Background WavePink WaveYellow Wave

NNB TOP COMPANY HPC (C) LIMITED (13815312)

NNB TOP COMPANY HPC (C) LIMITED (13815312) is an active UK company. incorporated on 23 December 2021. 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 (C) LIMITED has been registered for 4 years. Current directors include CROOKS, Stuart, ROSSI, Simone.

Company Number
13815312
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 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 (C) LIMITED

NNB TOP COMPANY HPC (C) LIMITED is an active company incorporated on 23 December 2021 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 (C) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13815312

LTD Company

Age

4 Years

Incorporated 23 December 2021

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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ United Kingdom
From: 23 December 2021To: 1 April 2025
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
Director Left
Apr 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOODING, Claire Rachel

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 23 Dec 2021

CROOKS, Stuart

Active
11 Bressenden Place, LondonSW1E 5BY
Born February 1965
Director
Appointed 23 Dec 2021

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 23 Dec 2021

TODOROV, Pierre Christian

Resigned
LondonW1T 4EZ
Born May 1958
Director
Appointed 23 Dec 2021
Resigned 31 Mar 2023

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 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 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
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Incorporation Company
23 December 2021
NEWINCIncorporation