Background WavePink WaveYellow Wave

NNB GENERATION COMPANY (HPC) LIMITED (06937084)

NNB GENERATION COMPANY (HPC) LIMITED (06937084) is an active UK company. incorporated on 17 June 2009. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NNB GENERATION COMPANY (HPC) LIMITED has been registered for 16 years. Current directors include BOWIE, Jane Elizabeth, CROOKS, Stuart, DEARDEN, Steven Roy and 11 others.

Company Number
06937084
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Building 1000, Park Avenue, Bristol, BS32 4SQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOWIE, Jane Elizabeth, CROOKS, Stuart, DEARDEN, Steven Roy, HE, Dabo, KINTREA, Kenna Anne, LOTZ, Marc Andre, MAO, Qing, MCARTHUR, Carol Linda, PARSONS, Simon John, REBER, Laurent Jean Lionel, ROBINSON, Philip Charles, TILLEY, Michelle Elaine, Dr, WEIGHTMAN, Michael William, Dr, YU, Huiping
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNB GENERATION COMPANY (HPC) LIMITED

NNB GENERATION COMPANY (HPC) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NNB GENERATION COMPANY (HPC) LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06937084

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 GENERATION COMPANY LIMITED
From: 17 June 2009To: 16 October 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 London SW1X 7EN
From: 17 June 2009To: 9 January 2018
Timeline

129 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jan 10
Funding Round
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Funding Round
Nov 11
Director Joined
Dec 11
Funding Round
Apr 12
Funding Round
Jul 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Mar 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 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
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 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
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Director Joined
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 Joined
Aug 25
Funding Round
Aug 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
34
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GOODING, Claire Rachel

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Secretary
Appointed 29 Jan 2019

BOWIE, Jane Elizabeth

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born November 1974
Director
Appointed 26 Mar 2026

CROOKS, Stuart

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born February 1965
Director
Appointed 21 Sept 2017

DEARDEN, Steven Roy

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born March 1960
Director
Appointed 24 Apr 2025

HE, Dabo

Active
LondonSW1Y 4JH
Born March 1971
Director
Appointed 05 Sept 2022

KINTREA, Kenna Anne

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born December 1959
Director
Appointed 01 Jan 2021

LOTZ, Marc Andre

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born August 1970
Director
Appointed 01 Mar 2021

MAO, Qing

Active
LondonSW1Y 4JH
Born October 1969
Director
Appointed 01 Mar 2025

MCARTHUR, Carol Linda

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born August 1967
Director
Appointed 01 Jul 2022

PARSONS, Simon John

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born January 1970
Director
Appointed 26 Sept 2024

REBER, Laurent Jean Lionel

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

ROBINSON, Philip Charles

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born July 1971
Director
Appointed 01 Apr 2026

TILLEY, Michelle Elaine, Dr

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

WEIGHTMAN, Michael William, Dr

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born February 1949
Director
Appointed 12 Sept 2018

YU, Huiping

Active
LondonSW1Y 4JH
Born May 1982
Director
Appointed 05 Sept 2022

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 01 Oct 2011
Resigned 26 Jul 2017

MACDONALD, Jean Elizabeth

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 23 Jun 2009
Resigned 19 Jul 2010

PYKE, Julia

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 26 Jul 2017
Resigned 29 Jan 2019

WHITE, Christopher Stuart

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 13 Oct 2010
Resigned 30 Sept 2011

AINSWORTH, Bernard Francis

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1947
Director
Appointed 14 Jun 2011
Resigned 18 Sept 2018

BACK, Catherine Sylvie

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1967
Director
Appointed 01 Jul 2022
Resigned 22 Sept 2023

BACK, Catherine Sylvie

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1967
Director
Appointed 06 Jun 2018
Resigned 01 Jul 2021

BAKKEN III, Adolph Christopher

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1961
Director
Appointed 17 Jun 2009
Resigned 25 Feb 2016

BORDARIER, Philippe

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1972
Director
Appointed 21 Mar 2016
Resigned 21 Sept 2017

CADOUX-HUDSON, Humphrey Allen Edward

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

CALLEWAERT, Guillaume Albert Jack

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1970
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022

CANN, Nigel Francis

Resigned
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born June 1964
Director
Appointed 06 Jun 2018
Resigned 30 Sept 2025

CAO, Yigang, Dr

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 30 Sept 2016
Resigned 03 Apr 2019

CHEN, Qiming

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1962
Director
Appointed 25 Oct 2021
Resigned 05 Sept 2022

COLLET, Marie-Sylvie Laura Frederique

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1964
Director
Appointed 15 Nov 2017
Resigned 06 Jun 2018

DEBIONNE, Florian Max Marie Andre

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1968
Director
Appointed 25 Sept 2013
Resigned 06 Jun 2018

EDWARDS, Gavin

Resigned
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born December 1972
Director
Appointed 01 Dec 2022
Resigned 31 Mar 2026

FORET, Jean-Luc

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1957
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2017

GRAILLAT, Goulven

Resigned
East KilbrideG74 5PG
Born August 1954
Director
Appointed 04 Apr 2011
Resigned 31 Aug 2012

HARTLEY, Mark Stephen

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1972
Director
Appointed 06 Jun 2018
Resigned 01 Dec 2022

Persons with significant control

1

Aztec West Business Park, Almondsbury, BristolBS32 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

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
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment 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
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
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
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 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
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
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
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
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
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
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 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
23 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
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
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
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
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
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment 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
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
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
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
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
21 December 2017
AP01Appointment of Director
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
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
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment 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