London
WC2N 5EH
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | David Charles Forward |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Christopher John Waters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 23 August 2011(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Fiona Louise Beaney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 23 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr William Joseph Jackson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Andrew Kenneth Mead |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Jonathan Paul Clay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1k at $1 | Ng Luxembourg 4 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £7,259,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Second filing of Confirmation Statement dated 1 February 2021 (5 pages) |
21 November 2023 | Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages) |
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
15 February 2023 | Termination of appointment of Andrew Kenneth Mead as a director on 14 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Simon Warren Grant as a director on 14 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 November 2022 | Termination of appointment of a director (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages) |
1 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with updates
|
7 October 2020 | Statement by Directors (1 page) |
7 October 2020 | Statement of capital on 7 October 2020
|
7 October 2020 | Resolutions
|
7 October 2020 | Solvency Statement dated 25/09/20 (1 page) |
28 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages) |
12 February 2020 | Termination of appointment of Christopher John Waters as a director on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Jonathan Paul Clay as a director on 12 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
30 April 2018 | Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
6 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
9 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
23 May 2013 | Appointment of David Charles Bonar as a director (2 pages) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
23 May 2013 | Appointment of David Charles Bonar as a director (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Company name changed national grid (lux) investments LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Company name changed national grid (lux) investments LIMITED\certificate issued on 21/12/12
|
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
23 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
23 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
1 June 2011 | Appointment of Mr Mark Antony David Flawn as a director (2 pages) |
1 June 2011 | Appointment of Mr Mark Antony David Flawn as a director (2 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
31 May 2011 | Appointment of Christopher John Waters as a director (2 pages) |
31 May 2011 | Appointment of Christopher John Waters as a director (2 pages) |
25 March 2011 | Incorporation (37 pages) |
25 March 2011 | Incorporation (37 pages) |