sylvie Back as a director on 2021-07-01

View Document

27/07/2127 July 2021 Appointment of Mr Guillaume Albert Jack Callewaert as a director on 2021-07-01

View Document

16/07/2116 July 2021 Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2021-07-15

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR DAVID FRASER MITCHELL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GOGO WABOSO / 16/02/2020

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR BIN SHANGGUAN

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR BIN SHANGGUAN

View Document

06/01/206 January 2020 DIRECTOR APPOINTED HAIJUN LIU

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR BIN SHANGGUAN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DONGSHAN ZHENG

View Document

06/01/206 January 2020 DIRECTOR APPOINTED KEPING ZHENG

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DAVID GOGO WABOSO

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR YIGANG CAO

View Document

11/02/1911 February 2019 SECRETARY APPOINTED CLAIRE RACHEL GOODING

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIA PYKE

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR HUANG XIANGCHOU

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY ALAN EDWARD CADOUX-HUDSON / 09/01/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED DR MICHAEL WILLIAM WEIGHTMAN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD AINSWORTH

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR MARK STEPHEN HARTLEY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PATRICK PRUVOT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE COLLET

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENT THIEFFRY

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR RICHARD ARTHUR SAVAGE

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS CATHERINE SYLVIE BACK

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR NIGEL FRANCIS CANN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR FLORIAN DEBIONNE

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA JONES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR LAURENT THIEFFRY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR THIERRY SCHALL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS MARIE-SYLVIE LAURA FREDERIQUE COLLET

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR XIAOHUI ZENG

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MINHONG ZHU

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / NNB HOLDING COMPANY (HPC) LIMITED / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STUART CROOKS

View Document

30/11/1730 November 2017 ADOPT ARTICLES 05/07/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BORDARIER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

03/08/173 August 2017 SECRETARY APPOINTED MRS JULIA PYKE

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC FORET

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANDREW DAVID HUGH MATTHEWS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR BIN SHANGGUAN

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SPENCE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR MINHONG ZHU

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR YIGANG CAO

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR DONGSHAN ZHENG

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR THIERRY ALBERT SCHALL

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JEAN-LUC FORET

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR PAUL THORNTON NEWMAN

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PHILIPPE BORDARIER

View Document

24/03/1624 March 2016 ADOPT ARTICLES 02/03/2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADOLPH BAKKEN III

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 SECOND FILING WITH MUD 15/05/14 FOR FORM AR01

View Document

16/10/1516 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED NNB GENERATION COMPANY LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR HENRI HERKELMANN

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 203080513.6

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 102730513.6

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYSON

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 102730513.6

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR FLORIAN MAX MARIE ANDRE DEBIONNE

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAND

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED DR FIONA MCMILLAN

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR GOULVEN GRAILLAT

View Document

31/07/1231 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 102730513.6

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 73030913.6

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED PAUL ANTHONY MOSELEY THOMAS

View Document

28/11/1128 November 2011 01/07/11 STATEMENT OF CAPITAL GBP 70716413.6

View Document

14/10/1114 October 2011 SECRETARY APPOINTED CHRISTOPHER HUGH HAMILL

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STUART WHITE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR BERNARD FRANCIS AINSWORTH

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED ALLAN PAUL SPENCE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GOULVEN GRAILLAT

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS WHITE / 13/10/2010

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR CHRIS WHITE

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 43530913.6

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD

View Document

23/06/1023 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

10/01/1010 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 15857713.60

View Document

06/01/106 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0928 September 2009 ADOPT ARTICLES 16/09/2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED HENRI HERKELMANN

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED NIGEL MAGNUS LAND

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED BARBARA JONES

View Document

21/07/0921 July 2009 SECRETARY APPOINTED JEAN ELIZABETH MACDONALD

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RICHARD TORQUIL HERIOT MAYSON

View Document

03/07/093 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

17/06/0917 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company