Background WavePink WaveYellow Wave

NNB HOLDING COMPANY (HPC) LIMITED (06937080)

NNB HOLDING COMPANY (HPC) LIMITED (06937080) is an active UK company. incorporated on 17 June 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NNB HOLDING COMPANY (HPC) LIMITED has been registered for 16 years. Current directors include CROOKS, Stuart, LE GAC, Sabine, LE MOUROUX, Thierry and 6 others.

Company Number
06937080
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Building 1000, Park Avenue, Bristol, BS32 4SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROOKS, Stuart, LE GAC, Sabine, LE MOUROUX, Thierry, LIU, Haijun, REBER, Laurent Jean Lionel, ROSSI, Simone, TRANZER, Alain, YU, Huiping, ZONG, Shuangshuang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNB HOLDING COMPANY (HPC) LIMITED

NNB HOLDING COMPANY (HPC) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NNB HOLDING COMPANY (HPC) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06937080

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

NNB HOLDING COMPANY LIMITED
From: 17 June 2009To: 17 December 2015
Contact
Address

Building 1000, Park Avenue Aztec West Business Park, Almondsbury Bristol, BS32 4SQ,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 3 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 17 June 2009To: 9 January 2018
Timeline

131 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Left
Nov 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Aug 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
39
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOODING, Claire Rachel

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Secretary
Appointed 01 Apr 2019

CROOKS, Stuart

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born February 1965
Director
Appointed 01 Jan 2014

LE GAC, Sabine

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born July 1975
Director
Appointed 22 Sept 2023

LE MOUROUX, Thierry

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born July 1964
Director
Appointed 23 Jan 2024

LIU, Haijun

Active
LondonSW1Y 4JH
Born December 1973
Director
Appointed 01 Mar 2025

REBER, Laurent Jean Lionel

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born September 1967
Director
Appointed 01 Dec 2025

ROSSI, Simone

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born October 1968
Director
Appointed 01 Nov 2017

TRANZER, Alain

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born May 1966
Director
Appointed 20 Jan 2023

YU, Huiping

Active
LondonSW1Y 4JH
Born May 1982
Director
Appointed 01 Mar 2025

ZONG, Shuangshuang

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born August 1981
Director
Appointed 21 Jan 2026

MACDONALD, Jean Elizabeth

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Jun 2009
Resigned 19 Jul 2010

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 06 Oct 2010
Resigned 31 Mar 2019

AULAGNON, Mrs Marie-Christine

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1963
Director
Appointed 01 Nov 2017
Resigned 04 Apr 2019

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 17 Jun 2009
Resigned 30 Jun 2022

CARVAL, Christophe

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1960
Director
Appointed 01 Nov 2017
Resigned 12 Nov 2019

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 17 Jun 2009
Resigned 23 Jul 2009

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 17 Jun 2009
Resigned 31 Oct 2017

DENG, Zhengping

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1963
Director
Appointed 25 Oct 2021
Resigned 01 Mar 2025

FANG, Chunfa

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1969
Director
Appointed 26 Nov 2019
Resigned 25 Oct 2021

GIRRE, Xavier Rene Louise

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1969
Director
Appointed 30 Sept 2016
Resigned 31 Oct 2017

GRAILLAT, Goulven

Resigned
G S O Business Park, East KilbrideG74 5PG
Born August 1954
Director
Appointed 17 Jun 2009
Resigned 05 Oct 2012

GUO, Limin

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1964
Director
Appointed 26 Nov 2019
Resigned 25 Oct 2021

GUYLER, Robert

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2024

GUYLER, Robert

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 16 Apr 2015
Resigned 30 Sept 2016

HANAFIN, Vincent Mark

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1959
Director
Appointed 26 Nov 2009
Resigned 18 Mar 2013

HUET, Philippe Victor Paul

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1955
Director
Appointed 15 Jun 2012
Resigned 05 Apr 2016

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 17 Jun 2009
Resigned 29 Mar 2011

LAGARDE, Dominque Andre Gaston Marie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1965
Director
Appointed 30 Jun 2010
Resigned 01 May 2015

LAIGNEAU, Marianne

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 30 Sept 2016
Resigned 31 Oct 2017

LAU, Tat Man

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1951
Director
Appointed 11 Sept 2018
Resigned 26 Nov 2019

LE LORIER, Anne Nathalie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1952
Director
Appointed 19 Jan 2011
Resigned 07 Nov 2011

LE LORIER, Anne Nathalie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1952
Director
Appointed 15 Nov 2010
Resigned 15 Nov 2010

LE LORIER, Anne Nathalie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1952
Director
Appointed 17 Jun 2009
Resigned 26 Jul 2010

MACDONALD, Jean Elizabeth

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1957
Director
Appointed 17 Jun 2009
Resigned 19 Jul 2010

MATTHEWS, Colin Stephen

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1956
Director
Appointed 12 Nov 2019
Resigned 12 Dec 2022

Persons with significant control

3

2 Active
1 Ceased
4-12 Lower Regent Street, LondonSW1Y 4PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Grosvenor Place, LondonSW1X 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2016
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Miscellaneous
30 November 2017
MISCMISC
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Resolution
6 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 January 2016
RP04RP04
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 December 2011
RP04RP04
Second Filing Of Form With Form Type
13 December 2011
RP04RP04
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
225Change of Accounting Reference Date
Incorporation Company
17 June 2009
NEWINCIncorporation