Background WavePink WaveYellow Wave

NNB FINANCE COMPANY (HPC) LTD (09284824)

NNB FINANCE COMPANY (HPC) LTD (09284824) is an active UK company. incorporated on 28 October 2014. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NNB FINANCE COMPANY (HPC) LTD has been registered for 11 years. Current directors include GUYLER, Robert, LOTZ, Marc Andre, MITCHELL, David Fraser.

Company Number
09284824
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Building 1000, Park Avenue, Bristol, BS32 4SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUYLER, Robert, LOTZ, Marc Andre, MITCHELL, David Fraser
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNB FINANCE COMPANY (HPC) LTD

NNB FINANCE COMPANY (HPC) LTD is an active company incorporated on 28 October 2014 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NNB FINANCE COMPANY (HPC) LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09284824

LTD Company

Age

11 Years

Incorporated 28 October 2014

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 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

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 November 2014To: 9 January 2018
Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom
From: 28 October 2014To: 17 November 2014
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GUYLER, Robert

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born December 1966
Director
Appointed 06 Mar 2015

LOTZ, Marc Andre

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

MITCHELL, David Fraser

Active
Aztec West Business Park, Almondsbury, BristolBS32 4SQ
Born November 1973
Director
Appointed 01 Jul 2022

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Nov 2014
Resigned 26 Jul 2017

PYKE, Julia

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 23 Aug 2017
Resigned 31 Oct 2019

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 17 Nov 2014
Resigned 30 Jun 2022

DEBIONNE, Florian Max Marie Andre

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1968
Director
Appointed 17 Nov 2014
Resigned 06 Jun 2018

PRUVOT, Patrick

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1959
Director
Appointed 06 Jun 2018
Resigned 01 Mar 2021

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

WOLFRAM, Steven Lawrence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1949
Director
Appointed 17 Nov 2014
Resigned 17 Jan 2017

PEREGRINE SECRETARIAL SERVICES LTD

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

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

54

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
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
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 Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
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
Termination Director Company With Name
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation