You are here: bizstats.co.uk > a-z index > N list > NN list

Nnb Holding Company (hpc) Limited LONDON


Nnb Holding Company (hpc) started in year 2009 as Private Limited Company with registration number 06937080. The Nnb Holding Company (hpc) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 90 Whitfield Street. Postal code: W1T 4EZ. Since 17th December 2015 Nnb Holding Company (hpc) Limited is no longer carrying the name Nnb Holding Company.

At the moment there are 11 directors in the the firm, namely Thierry L., Sabine L. and Jifeng Z. and others. In addition one secretary - Claire G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nnb Holding Company (hpc) Limited Address / Contact

Office Address 90 Whitfield Street
Town London
Post code W1T 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06937080
Date of Incorporation Wed, 17th Jun 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Thierry L.

Position: Director

Appointed: 23 January 2024

Sabine L.

Position: Director

Appointed: 22 September 2023

Jifeng Z.

Position: Director

Appointed: 06 September 2023

Hongbo W.

Position: Director

Appointed: 31 May 2023

Alain T.

Position: Director

Appointed: 20 January 2023

Benfu W.

Position: Director

Appointed: 25 October 2021

Zhengping D.

Position: Director

Appointed: 25 October 2021

Nathalie P.

Position: Director

Appointed: 18 June 2019

Claire G.

Position: Secretary

Appointed: 01 April 2019

Simone R.

Position: Director

Appointed: 01 November 2017

Xavier U.

Position: Director

Appointed: 30 September 2016

Stuart C.

Position: Director

Appointed: 01 January 2014

Robert G.

Position: Director

Appointed: 01 July 2022

Resigned: 23 January 2024

Keping Z.

Position: Director

Appointed: 11 May 2022

Resigned: 31 May 2023

Feng Z.

Position: Director

Appointed: 01 September 2021

Resigned: 06 September 2023

Minhong Z.

Position: Director

Appointed: 14 January 2021

Resigned: 10 March 2022

Chunfa F.

Position: Director

Appointed: 26 November 2019

Resigned: 25 October 2021

Limin G.

Position: Director

Appointed: 26 November 2019

Resigned: 25 October 2021

Colin M.

Position: Director

Appointed: 12 November 2019

Resigned: 12 December 2022

Tat L.

Position: Director

Appointed: 11 September 2018

Resigned: 26 November 2019

Wei Y.

Position: Director

Appointed: 17 November 2017

Resigned: 11 September 2018

Christophe C.

Position: Director

Appointed: 01 November 2017

Resigned: 12 November 2019

Mrs A.

Position: Director

Appointed: 01 November 2017

Resigned: 04 April 2019

Minhong Z.

Position: Director

Appointed: 19 July 2017

Resigned: 20 July 2017

Liming Y.

Position: Director

Appointed: 29 November 2016

Resigned: 01 September 2021

Engang Y.

Position: Director

Appointed: 30 September 2016

Resigned: 16 November 2017

Junfeng W.

Position: Director

Appointed: 30 September 2016

Resigned: 29 November 2016

Xavier G.

Position: Director

Appointed: 30 September 2016

Resigned: 31 October 2017

Pierre T.

Position: Director

Appointed: 30 September 2016

Resigned: 31 March 2023

Dongshan Z.

Position: Director

Appointed: 30 September 2016

Resigned: 14 January 2021

Marianne L.

Position: Director

Appointed: 30 September 2016

Resigned: 31 October 2017

Yuan X.

Position: Director

Appointed: 30 September 2016

Resigned: 26 November 2019

Tilmann S.

Position: Director

Appointed: 11 December 2015

Resigned: 30 September 2016

Robert G.

Position: Director

Appointed: 16 April 2015

Resigned: 30 September 2016

Philippe H.

Position: Director

Appointed: 15 June 2012

Resigned: 05 April 2016

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 23 February 2015

Anne L.

Position: Director

Appointed: 19 January 2011

Resigned: 07 November 2011

Anne L.

Position: Director

Appointed: 15 November 2010

Resigned: 15 November 2010

Guido S.

Position: Secretary

Appointed: 06 October 2010

Resigned: 31 March 2019

Stéphane T.

Position: Director

Appointed: 20 September 2010

Resigned: 29 January 2015

Dominque L.

Position: Director

Appointed: 30 June 2010

Resigned: 01 May 2015

Vincent H.

Position: Director

Appointed: 26 November 2009

Resigned: 18 March 2013

Sarwjit S.

Position: Director

Appointed: 26 November 2009

Resigned: 18 March 2013

Andrew S.

Position: Director

Appointed: 23 July 2009

Resigned: 31 December 2013

Bernard S.

Position: Director

Appointed: 16 July 2009

Resigned: 14 June 2010

Vincent D.

Position: Director

Appointed: 17 June 2009

Resigned: 31 October 2017

William C.

Position: Director

Appointed: 17 June 2009

Resigned: 23 July 2009

Humphrey C.

Position: Director

Appointed: 17 June 2009

Resigned: 30 June 2022

Thomas K.

Position: Director

Appointed: 17 June 2009

Resigned: 29 March 2011

Anne L.

Position: Director

Appointed: 17 June 2009

Resigned: 26 July 2010

Goulven G.

Position: Director

Appointed: 17 June 2009

Resigned: 05 October 2012

Jean M.

Position: Secretary

Appointed: 17 June 2009

Resigned: 19 July 2010

Jean M.

Position: Director

Appointed: 17 June 2009

Resigned: 19 July 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Sagittarius International Limited from London, England. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nnb Top Company Hpc (A) Ltd that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Edf Energy Holdings Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sagittarius International Limited

5th Floor Rex House 4-12 Lower Regent Street, 5 Stratton Street,, London, SW1Y 4PE, England

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09896547
Notified on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Nnb Top Company Hpc (A) Ltd

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9284749
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edf Energy Holdings Limited

40 Grosvenor Place, Victoria, London, England, SW1X 7EN, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06930266
Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nnb Holding Company December 17, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Statement of Capital on 21st December 2023: 210770514.20 GBP
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements