Company NameNGC Employee Shares Trustee Limited
DirectorsHarriet Hill and Pritti Patel
Company StatusActive
Company Number02536998
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarriet Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Pritti Patel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid Plc National Grid - Secretary's Depa
1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(33 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAnthony John Guy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 1996)
RoleBank Official
Correspondence AddressOwlhurst 7 Graveney Drive
Caversham Heights
Reading
Berkshire
RG4 7EG
Director NameMichael Stuart Goodchild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RoleBank Official
Correspondence Address15 Kingsdown Road
Epsom
Surrey
KT17 3PU
Secretary NameSusan Freda Kenaghan
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1993)
RoleCompany Director
Correspondence Address7 Chilgrove Close
Goring By Sea
Worthing
West Sussex
BN12 6NG
Secretary NameMr Richard Woodney Phillips
NationalityBritish
StatusResigned
Appointed11 February 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address16 Falmer Avenue
Saltdean
Brighton
BN2 8FH
Director NameDavid Harold Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2001)
RoleChief Executive
Correspondence AddressHemmick Court
Queen Street Hale
Fordingbridge
Hampshire
SP6 2RD
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed04 July 1996(5 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2001)
RoleChartered Accountant
Correspondence AddressBlackdown Farmhouse
Byfield
Daventry
Northamptonshire
NN11 6YN
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleSolicitor
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePatricia Fulker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2006)
RoleGroup HR Director
Correspondence Address2 Fourstones Close
Solihull
West Midlands
B91 3GF
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Mark David Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed30 November 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2016)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed17 March 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH

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

1 at £1National Grid Electricity Transmission PLC
50.00%
Ordinary
1 at £1Ng Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
14 November 2019Appointment of Megan Barnes as a director on 13 November 2019 (2 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 July 2017Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Harriet Hill as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Harriet Hill as a director on 1 July 2017 (2 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 June 2016Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages)
10 June 2016Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages)
17 March 2016Appointment of Alice Morgan as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Alice Morgan as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 17 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
13 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Memorandum and Articles of Association (18 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 01/08/04; full list of members (2 pages)
12 August 2004Return made up to 01/08/04; full list of members (2 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 01/08/96; no change of members (5 pages)
23 August 1996Return made up to 01/08/96; no change of members (5 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
1 November 1995Full accounts made up to 31 March 1995 (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (2 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
20 December 1994Full accounts made up to 31 March 1994 (5 pages)
20 December 1994Full accounts made up to 31 March 1994 (5 pages)
22 December 1993Full accounts made up to 31 March 1993 (4 pages)
22 December 1993Full accounts made up to 31 March 1993 (4 pages)
27 January 1993Full accounts made up to 31 March 1992 (4 pages)
27 January 1993Full accounts made up to 31 March 1992 (4 pages)
6 February 1992Full accounts made up to 31 March 1991 (6 pages)
6 February 1992Full accounts made up to 31 March 1991 (6 pages)