NNB TOP COMPANY HPC (A) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/05/2522 May 2025 Change of details for Nnb Top Company Hpc (B) 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 no updates

View Document

01/04/251 April 2025 Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on 2025-04-01

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

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

View Document

11/08/2111 August 2021

View Document

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

View Document

08/04/198 April 2019 SECRETARY APPOINTED CLAIRE RACHEL GOODING

View Document

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

View Document

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

View Document

30/09/1830 September 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 (B) LTD / 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

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

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR STUART CROOKS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY CADOUX-HUDSON

View Document

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

View Document

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

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

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

14/10/1614 October 2016 SECRETARY APPOINTED GUIDO SANTI

View Document

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

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOLFRAM

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY 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

08/04/168 April 2016 ADOPT ARTICLES 18/03/2016

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 1228438547

View Document

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

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ROBERT GUYLER

View Document

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

View Document

19/02/1519 February 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

26/11/1426 November 2014 ADOPT ARTICLES 17/11/2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR VINCENT DE RIVAZ

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR HUMPHREY ALAN EDWARD CADOUX-HUDSON

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR SIMONE ROSSI

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR STEVEN LAWRENCE WOLFRAM

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA PYKE

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE SECRETARIAL SERVICES LTD

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR CHRISTOPHER HUGH HAMILL

View Document

28/10/1428 October 2014 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information