Company NameLGPS Nominee (Canterbury) Limited
Company StatusActive
Company Number04405414
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Whitehouse
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Flynn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Kevin Clifford Choy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJohn Francis Sargent
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleGas Engineer
Correspondence Address39 Foxhunter Drive
Oadby
Leicester
LE2 5FG
Director NameCllr Terence Ronald Matthews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleTransco N R A
Country of ResidenceEngland
Correspondence Address28 Wilton Gardens
Shirley
Southampton
Hampshire
SO15 7QR
Director NameDavid Bowers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleChief Accountant
Correspondence Address11 The Pennings
Aylesbury Road
Wendover
Buckinghamshire
HP22 6JE
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameMr Lewis John Woodburn McAlister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn House
School Road, Ardington
Wantage
Oxfordshire
OX12 8PE
Director NameDennis James Duffy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2011)
RoleChartered Engineer
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameStanley Christopher Edwards
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2008)
RoleRetired
Correspondence Address104 Cranham Gardens
Cranham
Upminster
Essex
RM14 1JN
Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2009)
RoleDirector Of Investor Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Russells Water
Henley On Thames
Oxfordshire
RG9 6ER
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameJonathan Ross Munsey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2012)
RoleSolicitor
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed23 November 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlan Peter Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed15 December 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NamePeter John Boreham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
StatusResigned
Appointed22 March 2011(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMark Howard McGillicuddy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Donald Uriah Simpson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(13 years, 11 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
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenationalgird.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

2 at £1National Grid Uk Pension Scheme Trustee LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

28 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
17 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 September 2015Director's details changed for John Flynn on 9 September 2015 (2 pages)
9 September 2015Director's details changed for John Flynn on 9 September 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
1 October 2014Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 August 2014Director's details changed for John Flynn on 26 August 2014 (2 pages)
1 May 2014Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Appointment of Donald Uriah Simpson as a director (2 pages)
8 February 2013Termination of appointment of Peter Boreham as a director (1 page)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 March 2012Termination of appointment of Jonathan Munsey as a director (1 page)
16 March 2012Appointment of Mark Howard Mcgillicuddy as a director (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Appointment of John Flynn as a director (2 pages)
13 September 2011Termination of appointment of Dennis Duffy as a director (1 page)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 March 2011Appointment of Mr David Charles Forward as a secretary (1 page)
25 March 2011Appointment of Peter John Boreham as a director (2 pages)
24 March 2011Termination of appointment of Alan Foster as a director (1 page)
28 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 December 2010Appointment of Heather Maria Rayner as a secretary (1 page)
12 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages)
9 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
5 January 2010Appointment of Alan Peter Foster as a director (2 pages)
24 December 2009Termination of appointment of David Rees as a director (1 page)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 October 2008Secretary appointed philip lyndon higgins (1 page)
14 October 2008Appointment terminated secretary emma cockburn (1 page)
17 July 2008Director appointed robert john whitehouse (1 page)
18 June 2008Appointment terminated director stanley edwards (1 page)
10 April 2008Return made up to 27/03/08; full list of members (5 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 October 2007Secretary resigned (1 page)
26 September 2007Director's particulars changed (1 page)
20 April 2007Return made up to 27/03/07; full list of members (3 pages)
29 March 2007Secretary's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 June 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
28 November 2005Registered office changed on 28/11/05 from: chancery exchange 10 furnival street london EC4A 1YH (1 page)
16 September 2005Registered office changed on 16/09/05 from: heron house 322 high holborn london WC1V 7PW (1 page)
8 April 2005Return made up to 27/03/05; full list of members (3 pages)
6 April 2005Director's particulars changed (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
2 April 2004Return made up to 27/03/04; full list of members (3 pages)
26 January 2004New director appointed (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
18 September 2002Director resigned (1 page)
16 May 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (3 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
27 March 2002Incorporation (19 pages)