Company NameNatgrid Finance Holdings Limited
Company StatusDissolved
Company Number03703643
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date14 April 2016 (8 years ago)
Previous NamesIntercede 1404 Limited and Natgrid Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusClosed
Appointed14 February 2013(14 years after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameHeather Maria Rayner
StatusClosed
Appointed30 November 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2016)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 25 March 1999)
RoleSolicitor
Correspondence Address33 Saint Marys Gardens
London
SE11 4UF
Director NameDennis Henry Elsey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2000)
RoleAccountant
Correspondence Address7 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 30 November 2013)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 year 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 NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 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
Appointed20 December 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullington Manor
Bullington
Sutton Scotney
Hampshire
SO21 3RD
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 246 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleAccountant
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(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.nationalgrid.com

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,147,483,647
Current Liabilities£1,352,029,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2016Liquidators' statement of receipts and payments to 14 December 2015 (4 pages)
14 January 2016Liquidators statement of receipts and payments to 14 December 2015 (4 pages)
14 January 2016Liquidators' statement of receipts and payments to 14 December 2015 (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
7 January 2015Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
6 January 2015Appointment of a voluntary liquidator (3 pages)
6 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
6 January 2015Appointment of a voluntary liquidator (3 pages)
6 January 2015Declaration of solvency (3 pages)
6 January 2015Declaration of solvency (3 pages)
5 December 2014Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page)
3 December 2014Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page)
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)
12 November 2014Consolidation of shares on 24 October 2014 (5 pages)
12 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 506,000,100
(4 pages)
12 November 2014Consolidation of shares on 24 October 2014 (5 pages)
12 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 506,000,100
(4 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 1.00
(4 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 1.00
(4 pages)
5 November 2014Statement by Directors (1 page)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing aggregate share premium account to nil 02/10/2014
(1 page)
5 November 2014Resolutions
  • RES13 ‐ Reducing aggregate share premium account to nil 02/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing aggregate share premium account to nil 02/10/2014
(1 page)
5 November 2014Solvency Statement dated 24/10/14 (1 page)
5 November 2014Solvency Statement dated 24/10/14 (1 page)
5 November 2014Statement of capital on 5 November 2014
  • GBP 1.00
(4 pages)
5 November 2014Statement by Directors (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000,100
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000,100
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000,100
(6 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
11 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 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)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
11 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
11 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
1 June 2013Termination of appointment of Andrew Agg as a director (1 page)
1 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)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
26 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 2013Termination of appointment of Mark Flawn as a director (1 page)
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 2013Appointment of Mr David Anthony Preston as a director (2 pages)
19 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
19 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
16 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 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)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
25 October 2011Full accounts made up to 31 March 2011 (11 pages)
25 October 2011Full accounts made up to 31 March 2011 (11 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
18 March 2011Resolutions
  • RES13 ‐ Deed approved 15/03/2011
(1 page)
18 March 2011Resolutions
  • RES13 ‐ Deed approved 15/03/2011
(1 page)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2010Statement of company's objects (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 Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
4 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 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 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn 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)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (13 pages)
5 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
3 August 2009Director appointed melissa jane sellars (2 pages)
3 August 2009Director appointed melissa jane sellars (2 pages)
3 August 2009Director appointed geoffrey holroyd (3 pages)
3 August 2009Director appointed geoffrey holroyd (3 pages)
3 August 2009Director appointed andrew jonathan agg (2 pages)
3 August 2009Director appointed andrew jonathan agg (2 pages)
31 July 2009Appointment terminated director geoffrey holroyd (1 page)
31 July 2009Appointment terminated director geoffrey holroyd (1 page)
31 July 2009Appointment terminated director stephen noonan (1 page)
31 July 2009Appointment terminated director stephen noonan (1 page)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 October 2008Director appointed christopher john waters (2 pages)
24 October 2008Appointment terminated director richard pettifer (1 page)
24 October 2008Appointment terminated director richard pettifer (1 page)
24 October 2008Director appointed christopher john waters (2 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)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (28 pages)
18 December 2007Full accounts made up to 31 March 2007 (28 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 April 2007Ad 12/02/07--------- £ si 2500000@1=2500000 £ ic 3500100/6000100 (3 pages)
3 April 2007Nc inc already adjusted 12/02/07 (2 pages)
3 April 2007Ad 12/02/07--------- £ si 2500000@1=2500000 £ ic 3500100/6000100 (3 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Nc inc already adjusted 12/02/07 (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 March 2006 (14 pages)
22 December 2006Full accounts made up to 31 March 2006 (14 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 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 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
9 August 2004Return made up to 01/08/04; full list of members (3 pages)
9 August 2004Return made up to 01/08/04; full list of members (3 pages)
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 (12 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 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)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
25 October 2002Registered office changed on 25/10/02 from: third floor 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: third floor 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
(8 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
2 November 2001Group of companies' accounts made up to 30 June 2000 (18 pages)
2 November 2001Group of companies' accounts made up to 30 June 2000 (18 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
4 September 2001Return made up to 01/08/01; no change of members (5 pages)
4 September 2001Return made up to 01/08/01; no change of members (5 pages)
3 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
3 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
1 March 2001Return made up to 28/01/01; full list of members (7 pages)
1 March 2001Return made up to 28/01/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (12 pages)
19 September 2000Full accounts made up to 31 March 2000 (12 pages)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ad 10/12/99--------- £ si 3500000@1 (2 pages)
8 March 2000Ad 10/12/99--------- £ si 3500000@1 (2 pages)
8 March 2000Nc inc already adjusted 10/12/99 (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Nc inc already adjusted 10/12/99 (2 pages)
8 February 2000Return made up to 28/01/00; full list of members (7 pages)
8 February 2000Return made up to 28/01/00; full list of members (7 pages)
6 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
17 March 1999Company name changed natgrid investments LIMITED\certificate issued on 17/03/99 (2 pages)
17 March 1999Company name changed natgrid investments LIMITED\certificate issued on 17/03/99 (2 pages)
18 February 1999Company name changed intercede 1404 LIMITED\certificate issued on 18/02/99 (2 pages)
18 February 1999Company name changed intercede 1404 LIMITED\certificate issued on 18/02/99 (2 pages)
28 January 1999Incorporation (34 pages)
28 January 1999Incorporation (34 pages)