Advanced company searchLink opens in new window

NNB GENERATION COMPANY (HPC) LIMITED

Company number 06937084

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2016 AP01 Appointment of Mr Philippe Bordarier as a director on 21 March 2016
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 TM01 Termination of appointment of Adolph Christopher Bakken Iii as a director on 25 February 2016
22 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 May 2014
22 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 30/07/2014
22 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 30/09/2013
22 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 26/11/2009
16 Oct 2015 CERTNM Company name changed nnb generation company LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
16 Oct 2015 CONNOT Change of name notice
17 Sep 2015 TM01 Termination of appointment of Henri Herkelmann as a director on 1 August 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 203,080,513.6
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 203,080,513.6
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 178,480,513.6
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 102,730,513.6
04 Jun 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102,730,513.6
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2016.
12 Mar 2014 TM01 Termination of appointment of Richard Mayson as a director
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 102,730,513.6
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016.
27 Sep 2013 AP01 Appointment of Mr Florian Max Marie Andre Debionne as a director
19 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 TM01 Termination of appointment of Nigel Land as a director
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
05 Nov 2012 AP01 Appointment of Dr Fiona Mcmillan as a director
07 Sep 2012 TM01 Termination of appointment of Goulven Graillat as a director