Background WavePink WaveYellow Wave

NNB TOP COMPANY HPC (A) LTD (09284749)

NNB TOP COMPANY HPC (A) LTD (09284749) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NNB TOP COMPANY HPC (A) LTD has been registered for 11 years. Current directors include CROOKS, Stuart, ROSSI, Simone.

Company Number
09284749
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROOKS, Stuart, ROSSI, Simone
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNB TOP COMPANY HPC (A) LTD

NNB TOP COMPANY HPC (A) LTD is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NNB TOP COMPANY HPC (A) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09284749

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 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
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 1 April 2025
40 Grosvenor Place London SW1X 7EN
From: 17 November 2014To: 9 January 2018
Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom
From: 28 October 2014To: 17 November 2014
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOODING, Claire Rachel

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 01 Apr 2019

CROOKS, Stuart

Active
11 Bressenden Place, LondonSW1E 5BY
Born February 1965
Director
Appointed 01 Nov 2017

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 01 Nov 2017

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Nov 2014
Resigned 30 Sept 2016

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 30 Sept 2016
Resigned 31 Mar 2019

CADOUX-HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 17 Nov 2014
Resigned 31 Oct 2017

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 17 Nov 2014
Resigned 31 Oct 2017

GUYLER, Robert

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 06 Mar 2015
Resigned 30 Sept 2016

PYKE, Julia

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1967
Director
Appointed 28 Oct 2014
Resigned 17 Nov 2014

ROSSI, Simone

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1968
Director
Appointed 17 Nov 2014
Resigned 23 Feb 2015

TODOROV, Pierre Christian

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1958
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2023

WOLFRAM, Steven Lawrence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1949
Director
Appointed 14 Nov 2014
Resigned 30 Sept 2016

PEREGRINE SECRETARIAL SERVICES LTD

Resigned
Primrose Street, LondonEC2A 2EG
Corporate director
Appointed 28 Oct 2014
Resigned 17 Nov 2014

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

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

76

Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2020
AAAnnual Accounts
Legacy
14 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 August 2020
GUARANTEE2GUARANTEE2
Legacy
24 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 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
Accounts With Accounts Type Full
30 September 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
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 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
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation