Company NameNatgridtw1 Limited
DirectorsDavid Anthony Preston and Kylee Marie Dickie
Company StatusActive
Company Number07579324
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Previous NameNational Grid (LUX) Investments Limited

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(1 year, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasurer
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(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameDavid Charles Forward
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed23 August 2011(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 year, 12 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 NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed23 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr William Joseph Jackson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(3 years, 5 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
Director NameMr Andrew Kenneth Mead
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(4 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
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2023)
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(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(7 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(11 years, 8 months 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

1k at $1Ng Luxembourg 4 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£7,259,997

Accounts

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

Returns

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

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 January 2024Second filing of Confirmation Statement dated 1 February 2021 (5 pages)
21 November 2023Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages)
27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
18 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
15 February 2023Termination of appointment of Andrew Kenneth Mead as a director on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Simon Warren Grant as a director on 14 February 2023 (1 page)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 November 2022Termination of appointment of a director (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages)
1 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 February 2021Confirmation statement made on 1 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/01/2024.
(5 pages)
7 October 2020Statement by Directors (1 page)
7 October 2020Statement of capital on 7 October 2020
  • USD 1
(5 pages)
7 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c/ dividend/ set off of loan 25/09/2020
(3 pages)
7 October 2020Solvency Statement dated 25/09/20 (1 page)
28 August 2020Full accounts made up to 31 March 2020 (18 pages)
1 July 2020Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages)
12 February 2020Termination of appointment of Christopher John Waters as a director on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Jonathan Paul Clay as a director on 12 February 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 March 2019 (16 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 August 2018Full accounts made up to 31 March 2018 (16 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (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)
15 August 2017Full accounts made up to 31 March 2017 (15 pages)
15 August 2017Full accounts made up to 31 March 2017 (15 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)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
8 March 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)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1,001
(7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1,001
(7 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (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 (2 pages)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
1 September 2015Full accounts made up to 31 March 2015 (13 pages)
1 September 2015Full accounts made up to 31 March 2015 (13 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 1,001
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 1,001
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 1,001
(7 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)
10 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
10 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 (14 pages)
13 August 2014Full accounts made up to 31 March 2014 (14 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 1,001
(6 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 1,001
(6 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 1,001
(6 pages)
6 December 2013Termination of appointment of David Forward as a secretary (1 page)
6 December 2013Termination of appointment of David Forward as a secretary (1 page)
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)
1 June 2013Termination of appointment of Andrew Agg as a director (1 page)
1 June 2013Termination of appointment of Andrew Agg as a director (1 page)
23 May 2013Appointment of David Charles Bonar as a director (2 pages)
23 May 2013Appointment of Emmanuel David Fraser as a director (2 pages)
23 May 2013Appointment of Emmanuel David Fraser as a director (2 pages)
23 May 2013Appointment of David Charles Bonar as a director (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
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 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 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 Fiona Louise Beaney as a director (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 December 2012Company name changed national grid (lux) investments LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed national grid (lux) investments LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
23 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
23 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
1 June 2011Appointment of Mr Mark Antony David Flawn as a director (2 pages)
1 June 2011Appointment of Mr Mark Antony David Flawn as a director (2 pages)
31 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • USD 1,001
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • USD 1,001
(3 pages)
31 May 2011Appointment of Christopher John Waters as a director (2 pages)
31 May 2011Appointment of Christopher John Waters as a director (2 pages)
25 March 2011Incorporation (37 pages)
25 March 2011Incorporation (37 pages)