NNB HOLDING COMPANY (HPC) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Hongbo Wang as a director on 2025-07-29

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 Haijun Liu on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Sabine Le Gac on 2025-04-03

View Document

14/07/2514 July 2025 NewDirector's details changed for Ms Nathalie Pivet on 2021-03-29

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 Change of details for Nnb Top Company Hpc (A) Ltd as a person with significant control on 2025-03-31

View Document

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

View Document

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

View Document

04/04/254 April 2025 Register inspection address has been changed to Nova North 11 Bressenden Place London SW1E 5BY

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 Appointment of Huiping Yu as a director on 2025-03-01

View Document

28/03/2528 March 2025 Appointment of Haijun Liu as a director on 2025-03-01

View Document

28/03/2528 March 2025 Termination of appointment of Zhengping Deng as a director on 2025-03-01

View Document

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

View Document

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

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

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

View Document

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

View Document

08/08/248 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 2023-03-21

View Document

24/05/2424 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-20

View Document

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

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 2024-04-18

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 Second filing of a statement of capital following an allotment of shares on 2023-12-21

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

20/02/2420 February 2024 Appointment of Thierry Le Mouroux as a director on 2024-01-23

View Document

19/02/2419 February 2024 Termination of appointment of Robert Guyler as a director on 2024-01-23

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 Sabine Le Gac as a director on 2023-09-22

View Document

02/10/232 October 2023 Appointment of Jifeng Zhao as a director on 2023-09-06

View Document

02/10/232 October 2023 Termination of appointment of Feng Zhu as a director on 2023-09-06

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

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Pierre Christian Todorov as a director on 2023-03-31

View Document

14/02/2314 February 2023 Appointment of Mr Alain Tranzer as a director on 2023-01-20

View Document

12/12/2212 December 2022 Termination of appointment of Colin Stephen Matthews as a director on 2022-12-12

View Document

20/05/2220 May 2022 Appointment of Keping Zheng as a director on 2022-05-11

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Minhong Zhu as a director on 2022-03-10

View Document

05/01/225 January 2022 Appointment of Mr Benfu Wang as a director on 2021-10-25

View Document

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

View Document

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

View Document

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

View Document

07/10/217 October 2021 Appointment of Mr Feng Zhu as a director on 2021-09-01

View Document

07/10/217 October 2021 Termination of appointment of Liming Yu as a director on 2021-09-01

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

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / SAGITTARIUS INTERNATIONAL LIMITED / 09/04/2020

View Document

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

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAT LAU

View Document

06/01/206 January 2020 DIRECTOR APPOINTED CHUNFA FANG

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR YUAN XU

View Document

06/01/206 January 2020 DIRECTOR APPOINTED LIMIN GUO

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR COLIN STEPHEN MATTHEWS

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CARVAL

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS NATHALIE PIVET

View Document

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

View Document

05/04/195 April 2019 SECRETARY APPOINTED CLAIRE RACHEL GOODING

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY GUIDO SANTI

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MRS AULAGNON

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 09/01/2018

View Document

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

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR TAT MAN LAU

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR WEI YAO

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / NNB TOP COMPANY HPC (A) LTD / 09/01/2018

View Document

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

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ENGANG YIN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR WEI YAO

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 05/12/2017

View Document

30/11/1730 November 2017 DOCUMENT REMOVAL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR XAVIER GIRRE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR CHRISTOPHE CARVAL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR SIMONE ROSSI

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MRS MRS MARIE-CHRISTINE AULAGNON

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAIGNEAU

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CROOKS / 18/08/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MINHONG ZHU

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MINHONG ZHU

View Document

30/06/1730 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

03/03/173 March 2017 ADOPT ARTICLES 09/02/2017

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUNFENG WU

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR LIMING YU

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR TILMANN STEINHAGEN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JUNFENG WU

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MARIANNE LAIGNEAU

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR XAVIER BERNARD YVES URSAT

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ENGANG YIN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DONGSHAN ZHENG

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR YUAN XU

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR XAVIER RENE LOUISE GIRRE

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PIERRE CHRISTIAN TODOROV

View Document

23/09/1623 September 2016 17/06/10 FULL LIST AMEND

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HUET

View Document

24/06/1624 June 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

06/04/166 April 2016 ADOPT ARTICLES 18/03/2016

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

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

View Document

17/12/1517 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED NNB HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR MR TILMANN BERNHARD MARIA STEINHAGEN

View Document

03/07/153 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

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINQUE LAGARDE

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ROBERT GUYLER

View Document

03/03/153 March 2015 ADOPT ARTICLES 04/02/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE TORTAJADA

View Document

05/11/145 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 203080514

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 102730514

View Document

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

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR STUART CROOKS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 102730514

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE VICTOR PAUL HUET / 15/05/2013

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT HANAFIN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GOULVEN GRAILLAT

View Document

11/09/1211 September 2012 ADOPT ARTICLES 03/09/2012

View Document

08/08/128 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 102730514.00

View Document

31/07/1231 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 73030914

View Document

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

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED PHILIPPE VICTOR PAUL HUET

View Document

17/05/1217 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 73030914

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 73030914

View Document

13/12/1113 December 2011 SECOND FILING FOR FORM SH01

View Document

13/12/1113 December 2011 SECOND FILING FOR FORM SH01

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE LE LORIER

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 43530914

View Document

04/07/114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 43530914

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED SIMONE ROSSI

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS ANNE LE LORIER

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LE LORIER

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS ANNE LE LORIER

View Document

28/10/1028 October 2010 SECRETARY APPOINTED GUIDO SANTI

View Document

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

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED STÉPHANE LUC JEAN-MARIE TORTAJADA

View Document

18/08/1018 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 43530914.00

View Document

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

View Document

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

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LE LORIER

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINQUE ANDRE GASTON MARIE LAGARDE / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED BERNARD XAVIER SALHA

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED DOMINQUE ANDRE GASTON MARIE LAGARDE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SALHA

View Document

23/06/1023 June 2010 TERMINATE DIR APPOINTMENT

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJI SAMBHI / 23/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJI SAMBHI / 23/03/2010

View Document

09/01/109 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 15857714.00

View Document

06/01/106 January 2010 ADOPT ARTICLES 26/11/2009

View Document

06/01/106 January 2010 SECT 175 26/11/2009

View Document

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

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

23/09/0923 September 2009 ALTER ARTICLES 17/09/2009

View Document

07/09/097 September 2009 SECRETARY APPOINTED MRS JEAN ELIZABETH MACDONALD

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MRS JEAN ELIZABETH MACDONALD

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MRS ANNE NATHALIE LE LORIER

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANDREW SPURR

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED BERNARD XAVIER SALHA

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