Company NameNational Grid International Limited
Company StatusActive
Company Number02537092
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Previous NamesIntercede 851 Limited and NGC One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(22 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew Kenneth Mead
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 July 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(33 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1995)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Secretary NameFiona Jane Macgregor
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address44 Kingsdown Avenue
West Ealing
London
W13 9PT
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDennis Henry Elsey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 1998)
RoleAccountant
Correspondence Address7 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed27 October 1997(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleSecretary
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed23 September 1998(8 years after company formation)
Appointment Duration2 years (resigned 19 October 2000)
RoleCivil Engineer
Correspondence AddressJordan South Hill
Callington
Cornwall
PL17 7LN
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameMr Steven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2005)
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
Appointed17 December 2002(12 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 August 2015)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed08 May 2007(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr John Gregory Cochrane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2012)
RoleExecutive Vice President
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed14 December 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed01 November 2010(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2011)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed28 February 2011(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 March 2016)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(21 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePeter John Boreham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(22 years after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Alan Peter Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed09 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
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2017(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2020)
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
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

Contact

Websitenationalgrid.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

122.6m at £1National Grid Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£47,548,000
Cash£10,000
Current Liabilities£253,193,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

3 January 2024Second filing of Confirmation Statement dated 1 August 2016 (7 pages)
21 November 2023Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages)
27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (269 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 November 2022Termination of appointment of a director (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (291 pages)
5 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 August 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 August 2020Full accounts made up to 31 March 2020 (21 pages)
5 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
1 July 2020Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages)
5 March 2020Statement by Directors (1 page)
5 March 2020Statement of capital on 5 March 2020
  • GBP 1.00
(3 pages)
5 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2020Solvency Statement dated 25/02/20 (1 page)
12 February 2020Termination of appointment of Kylee Marie Dickie as a director on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Christopher John Waters as a director on 12 February 2020 (1 page)
16 August 2019Full accounts made up to 31 March 2019 (18 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
6 September 2018Full accounts made up to 31 March 2018 (18 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
23 November 2017Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages)
23 November 2017Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages)
22 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
22 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page)
2 August 2017Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages)
2 August 2017Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
12 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
12 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/01/2024.
(7 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages)
3 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
22 September 2015Consolidation of shares on 4 September 2015 (5 pages)
22 September 2015Consolidation of shares on 4 September 2015 (5 pages)
22 September 2015Consolidation of shares on 4 September 2015 (5 pages)
22 September 2015Resolutions
  • RES13 ‐ 122600100 ordinary shares of £1 consolidated into 1000000 shares of £122.6001 each 04/09/2015
(2 pages)
8 September 2015Solvency Statement dated 04/09/15 (1 page)
8 September 2015Solvency Statement dated 04/09/15 (1 page)
8 September 2015Statement by Directors (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 100,000
(4 pages)
8 September 2015Statement by Directors (1 page)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/09/2015
(3 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 100,000
(4 pages)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 100,000
(4 pages)
27 August 2015Termination of appointment of Steven John Holliday as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Stuart Calvin Humphreys as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Stuart Calvin Humphreys as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Peter Foster as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Steven John Holliday as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Malcolm Charles Cooper as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Malcolm Charles Cooper as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Peter Foster as a director on 25 August 2015 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (19 pages)
19 August 2015Full accounts made up to 31 March 2015 (19 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 122,600,100
(9 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 122,600,100
(9 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 122,600,100
(9 pages)
8 June 2015Director's details changed for Alan Peter Foster on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Alan Peter Foster on 26 May 2015 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 122,600,100
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 122,600,100
(4 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
2 October 2014Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Peter John Boreham as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Peter John Boreham as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages)
11 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
11 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
14 August 2014Full accounts made up to 31 March 2014 (18 pages)
14 August 2014Full accounts made up to 31 March 2014 (18 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 83,600,100
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 83,600,100
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 83,600,100
(7 pages)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
17 September 2013Full accounts made up to 31 March 2013 (16 pages)
17 September 2013Full accounts made up to 31 March 2013 (16 pages)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
17 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(8 pages)
17 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(8 pages)
17 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(8 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
3 June 2013Appointment of Stuart Calvin Humphreys as a director (2 pages)
3 June 2013Termination of appointment of Andrew Agg as a director (1 page)
3 June 2013Appointment of Stuart Calvin Humphreys as a director (2 pages)
3 June 2013Termination of appointment of Andrew Agg as a director (1 page)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (18 pages)
19 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
11 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
7 September 2012Termination of appointment of John Cochrane as a director (1 page)
7 September 2012Termination of appointment of John Cochrane as a director (1 page)
7 September 2012Appointment of Peter John Boreham as a director (2 pages)
7 September 2012Appointment of Peter John Boreham as a director (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
9 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
9 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
20 April 2011Director's details changed for Mr Steven John Holliday on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Steven John Holliday on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Steven John Holliday on 1 April 2011 (2 pages)
28 February 2011Appointment of Heather Maria Rayner as a secretary (1 page)
28 February 2011Termination of appointment of Philip Lyndon Higgins as a secretary (1 page)
28 February 2011Appointment of Heather Maria Rayner as a secretary (1 page)
28 February 2011Termination of appointment of Philip Lyndon Higgins as a secretary (1 page)
23 November 2010Full accounts made up to 31 March 2010 (17 pages)
23 November 2010Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
8 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
8 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
8 November 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
22 October 2010Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
22 October 2010Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
10 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
10 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 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 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 February 2010Statement of company's objects (2 pages)
14 October 2009Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Return made up to 01/08/09; full list of members (6 pages)
27 August 2009Return made up to 01/08/09; full list of members (6 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
14 August 2009Director appointed melissa jane sellars (3 pages)
14 August 2009Director appointed melissa jane sellars (3 pages)
12 August 2009Director appointed andrew jonathan agg (3 pages)
12 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 January 2009Director appointed christopher john waters (1 page)
27 January 2009Director appointed christopher john waters (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
11 August 2008Return made up to 01/08/08; full list of members (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (6 pages)
19 May 2008Appointment terminated director edward astle (1 page)
19 May 2008Appointment terminated director edward astle (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
17 August 2007Return made up to 01/08/07; full list of members (9 pages)
17 August 2007Return made up to 01/08/07; full list of members (9 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (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)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
12 August 2004Return made up to 01/08/04; full list of members (3 pages)
12 August 2004Return made up to 01/08/04; full list of members (3 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 31 March 2003 (16 pages)
23 December 2003Full accounts made up to 31 March 2003 (16 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
27 January 2003Full accounts made up to 31 March 2002 (14 pages)
27 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 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
(11 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
4 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 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)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 August 2000Return made up to 01/08/00; full list of members (10 pages)
31 August 2000Ad 16/08/00--------- £ si 10000000@1=10000000 £ ic 73600100/83600100 (2 pages)
31 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 2000Ad 16/08/00--------- £ si 73600000@1=73600000 £ ic 100/73600100 (2 pages)
31 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 2000Ad 16/08/00--------- £ si 10000000@1=10000000 £ ic 73600100/83600100 (2 pages)
31 August 2000Nc inc already adjusted 16/08/00 (2 pages)
31 August 2000Return made up to 01/08/00; full list of members (10 pages)
31 August 2000Nc inc already adjusted 16/08/00 (2 pages)
31 August 2000Ad 16/08/00--------- £ si 73600000@1=73600000 £ ic 100/73600100 (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (5 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 February 2000Memorandum and Articles of Association (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Return made up to 01/08/99; full list of members (11 pages)
1 September 1999Return made up to 01/08/99; full list of members (11 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
3 February 1999£ nc 100/29400100 18/01/99 (1 page)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
3 February 1999£ nc 100/29400100 18/01/99 (1 page)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (5 pages)
9 October 1998New director appointed (5 pages)
9 October 1998New director appointed (3 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (3 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (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 (7 pages)
25 August 1998Return made up to 01/08/98; no change of members (7 pages)
4 February 1998Company name changed ngc one LIMITED\certificate issued on 04/02/98 (2 pages)
4 February 1998Company name changed ngc one LIMITED\certificate issued on 04/02/98 (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
27 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 August 1997Return made up to 01/08/97; full list of members (6 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)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Return made up to 01/08/96; no change of members (4 pages)
23 August 1996Return made up to 01/08/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 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)
26 May 1995Statement of affairs (14 pages)
26 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
26 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
26 May 1995Statement of affairs (14 pages)
2 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
2 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
28 April 1995Return made up to 05/04/95; full list of members (8 pages)
28 April 1995Return made up to 05/04/95; full list of members (8 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 September 1994Full accounts made up to 31 March 1994 (8 pages)
21 September 1994Full accounts made up to 31 March 1994 (8 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
10 September 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
10 September 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
30 April 1991Company name changed intercede 851 LIMITED\certificate issued on 01/05/91 (2 pages)
30 April 1991Company name changed intercede 851 LIMITED\certificate issued on 01/05/91 (2 pages)
5 September 1990Incorporation (25 pages)
5 September 1990Incorporation (25 pages)