NNB FINANCE COMPANY (HPC) LTD

Company Documents

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

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no 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

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

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

31/08/2431 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

02/06/232 June 2023 Accounts for a dormant company 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

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

View Document

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

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY JULIA PYKE

View Document

26/09/1926 September 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

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

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PATRICK PRUVOT

View Document

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

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 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

30/08/1730 August 2017 SECRETARY APPOINTED MRS JULIA PYKE

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

29/06/1729 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

25/01/1725 January 2017 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

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 STEVEN LAWRENCE WOLFRAM

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR FLORIAN MAX MARIE ANDRE DEBIONNE

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 APPOINTMENT TERMINATED, DIRECTOR JULIA PYKE

View Document

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

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

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