Company NameNational Grid Electricity Transmission Plc
Company StatusActive
Company Number02366977
CategoryPublic Limited Company
Incorporation Date1 April 1989(35 years ago)
Previous NameNational Grid Company Plc

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Christopher Paul Bennett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(29 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Cathryn Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Alice Kyne Delahunty
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Philip Graham Sheppard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Justine Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2023(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Carl Geoffrey Trowell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(34 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Sandip Thakrar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(34 years, 7 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameEric William Chefneux
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleEngineering Services Director
Correspondence Address37 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameJohn Hartley Banks
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleGroup Director Projects
Correspondence Address29 Parkside Drive
Watford
Hertfordshire
WD1 3AS
Secretary NameRichard Keith Drew
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 Willes Terrace
Leamington Spa
Warwickshire
CV31 1DL
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2000)
RoleSecretary
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameCharles Henry Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2002)
RoleGeneral Manager
Correspondence Address91 Dacre Park
London
SE13 5BX
Secretary NameMs Alison Barbara Kay
NationalityBritish
StatusResigned
Appointed04 February 2000(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Church Lane, Bearley
Stratford
CV37 0SL
Director NameMr Colin Buck
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2008)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2016)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed18 February 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressJincox Farm Popes Lane
Oxted
Surrey
RH8 9PL
Secretary NameKaren Ann Clayton
StatusResigned
Appointed10 September 2009(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 September 2014)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameJonathan Ross Munsey
StatusResigned
Appointed21 September 2010(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2012)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDr Clive Harry Elphick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDr Catherine Elisabeth Dorcas Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMs Alison Barbara Kay
StatusResigned
Appointed12 September 2014(25 years, 5 months after company formation)
Appointment Duration5 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameClive Burns
StatusResigned
Appointed12 September 2014(25 years, 5 months after company formation)
Appointment Duration5 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Michael Colin Calviou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2015)
RoleUtility Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMs Rachael Jennifer Davidson
StatusResigned
Appointed11 February 2015(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed07 February 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Derek John Goodban
StatusResigned
Appointed07 February 2019(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 March 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Dawn Elizabeth Childs
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMrs Sally Kenward
StatusResigned
Appointed26 October 2023(34 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 November 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Contact

Websitenationalgridpensions.com

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

437.3m at £0.1National Grid Holdings LTD
100.00%
Ordinary
505 at £0.1Ng Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£1,896,000,000
Cash£3,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 October 2014Delivered on: 4 October 2014
Persons entitled: Nord Pool Spot As

Classification: A registered charge
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: E.on UK PLC

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in a deposit of £15,000.
Outstanding
21 May 2010Delivered on: 22 May 2010
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all its rights, title and interest in and to all cash margin amounts, see image for full details.
Outstanding

Filing History

18 December 2020Termination of appointment of David Richard John Wright as a director on 14 December 2020 (1 page)
18 December 2020Appointment of Ms Alice Kyne Delahunty as a director on 14 December 2020 (2 pages)
15 September 2020Group of companies' accounts made up to 31 March 2020 (132 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Alan Peter Foster as a director on 21 July 2020 (1 page)
1 May 2020Appointment of Mr Alistair Mark Todd as a director on 30 April 2020 (2 pages)
16 December 2019Appointment of Ms Dawn Elizabeth Childs as a director on 10 December 2019 (2 pages)
7 August 2019Group of companies' accounts made up to 31 March 2019 (121 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 July 2019Appointment of Ms Cathryn Ross as a director on 21 June 2019 (2 pages)
1 July 2019Termination of appointment of Catherine Elisabeth Dorcas Bell as a director on 21 June 2019 (1 page)
11 April 2019Termination of appointment of Fintan Charles Slye as a director on 31 March 2019 (1 page)
11 March 2019Director's details changed for Fintan Charles Slye on 1 January 2019 (2 pages)
8 February 2019Appointment of Mr Derek John Goodban as a secretary on 7 February 2019 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
27 June 2018Group of companies' accounts made up to 31 March 2018 (108 pages)
13 April 2018Termination of appointment of Andrew Jonathan Agg as a director on 13 April 2018 (1 page)
13 April 2018Appointment of Alexandra Morton Lewis as a director on 13 April 2018 (2 pages)
29 March 2018Termination of appointment of Rachael Jennifer Davidson as a secretary on 28 March 2018 (1 page)
8 February 2018Appointment of Mr Lawrence Hagan as a secretary on 7 February 2018 (2 pages)
7 February 2018Appointment of Fintan Charles Slye as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Philip Graham Sheppard as a director on 7 February 2018 (1 page)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 July 2017Appointment of Mr Philip Graham Sheppard as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Mr Philip Graham Sheppard as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Cordelia O'hara as a director on 16 July 2017 (1 page)
20 July 2017Termination of appointment of Cordelia O'hara as a director on 16 July 2017 (1 page)
18 July 2017Group of companies' accounts made up to 31 March 2017 (96 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (96 pages)
1 June 2017Director's details changed for David Richard John Wright on 1 June 2017 (2 pages)
1 June 2017Director's details changed for David Richard John Wright on 1 June 2017 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 July 2016Appointment of Ms Lucy Nicola Shaw as a director on 27 July 2016 (2 pages)
29 July 2016Termination of appointment of Christopher John Murray as a director on 27 July 2016 (1 page)
29 July 2016Appointment of Ms Lucy Nicola Shaw as a director on 27 July 2016 (2 pages)
29 July 2016Termination of appointment of Christopher John Murray as a director on 27 July 2016 (1 page)
1 July 2016Group of companies' accounts made up to 31 March 2016 (90 pages)
1 July 2016Group of companies' accounts made up to 31 March 2016 (90 pages)
27 June 2016Appointment of Christopher Paul Bennett as a director on 25 June 2016 (2 pages)
27 June 2016Termination of appointment of Mark Guy Ripley as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Christopher Paul Bennett as a director on 25 June 2016 (2 pages)
27 June 2016Termination of appointment of Mark Guy Ripley as a director on 24 June 2016 (1 page)
23 February 2016Appointment of Mr Christopher John Murray as a director on 11 February 2016 (2 pages)
23 February 2016Appointment of Mr Christopher John Murray as a director on 11 February 2016 (2 pages)
18 February 2016Termination of appointment of John Mark Pettigrew as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of John Mark Pettigrew as a director on 11 February 2016 (1 page)
4 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages)
28 September 2015Appointment of Cordelia O'hara as a director on 24 September 2015 (2 pages)
28 September 2015Termination of appointment of Michael Colin Calviou as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Michael Colin Calviou as a director on 24 September 2015 (1 page)
28 September 2015Appointment of Cordelia O'hara as a director on 24 September 2015 (2 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 43,727,887
(7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 43,727,887
(7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 43,727,887
(7 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (88 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (88 pages)
2 July 2015Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page)
16 February 2015Termination of appointment of Alison Barbara Kay as a secretary on 11 February 2015 (1 page)
16 February 2015Termination of appointment of Alison Barbara Kay as a secretary on 11 February 2015 (1 page)
12 February 2015Appointment of Ms Rachael Jennifer Davidson as a secretary on 11 February 2015 (2 pages)
12 February 2015Appointment of Ms Rachael Jennifer Davidson as a secretary on 11 February 2015 (2 pages)
12 February 2015Termination of appointment of Clive Burns as a secretary on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Clive Burns as a secretary on 11 February 2015 (1 page)
4 October 2014Registration of charge 023669770003, created on 1 October 2014 (25 pages)
4 October 2014Registration of charge 023669770003, created on 1 October 2014 (25 pages)
4 October 2014Registration of charge 023669770003, created on 1 October 2014 (25 pages)
2 October 2014Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Paul Frederick Garry Whittaker as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Frederick Garry Whittaker as a director on 30 September 2014 (1 page)
17 September 2014Director's details changed for Dr Catherine Elisabeth Dorcas Bell on 29 August 2014 (3 pages)
17 September 2014Director's details changed for Dr Catherine Elisabeth Dorcas Bell on 29 August 2014 (3 pages)
15 September 2014Appointment of Clive Burns as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Karen Ann Clayton as a secretary on 12 September 2014 (1 page)
15 September 2014Appointment of Ms Alison Barbara Kay as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Karen Ann Clayton as a secretary on 12 September 2014 (1 page)
15 September 2014Appointment of Clive Burns as a secretary on 12 September 2014 (2 pages)
15 September 2014Appointment of Ms Alison Barbara Kay as a secretary on 12 September 2014 (2 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 43,727,887
(6 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 43,727,887
(6 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 43,727,887
(6 pages)
22 July 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
22 July 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
15 April 2014Appointment of Dr Catherine Elisabeth Dorcas Bell as a director (3 pages)
15 April 2014Appointment of Dr Catherine Elisabeth Dorcas Bell as a director (3 pages)
3 April 2014Appointment of Dr Clive Harry Elphick as a director (2 pages)
3 April 2014Appointment of Dr Clive Harry Elphick as a director (2 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 43,727,887
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 43,727,887
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 43,727,887
(6 pages)
8 July 2013Group of companies' accounts made up to 31 March 2013 (79 pages)
8 July 2013Group of companies' accounts made up to 31 March 2013 (79 pages)
3 June 2013Termination of appointment of Stuart Humphreys as a director (1 page)
3 June 2013Appointment of Andrew Jonathan Agg as a director (2 pages)
3 June 2013Appointment of Andrew Jonathan Agg as a director (2 pages)
3 June 2013Termination of appointment of Stuart Humphreys as a director (1 page)
17 September 2012Appointment of John Mark Pettigrew as a director (2 pages)
17 September 2012Appointment of John Mark Pettigrew as a director (2 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (84 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (84 pages)
23 May 2012Termination of appointment of Jonathan Ross Munsey as a secretary (1 page)
23 May 2012Termination of appointment of Jonathan Ross Munsey as a secretary (1 page)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
30 March 2011Termination of appointment of Mark Fairbairn as a director (1 page)
30 March 2011Termination of appointment of Mark Fairbairn as a director (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2010Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages)
11 October 2010Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages)
23 September 2010Appointment of Jonathan Ross Munsey as a secretary (1 page)
23 September 2010Appointment of Jonathan Ross Munsey as a secretary (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 July 2010Group of companies' accounts made up to 31 March 2010 (80 pages)
23 July 2010Group of companies' accounts made up to 31 March 2010 (80 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Karen Ann Clayton on 20 March 2010 (1 page)
26 March 2010Secretary's details changed for Karen Ann Clayton on 20 March 2010 (1 page)
4 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 October 2009Director's details changed for Mark Robert Fairbairn on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Robert Fairbairn on 13 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages)
30 September 2009Appointment terminated secretary helen mahy (1 page)
30 September 2009Appointment terminated secretary helen mahy (1 page)
29 September 2009Secretary appointed karen ann clayton (1 page)
29 September 2009Secretary appointed karen ann clayton (1 page)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
21 July 2009Group of companies' accounts made up to 31 March 2009 (86 pages)
21 July 2009Group of companies' accounts made up to 31 March 2009 (86 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
15 July 2008Director appointed stuart calvin humphreys (2 pages)
15 July 2008Director appointed stuart calvin humphreys (2 pages)
11 July 2008Appointment terminated director andrew chapman (1 page)
11 July 2008Appointment terminated director andrew chapman (1 page)
27 June 2008Group of companies' accounts made up to 31 March 2008 (80 pages)
27 June 2008Group of companies' accounts made up to 31 March 2008 (80 pages)
27 February 2008Appointment terminated secretary alison kay (1 page)
27 February 2008Secretary appointed helen margaret mahy (2 pages)
27 February 2008Secretary appointed helen margaret mahy (2 pages)
27 February 2008Appointment terminated secretary alison kay (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
21 July 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
21 July 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 February 2007S-div 22/12/06 (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 February 2007S-div 22/12/06 (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 March 2006 (65 pages)
12 July 2006Full accounts made up to 31 March 2006 (65 pages)
11 August 2005Return made up to 01/08/05; full list of members (4 pages)
11 August 2005Return made up to 01/08/05; full list of members (4 pages)
26 July 2005Company name changed national grid company PLC\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed national grid company PLC\certificate issued on 26/07/05 (2 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
8 April 2005Nc inc already adjusted 02/03/05 (1 page)
8 April 2005Memorandum and Articles of Association (23 pages)
8 April 2005Nc dec already adjusted 02/03/05 (1 page)
8 April 2005Ad 02/03/05--------- £ si [email protected] (2 pages)
8 April 2005Memorandum and Articles of Association (23 pages)
8 April 2005Nc dec already adjusted 02/03/05 (1 page)
8 April 2005Nc inc already adjusted 02/03/05 (1 page)
8 April 2005Ad 02/03/05--------- £ si [email protected] (2 pages)
1 April 2005Interim accounts made up to 24 March 2005 (13 pages)
1 April 2005Interim accounts made up to 24 March 2005 (13 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2005Certificate of reduction of issued capital and share premium (1 page)
23 March 2005Certificate of reduction of issued capital and share premium (1 page)
23 March 2005Reduction of iss capital and minute (oc) (4 pages)
23 March 2005Reduction of iss capital and minute (oc) (4 pages)
15 December 2004Listing of particulars (65 pages)
15 December 2004Listing of particulars (65 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
28 October 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
14 September 2004Listing of particulars (5 pages)
14 September 2004Listing of particulars (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (3 pages)
10 August 2004Return made up to 01/08/04; full list of members (3 pages)
6 July 2004Listing of particulars (4 pages)
6 July 2004Listing of particulars (4 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
24 December 2003Listing of particulars (68 pages)
24 December 2003Listing of particulars (68 pages)
10 October 2003Return made up to 01/08/03; full list of members (8 pages)
10 October 2003Return made up to 01/08/03; full list of members (8 pages)
16 September 2003Location of register of members (1 page)
16 September 2003Location of register of members (1 page)
12 September 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
12 September 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
7 September 2003Secretary's particulars changed (1 page)
7 September 2003Secretary's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
9 July 2003Listing of particulars (33 pages)
9 July 2003Listing of particulars (33 pages)
1 June 2003New director appointed (3 pages)
1 June 2003New director appointed (3 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
7 February 2003Listing of particulars (2 pages)
7 February 2003Listing of particulars (2 pages)
10 January 2003Particulars of contract relating to shares (5 pages)
10 January 2003Particulars of contract relating to shares (5 pages)
8 January 2003Listing of particulars (68 pages)
8 January 2003Listing of particulars (68 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: national grid house kirby corner road coventry CV4 8JY (1 page)
25 October 2002Registered office changed on 25/10/02 from: national grid house kirby corner road coventry CV4 8JY (1 page)
21 October 2002Company name changed the national grid company PLC\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed the national grid company PLC\certificate issued on 21/10/02 (2 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
5 September 2002Memorandum and Articles of Association (26 pages)
5 September 2002Memorandum and Articles of Association (26 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002S-div 02/07/02 (2 pages)
19 August 2002S-div 02/07/02 (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
26 July 2002Reduction of iss capital and minute (oc) (4 pages)
26 July 2002Reduction of iss capital and minute (oc) (4 pages)
26 July 2002Certificate of reduction of issued capital (1 page)
26 July 2002Certificate of reduction of issued capital (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2002Ad 02/07/02--------- £ si [email protected]= 334885370 £ ic 43412374/378297744 (2 pages)
10 July 2002£ nc 274803600/609688970 02/07/02 (2 pages)
10 July 2002£ nc 274803600/609688970 02/07/02 (2 pages)
10 July 2002Ad 02/07/02--------- £ si [email protected]= 334885370 £ ic 43412374/378297744 (2 pages)
9 July 2002Listing of particulars (114 pages)
9 July 2002Listing of particulars (114 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
10 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
10 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
4 September 2001Return made up to 01/08/01; full list of members (7 pages)
4 September 2001Return made up to 01/08/01; full list of members (7 pages)
30 July 2001Listing of particulars (52 pages)
30 July 2001Listing of particulars (52 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
14 September 2000Full group accounts made up to 31 March 2000 (22 pages)
14 September 2000Full group accounts made up to 31 March 2000 (22 pages)
31 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000£ ic 43462373/43412374 20/06/00 £ sr 49999@1=49999 (8 pages)
10 July 2000£ ic 43462373/43412374 20/06/00 £ sr 49999@1=49999 (8 pages)
30 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
3 December 1999Interim accounts made up to 30 September 1999 (11 pages)
3 December 1999Interim accounts made up to 30 September 1999 (11 pages)
27 August 1999Return made up to 01/08/99; bulk list available separately (11 pages)
27 August 1999Return made up to 01/08/99; bulk list available separately (11 pages)
24 August 1999Full group accounts made up to 31 March 1999 (57 pages)
24 August 1999Full group accounts made up to 31 March 1999 (57 pages)
27 January 1999Listing of particulars (24 pages)
27 January 1999Listing of particulars (24 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
26 August 1998Full group accounts made up to 31 March 1998 (19 pages)
26 August 1998Full group accounts made up to 31 March 1998 (19 pages)
25 August 1998Return made up to 01/08/98; full list of members (12 pages)
25 August 1998Return made up to 01/08/98; full list of members (12 pages)
6 April 1998Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 58243/43464243 (4 pages)
6 April 1998Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 43464243/86870243 (4 pages)
6 April 1998Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 43464243/86870243 (4 pages)
6 April 1998Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 58243/43464243 (4 pages)
27 March 1998Ad 11/03/98--------- premium £ si 674@1=674 £ ic 57569/58243 (2 pages)
27 March 1998Ad 11/03/98--------- premium £ si 674@1=674 £ ic 57569/58243 (2 pages)
16 February 1998Listing of particulars (5 pages)
16 February 1998Listing of particulars (5 pages)
6 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
6 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
27 January 1998Interim accounts made up to 30 September 1997 (11 pages)
27 January 1998Interim accounts made up to 30 September 1997 (11 pages)
22 January 1998Listing of particulars (163 pages)
22 January 1998Listing of particulars (163 pages)
19 January 1998Ad 06/01/98--------- £ si [email protected]=1869 £ ic 55700/57569 (2 pages)
19 January 1998Ad 06/01/98--------- £ si [email protected]=1869 £ ic 55700/57569 (2 pages)
29 August 1997Full group accounts made up to 31 March 1997 (18 pages)
29 August 1997Full group accounts made up to 31 March 1997 (18 pages)
27 August 1997Return made up to 01/08/97; no change of members (10 pages)
27 August 1997Return made up to 01/08/97; no change of members (10 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
25 June 1997Nc inc already adjusted 04/06/97 (1 page)
25 June 1997Nc inc already adjusted 04/06/97 (1 page)
24 June 1997Memorandum and Articles of Association (32 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(36 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 June 1997Memorandum and Articles of Association (32 pages)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(36 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
27 September 1996Amended full group accounts made up to 31 March 1996 (25 pages)
27 September 1996Amended full group accounts made up to 31 March 1996 (25 pages)
18 September 1996Full group accounts made up to 31 March 1996 (24 pages)
18 September 1996Full group accounts made up to 31 March 1996 (24 pages)
23 August 1996Return made up to 01/08/96; full list of members (16 pages)
23 August 1996Return made up to 01/08/96; full list of members (16 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
18 June 1996Listing of particulars (22 pages)
18 June 1996Listing of particulars (22 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
4 April 1996Listing of particulars (21 pages)
4 April 1996Listing of particulars (21 pages)
22 February 1996Listing of particulars (24 pages)
22 February 1996Listing of particulars (24 pages)
16 February 1996Listing of particulars (26 pages)
16 February 1996Listing of particulars (26 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
3 January 1996Ad 06/12/95--------- £ si 1521@1=1521 £ ic 50944/52465 (2 pages)
3 January 1996Ad 30/11/95--------- £ si 943@1=943 £ ic 50001/50944 (2 pages)
3 January 1996Ad 06/12/95--------- £ si 1521@1=1521 £ ic 50944/52465 (2 pages)
3 January 1996Ad 14/12/95--------- £ si 3235@1=3235 £ ic 52465/55700 (2 pages)
3 January 1996Ad 14/12/95--------- £ si 3235@1=3235 £ ic 52465/55700 (2 pages)
3 January 1996Ad 30/11/95--------- £ si 943@1=943 £ ic 50001/50944 (2 pages)
4 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
4 December 1995Nc inc already adjusted 17/11/95 (1 page)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 December 1995Nc inc already adjusted 17/11/95 (1 page)
4 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
4 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
4 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
4 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
1 December 1995Interim accounts made up to 30 September 1995 (13 pages)
1 December 1995Interim accounts made up to 30 September 1995 (13 pages)
20 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
20 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
20 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
20 November 1995Memorandum and Articles of Association (70 pages)
20 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
20 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
20 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
20 November 1995Memorandum and Articles of Association (70 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
13 October 1995New director appointed (8 pages)
13 October 1995New director appointed (8 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
21 September 1995Full group accounts made up to 31 March 1995 (58 pages)
21 September 1995Full group accounts made up to 31 March 1995 (58 pages)
15 August 1995New director appointed (12 pages)
15 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995New director appointed (12 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
21 September 1994Full group accounts made up to 31 March 1994 (47 pages)
21 September 1994Full group accounts made up to 31 March 1994 (47 pages)
15 August 1994Return made up to 01/08/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 August 1994Return made up to 01/08/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 September 1993Full group accounts made up to 31 March 1993 (52 pages)
28 September 1993Full group accounts made up to 31 March 1993 (52 pages)
25 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1993Director's particulars changed (2 pages)
7 January 1993Director's particulars changed (2 pages)
3 December 1992Listing of particulars (32 pages)
3 December 1992Listing of particulars (32 pages)
17 September 1992Registered office changed on 17/09/92 from: national grid house sumner street london SE1 9JU (1 page)
17 September 1992Registered office changed on 17/09/92 from: national grid house sumner street london SE1 9JU (1 page)
11 September 1992Full group accounts made up to 31 March 1992 (51 pages)
11 September 1992Full group accounts made up to 31 March 1992 (51 pages)
27 August 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 August 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 1992Director resigned (2 pages)
9 January 1992Director resigned (2 pages)
23 August 1991Director's particulars changed (3 pages)
23 August 1991Director's particulars changed (3 pages)
15 August 1991Full accounts made up to 31 March 1991 (45 pages)
15 August 1991Full accounts made up to 31 March 1991 (45 pages)
6 August 1991Accounts made up to 31 March 1991 (45 pages)
6 August 1991Accounts made up to 31 March 1991 (45 pages)
30 November 1990Director's particulars changed (2 pages)
30 November 1990Director's particulars changed (2 pages)
20 November 1990Memorandum and Articles of Association (43 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
20 November 1990Memorandum and Articles of Association (43 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
13 September 1990Return made up to 15/08/90; full list of members (10 pages)
13 September 1990Return made up to 15/08/90; full list of members (10 pages)
14 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
14 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1990Full group accounts made up to 31 March 1990 (56 pages)
9 August 1990Full group accounts made up to 31 March 1990 (56 pages)
10 July 1990Resolution passed on (7 pages)
10 July 1990Resolution passed on (7 pages)
6 June 1990Director resigned (2 pages)
6 June 1990Director resigned (2 pages)
18 May 1990New director appointed (4 pages)
18 May 1990New director appointed (4 pages)
24 April 1990Memorandum and Articles of Association (42 pages)
24 April 1990Memorandum and Articles of Association (42 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
26 March 1990New director appointed (2 pages)
26 March 1990Registered office changed on 26/03/90 from: 1, palace street, victoria, london. SW1E 5HE (1 page)
26 March 1990Registered office changed on 26/03/90 from: 1, palace street, victoria, london. SW1E 5HE (1 page)
26 March 1990New director appointed (2 pages)
20 February 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1990Application to commence business (4 pages)
20 February 1990Application to commence business (4 pages)
20 February 1990Certificate of authorisation to commence business and borrow (1 page)
20 February 1990Certificate of authorisation to commence business and borrow (1 page)
20 February 1990Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 1990Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 August 1989Registered office changed on 30/08/89 from: thames house south millbank london SW1P 4QJ (1 page)
30 August 1989Registered office changed on 30/08/89 from: thames house south millbank london SW1P 4QJ (1 page)
1 April 1989Incorporation (23 pages)
1 April 1989Incorporation (23 pages)