Company NameNational Grid (US) Partner 1 Limited
Company StatusActive
Company Number04314432
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

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(11 years, 4 months after company formation)
Appointment Duration11 years
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Andrew Kenneth Mead
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(22 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
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
Appointed28 November 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4-10 St Johns 79 Marsham Street
London
SW1P 4SA
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 1 month 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(1 year, 1 month 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(1 year, 1 month 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(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 3 months 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
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 1 month 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 Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 1 month 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
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years 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(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 March 2023)
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(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 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(7 years, 8 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 NameDavid Charles Bonar
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years, 4 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
Secretary NameHeather Maria Rayner
StatusResigned
Appointed13 August 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr William Joseph Jackson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(14 years, 4 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 NameJonathan Paul Clay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.7m at $1National Grid (Us) Investments 4 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£920,933

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Filing History

18 August 2020Full accounts made up to 31 March 2020 (24 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
1 July 2020Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages)
17 September 2019Statement of capital following an allotment of shares on 16 August 2019
  • USD 5,425,000
(4 pages)
6 September 2019Statement by Directors (1 page)
6 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 05/09/2019
(1 page)
6 September 2019Solvency Statement dated 05/09/19 (2 pages)
6 September 2019Statement of capital on 6 September 2019
  • USD 5,425,000.00
(3 pages)
16 August 2019Full accounts made up to 31 March 2019 (20 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
3 August 2018Full accounts made up to 31 March 2018 (19 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
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)
18 August 2017Full accounts made up to 31 March 2017 (18 pages)
18 August 2017Full accounts made up to 31 March 2017 (18 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page)
2 August 2017Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages)
2 August 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)
14 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • USD 54,798,681.00
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • USD 54,798,681.00
(4 pages)
7 September 2016Full accounts made up to 31 March 2016 (18 pages)
7 September 2016Full accounts made up to 31 March 2016 (18 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)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (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)
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)
25 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • USD 4,496,323
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • USD 4,496,323
(5 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)
15 September 2015Full accounts made up to 31 March 2015 (16 pages)
15 September 2015Full accounts made up to 31 March 2015 (16 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • USD 3,676,323
(8 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • USD 3,676,323
(8 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • USD 3,676,323
(8 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)
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)
11 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
11 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
13 August 2014Full accounts made up to 31 March 2014 (15 pages)
13 August 2014Full accounts made up to 31 March 2014 (15 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 3,676,323
(7 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 3,676,323
(7 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 3,676,323
(7 pages)
28 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • USD 3,676,323
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • USD 3,676,323
(4 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)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
9 August 2013Full accounts made up to 31 March 2013 (12 pages)
9 August 2013Full accounts made up to 31 March 2013 (12 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)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
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)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (12 pages)
19 October 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
9 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
20 August 2012Appointment of Heather Maria Rayner as a secretary (1 page)
20 August 2012Appointment of Heather Maria Rayner as a secretary (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
11 May 2012Resolutions
  • RES13 ‐ Company business 23/04/2012
(2 pages)
11 May 2012Resolutions
  • RES13 ‐ Company business 23/04/2012
(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)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
19 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • USD 3,484,884
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • USD 3,484,884
(4 pages)
7 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 November 2011Full accounts made up to 31 March 2011 (12 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)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
23 November 2010Full accounts made up to 31 March 2010 (14 pages)
23 November 2010Full accounts made up to 31 March 2010 (14 pages)
22 October 2010Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
22 October 2010Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 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 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 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 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 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)
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)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 October 2009Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages)
24 August 2009Return made up to 01/08/09; full list of members (5 pages)
24 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Director appointed andrew jonathan agg (2 pages)
4 August 2009Director appointed geoffrey holroyd (3 pages)
4 August 2009Director appointed geoffrey holroyd (3 pages)
4 August 2009Director appointed andrew jonathan agg (2 pages)
4 August 2009Director appointed melissa jane sellars (2 pages)
4 August 2009Director appointed melissa jane sellars (2 pages)
3 August 2009Appointment terminated director geoffrey holroyd (1 page)
3 August 2009Appointment terminated director geoffrey holroyd (1 page)
3 August 2009Appointment terminated director stephen noonan (1 page)
3 August 2009Appointment terminated director stephen noonan (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
29 October 2008Full accounts made up to 31 March 2008 (15 pages)
29 October 2008Full accounts made up to 31 March 2008 (15 pages)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Appointment terminated director richard pettifer (1 page)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
5 September 2007Ad 24/08/07--------- us$ si 1310638@1=1310638 us$ ic 2000002/3310640 (2 pages)
5 September 2007Ad 24/08/07--------- us$ si 1310638@1=1310638 us$ ic 2000002/3310640 (2 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
11 May 2007Accounting reference date shortened from 10/08/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date shortened from 10/08/07 to 31/03/07 (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
16 April 2007Full accounts made up to 10 August 2006 (16 pages)
16 April 2007Full accounts made up to 10 August 2006 (16 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 June 2006Full accounts made up to 10 August 2005 (15 pages)
14 June 2006Full accounts made up to 10 August 2005 (15 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)
30 August 2005Accounting reference date shortened from 31/03/06 to 10/08/05 (1 page)
30 August 2005Accounting reference date shortened from 31/03/06 to 10/08/05 (1 page)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
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)
10 August 2004Return made up to 01/08/04; full list of members (3 pages)
10 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)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
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)
3 December 2002Return made up to 31/10/02; full list of members (8 pages)
3 December 2002Return made up to 31/10/02; full list of members (8 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
25 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (3 pages)
6 March 2002Ad 31/01/02--------- us$ si 990001@1=990001 us$ ic 990001/1980002 (2 pages)
6 March 2002Ad 31/01/02--------- us$ si 990001@1=990001 us$ ic 990001/1980002 (2 pages)
18 January 2002Ad 20/12/01--------- us$ si 990000@1=990000 us$ ic 1/990001 (2 pages)
18 January 2002Ad 20/12/01--------- us$ si 990000@1=990000 us$ ic 1/990001 (2 pages)
31 October 2001Incorporation (27 pages)
31 October 2001Incorporation (27 pages)