Company NameNational Grid (US) Investments 2 Limited
DirectorDavid Anthony Preston
Company StatusLiquidation
Company Number03784528
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Previous NameNational Grid (US) Investments 2

Business Activity

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

Directors

Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 St Johns 79 Marsham Street
London
SW1P 4SA
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration3 years, 6 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
Appointed09 June 1999(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressJordan South Hill
Callington
Cornwall
PL17 7LN
Director NameDavid Harold Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleChief Executive
Correspondence AddressHemmick Court
Queen Street Hale
Fordingbridge
Hampshire
SP6 2RD
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2002)
RoleSecretary
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameStephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleChartered Accountant
Correspondence Address1 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (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
Appointed30 September 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(9 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 January 2021)
RoleAccountant
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, 1 month 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, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed27 July 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 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(12 years, 9 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 NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(13 years, 9 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 NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed23 May 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr William Joseph Jackson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2017)
RoleAccountant
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
StatusResigned
Appointed07 December 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(16 years, 9 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 NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameJonathan Paul Clay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(23 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB

Contact

Websitenationalgrid.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2.3b at £1Ng Luxembourg 4 Sarl
96.97%
Ordinary
63.7m at £1National Grid (Us) Holdings LTD
2.74%
Ordinary
6.9m at £1Ng Luxembourg 3 Sarl
0.30%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£7,483,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 December 2021 (2 years, 4 months ago)
Next Return Due25 December 2022 (overdue)

Filing History

27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
26 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (18 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)
29 June 2022Appointment of a voluntary liquidator (4 pages)
29 June 2022Declaration of solvency (5 pages)
29 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
(1 page)
29 June 2022Registered office address changed from 1 - 3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 29 June 2022 (2 pages)
21 June 2022Termination of appointment of Simon Warren Grant as a director on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
9 February 2021Consolidation of shares on 5 February 2021 (4 pages)
5 February 2021Statement of capital on 5 February 2021
  • GBP 1
(3 pages)
5 February 2021Statement by Directors (1 page)
5 February 2021Resolutions
  • RES13 ‐ 05/02/2021
(1 page)
5 February 2021Solvency Statement dated 05/02/21 (1 page)
3 February 2021Termination of appointment of Christopher John Waters as a director on 28 January 2021 (1 page)
3 February 2021Termination of appointment of Jonathan Paul Clay as a director on 28 January 2021 (1 page)
3 February 2021Termination of appointment of Andrew Kenneth Mead as a director on 28 January 2021 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
28 August 2020Full accounts made up to 31 March 2020 (18 pages)
1 July 2020Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
18 December 2019Full accounts made up to 31 March 2019 (15 pages)
14 October 2019Cessation of National Grid (Us) Partner 1 Limited as a person with significant control on 6 September 2019 (3 pages)
14 October 2019Notification of National Grid Plc as a person with significant control on 6 September 2019 (4 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
3 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 (15 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 01/12/2017 for Jonathan Clay
(3 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 01/12/2017 for Jonathan Clay
(3 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages)
30 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
30 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 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)
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)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (14 pages)
7 September 2016Full accounts made up to 31 March 2016 (14 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 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 2,326,863,256
(7 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 2,326,863,256
(7 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 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)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
29 October 2015Appointment of Mr William Joseph Jackson as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr William Joseph Jackson as a director on 29 October 2015 (2 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 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)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,326,863,256
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,326,863,256
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,326,863,256
(5 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)
13 August 2014Full accounts made up to 31 March 2014 (11 pages)
13 August 2014Full accounts made up to 31 March 2014 (11 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 2,326,863,256
(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 2,326,863,256
(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 2,326,863,256
(5 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)
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)
7 August 2013Full accounts made up to 31 March 2013 (10 pages)
7 August 2013Full accounts made up to 31 March 2013 (10 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)
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)
23 May 2013Appointment of Emmanuel David Fraser as a director (2 pages)
23 May 2013Appointment of Emmanuel David Fraser as a director (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)
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 Mr David Anthony Preston as a director (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 2013Termination of appointment of Mark Flawn as a director (1 page)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
29 October 2012Full accounts made up to 31 March 2012 (13 pages)
29 October 2012Full accounts made up to 31 March 2012 (13 pages)
17 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
17 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
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)
14 March 2012Appointment of David Charles Bonar as a director (2 pages)
14 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
14 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
14 March 2012Appointment of David Charles Bonar as a director (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 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)
15 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
15 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2,326,863,256
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2,326,863,256
(3 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 November 2010Full accounts made up to 31 March 2010 (14 pages)
18 November 2010Full accounts made up to 31 March 2010 (14 pages)
21 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2,307,306,217
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2,307,306,217
(3 pages)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
26 April 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,868,074,339
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,868,074,339
(4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Christopher John Waters 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 Christopher John Waters on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars 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 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
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 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
3 March 2010Director's details changed for Alexandra Morton Lewis 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)
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 (12 pages)
5 January 2010Full accounts made up to 31 March 2009 (12 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2009Form 123 (2 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,840,296,954
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,840,296,954
(2 pages)
27 October 2009Form 123 (2 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
11 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Director appointed melissa jane sellars (3 pages)
11 August 2009Director appointed melissa jane sellars (3 pages)
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)
16 July 2009Certificate 1 - reregister from UNLIMITED tyo LIMITED (1 page)
16 July 2009Certificate 1 - reregister from UNLIMITED tyo LIMITED (1 page)
7 July 2009Ad 26/06/09-26/06/09\gbp si 6883737@1=6883737\gbp ic 1762087211/1768970948\ (2 pages)
7 July 2009Ad 26/06/09-26/06/09\gbp si 6883737@1=6883737\gbp ic 1762087211/1768970948\ (2 pages)
30 April 2009Return made up to 05/04/09; full list of members (6 pages)
30 April 2009Return made up to 05/04/09; full list of members (6 pages)
27 April 2009Re-registration certificate 1 (1 page)
27 April 2009Re-registration certificate 1 (1 page)
23 April 2009Nc inc already adjusted 31/03/09 (2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2009Ad 31/03/09\gbp si 1762086261@1=1762086261\gbp ic 950/1762087211\ (2 pages)
23 April 2009Nc inc already adjusted 31/03/09 (2 pages)
23 April 2009Ad 31/03/09\gbp si 1762086261@1=1762086261\gbp ic 950/1762087211\ (2 pages)
20 March 2009Nc inc already adjusted 16/03/09 (2 pages)
20 March 2009Ad 16/03/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
20 March 2009Nc inc already adjusted 16/03/09 (2 pages)
20 March 2009Ad 16/03/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2009Appointment terminated director david forward (1 page)
16 March 2009Appointment terminated director david forward (1 page)
6 March 2009Director appointed stephen francis noonan (1 page)
6 March 2009Director appointed stephen francis noonan (1 page)
6 March 2009Director appointed geoffrey holroyd (3 pages)
6 March 2009Director appointed geoffrey holroyd (3 pages)
4 March 2009Director appointed alexandra morton lewis (4 pages)
4 March 2009Director appointed christopher john waters (1 page)
4 March 2009Director appointed alexandra morton lewis (4 pages)
4 March 2009Director appointed christopher john waters (1 page)
2 March 2009Application for reregistration from UNLTD to LTD (2 pages)
2 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2009Application for reregistration from UNLTD to LTD (2 pages)
2 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2009Re-registration of Memorandum and Articles (20 pages)
2 March 2009Re-registration of Memorandum and Articles (20 pages)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Director appointed mark antony david flawn (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Director appointed mark antony david flawn (1 page)
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)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 05/04/06; full list of members (2 pages)
11 April 2006Return made up to 05/04/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 05/04/05; full list of members (3 pages)
8 April 2005Return made up to 05/04/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
4 May 2004Auditor's resignation (1 page)
4 May 2004Auditor's resignation (1 page)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
23 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)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 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 (10 pages)
8 December 2002Full accounts made up to 31 March 2002 (10 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
(9 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
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; full list of members (8 pages)
4 September 2001Return made up to 01/08/01; full list of members (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
19 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 September 2000Full accounts made up to 31 March 2000 (10 pages)
31 August 2000Return made up to 01/08/00; no change of members (8 pages)
31 August 2000Return made up to 01/08/00; no change of members (8 pages)
30 June 2000Return made up to 03/06/00; full list of members (8 pages)
30 June 2000Return made up to 03/06/00; full list of members (8 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)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (5 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (5 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 June 1999Incorporation (27 pages)
3 June 1999Incorporation (27 pages)