Nanoflowcell Holdings Plc LONDON


Founded in 2016, Nanoflowcell Holdings PLC, classified under reg no. 10021928 is an active company. Currently registered at 55 Baker Street W1U 7EU, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 18, 2016 Nanoflowcell Holdings Plc is no longer carrying the name N.f.-tec.

At present there are 2 directors in the the company, namely Nunzio L. and Hektor B.. In addition one secretary - Hektor B. - is with the firm. As of 13 July 2025, there was 1 ex director - Jens E.. There were no ex secretaries.

Nanoflowcell Holdings Plc Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10021928
Date of Incorporation Tue, 23rd Feb 2016
Industry Manufacture of batteries and accumulators
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Hektor B.

Position: Secretary

Appointed: 28 July 2021

Nunzio L.

Position: Director

Appointed: 25 February 2016

Hektor B.

Position: Director

Appointed: 23 February 2016

Jens E.

Position: Director

Appointed: 23 February 2016

Resigned: 09 July 2024

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Nunzio L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jens E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Erminia L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Nunzio L.

Notified on 8 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jens E.

Notified on 8 October 2018
Ceased on 9 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Erminia L.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Carmine L.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

N.f.-tec April 18, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Director's appointment was terminated on July 9, 2024
filed on: 31st, October 2024
Free Download (1 page)

Company search

Advertisements