Company NameNational Grid Carbon Limited
DirectorsSimon Ross Culkin and Guy Van Nieuwenhove
Company StatusActive
Company Number03932833
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Ross Culkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(23 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Guy Van Nieuwenhove
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed18 September 2000(6 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(2 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
Secretary NameYvonne Jane Fisher
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 7 The Colonade
40 Palmerston Road
Westcliff On Sea
Essex
SS0 7TB
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleAssistant Company Secretary
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(8 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2009)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Horse 20/22 High Street
Over
Cambridgeshire
CB24 5ND
Director NameMr Christopher Train
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr John Gregory Cochrane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2012)
RoleExecutve Vice President
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePeter John Boreham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed26 September 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr James Gordon Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2013)
RoleCcs Business Lead
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Paul David Hernaman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Paul James Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameTerence McCormick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Paul James Sullivan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameDavid George Whincup
StatusResigned
Appointed10 September 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2018)
RoleCompany Director
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(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Charlotte Bartholomew Ramsay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Christopher Howard Woodall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Martin Colin Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Ian Robert Graves
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
StatusResigned
Appointed15 December 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(18 years, 9 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
Appointed08 June 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew James Benjamin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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

1 at £1National Grid Holdings One PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,171,000
Net Worth-£29,321,000
Current Liabilities£44,445,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

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

Filing History

18 August 2020Full accounts made up to 31 March 2020 (20 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 25,656,331
(3 pages)
15 October 2019Full accounts made up to 31 March 2019 (17 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (17 pages)
6 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
6 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
1 August 2018Termination of appointment of David George Whincup as a secretary on 13 July 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
12 December 2017Termination of appointment of Ian Robert Graves as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Ian Robert Graves as a director on 30 November 2017 (1 page)
26 October 2017Full accounts made up to 31 March 2017 (18 pages)
26 October 2017Full accounts made up to 31 March 2017 (18 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Appointment of Alice Morgan as a secretary on 15 December 2016 (2 pages)
21 December 2016Appointment of Alice Morgan as a secretary on 15 December 2016 (2 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul James Sullivan as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Christopher Howard Woodall as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Ian Robert Graves as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Christopher Howard Woodall as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Paul James Sullivan as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Ian Robert Graves as a director on 1 July 2016 (2 pages)
29 April 2016Termination of appointment of Charlotte Bartholomew Ramsay as a director on 27 April 2016 (1 page)
29 April 2016Termination of appointment of Charlotte Bartholomew Ramsay as a director on 27 April 2016 (1 page)
6 April 2016Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page)
2 December 2015Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page)
19 October 2015Full accounts made up to 31 March 2015 (17 pages)
19 October 2015Full accounts made up to 31 March 2015 (17 pages)
19 October 2015Appointment of Mr Christopher Howard Woodall as a director on 21 September 2015 (2 pages)
19 October 2015Appointment of Mr Christopher Howard Woodall as a director on 21 September 2015 (2 pages)
23 September 2015Termination of appointment of Paul James Johnson as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Paul James Johnson as a director on 21 September 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 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 1
(5 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 1
(5 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)
1 June 2015Director's details changed for Dr Charlotte Bartholomew Ramsay on 20 May 2015 (3 pages)
1 June 2015Director's details changed for Dr Charlotte Bartholomew Ramsay on 20 May 2015 (3 pages)
1 May 2015Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Paul David Hernaman as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Paul David Hernaman as a director on 30 April 2015 (1 page)
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 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)
29 September 2014Full accounts made up to 31 March 2014 (17 pages)
29 September 2014Full accounts made up to 31 March 2014 (17 pages)
12 September 2014Appointment of David George Whincup as a secretary on 10 September 2014 (2 pages)
12 September 2014Appointment of David George Whincup as a secretary on 10 September 2014 (2 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
2 January 2014Appointment of Mr Paul James Sullivan as a director (2 pages)
2 January 2014Termination of appointment of Terence Mccormick as a director (1 page)
2 January 2014Appointment of Mr Paul James Sullivan as a director (2 pages)
2 January 2014Termination of appointment of Terence Mccormick as a director (1 page)
5 December 2013Termination of appointment of David Forward as a secretary (1 page)
5 December 2013Termination of appointment of David Forward as a secretary (1 page)
14 November 2013Appointment of Terence Mccormick as a director (2 pages)
14 November 2013Appointment of Terence Mccormick as a director (2 pages)
20 September 2013Termination of appointment of James Ward as a director (1 page)
20 September 2013Termination of appointment of James Ward as a director (1 page)
17 September 2013Accounts made up to 31 March 2013 (16 pages)
17 September 2013Accounts made up to 31 March 2013 (16 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 October 2012Appointment of Mr Paul James Johnson as a director (2 pages)
31 October 2012Appointment of Mr Paul David Hernaman as a director (2 pages)
31 October 2012Appointment of Mr Paul James Johnson as a director (2 pages)
31 October 2012Appointment of Mr Paul David Hernaman as a director (2 pages)
31 October 2012Termination of appointment of Christopher Train as a director (1 page)
31 October 2012Termination of appointment of Christopher Train as a director (1 page)
31 October 2012Appointment of James Gordon Ward as a director (2 pages)
31 October 2012Appointment of James Gordon Ward as a director (2 pages)
11 October 2012Accounts made up to 31 March 2012 (14 pages)
11 October 2012Accounts made up to 31 March 2012 (14 pages)
2 October 2012Appointment of Heather Maria Rayner as a secretary (1 page)
2 October 2012Appointment of Heather Maria Rayner as a secretary (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)
7 September 2012Termination of appointment of John Cochrane as a director (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts made up to 31 March 2011 (12 pages)
13 December 2011Accounts made up to 31 March 2011 (12 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher Train on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Christopher Train 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 15 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)
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 2010Resolutions
  • RES13 ‐ Section 550 25/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Resolutions
  • RES13 ‐ Section 550 25/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2010Statement of company's objects (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 July 2009Appointment terminated director mark flawn (1 page)
10 July 2009Appointment terminated director mark flawn (1 page)
10 July 2009Appointment terminated director david forward (1 page)
10 July 2009Appointment terminated director david forward (1 page)
8 July 2009Director appointed christopher train (2 pages)
8 July 2009Director appointed john g cochrane (2 pages)
8 July 2009Director appointed christopher train (2 pages)
8 July 2009Director appointed john g cochrane (2 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 February 2009Company name changed netmap LIMITED\certificate issued on 20/02/09 (2 pages)
20 February 2009Company name changed netmap LIMITED\certificate issued on 20/02/09 (2 pages)
26 November 2008Director appointed mark antony david flawn (1 page)
26 November 2008Director appointed mark antony david flawn (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
25 November 2008Appointment terminated director richard pettifer (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 (3 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 December 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 (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
22 April 2004Return made up to 05/04/04; full list of members (2 pages)
22 April 2004Return made up to 05/04/04; full list of members (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
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)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
27 July 2001Company name changed ngh 1 LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed ngh 1 LIMITED\certificate issued on 27/07/01 (2 pages)
21 March 2001Return made up to 24/02/01; full list of members (6 pages)
21 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 2000Company name changed intercede 1562 LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed intercede 1562 LIMITED\certificate issued on 22/05/00 (2 pages)
24 February 2000Incorporation (27 pages)
24 February 2000Incorporation (27 pages)