Company NameNational Grid Electricity Group Trustee Limited
Company StatusActive
Company Number08100662
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameCyril Graham Commons
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Ong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressMulberry Corner Crow Lane
Great Bourton
OX17 1RL
Director NameMr Howard Philip Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
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
StatusCurrent
Appointed03 July 2020(8 years after company formation)
Appointment Duration3 years, 9 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 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMs Linda Claire Ryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(10 years, 9 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDr Henry Lu
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(10 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid 1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Sukhjindar Sahota
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameZedra Governance Limited (Corporation)
StatusCurrent
Appointed01 December 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address4th Floor, The Anchorage 34 Bridge Street
Reading
RG1 2LU
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 August 2023(11 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr John McKenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleEngineering Support Manager
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJohn Richard Lowen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRaymond Arrowsmith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleField Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAnthony Leonard Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJohn Thomas Dyke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMs Linda Claire Ryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Ong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Douglas Dunn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameDavid Charles Forward
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameRobert Charles Latham
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMichael Burroughs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2015)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Markham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2018)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Jonathan Mark Guille Carlton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed01 December 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Christopher John Mead
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2016)
RoleHuman Resources Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed01 March 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAdele Nairn
StatusResigned
Appointed31 August 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameSusan Katherine Adam
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDarren Pettifer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Roisin Anne Quinn
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2020(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen John Yandle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(9 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(10 years, 5 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

1 at £1National Grid Electricity Transmission PLC
100.00%
Ordinary

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

27 July 2020Appointment of Mrs Roisin Anne Quinn as a director on 3 July 2020 (2 pages)
20 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 July 2020Termination of appointment of Richard Smith as a director on 2 July 2020 (1 page)
10 July 2020Termination of appointment of Susan Katherine Adam as a director on 2 July 2020 (1 page)
9 July 2020Appointment of Mr Paul David Hernaman as a director on 3 July 2020 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 1 February 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)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 June 2018Termination of appointment of Richard Markham as a director on 31 March 2018 (1 page)
19 April 2018Appointment of Richard Smith as a director on 1 April 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 September 2017Termination of appointment of John Mckenzie as a director on 13 December 2016 (1 page)
6 September 2017Termination of appointment of John Mckenzie as a director on 13 December 2016 (1 page)
4 April 2017Termination of appointment of Anthony Leonard Kelley as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Darren Pettifer as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Howard Philip Johnson as a director on 1 March 2017 (2 pages)
4 April 2017Appointment of Mr Howard Philip Johnson as a director on 1 March 2017 (2 pages)
4 April 2017Appointment of Darren Pettifer as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Anthony Leonard Kelley as a director on 31 March 2017 (1 page)
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)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 October 2016Termination of appointment of Christopher John Mead as a director on 1 October 2016 (1 page)
7 October 2016Appointment of Susan Katherine Adam as a director on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Christopher John Mead as a director on 1 October 2016 (1 page)
7 October 2016Appointment of Susan Katherine Adam as a director on 1 October 2016 (2 pages)
8 September 2016Appointment of Adele Nairn as a secretary on 31 August 2016 (2 pages)
8 September 2016Appointment of Adele Nairn as a secretary on 31 August 2016 (2 pages)
8 September 2016Termination of appointment of Robert Charles Latham as a secretary on 31 August 2016 (1 page)
8 September 2016Termination of appointment of Robert Charles Latham as a secretary on 31 August 2016 (1 page)
12 April 2016Appointment of John Ong as a director on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of John Richard Lowen as a director on 31 March 2016 (1 page)
12 April 2016Appointment of John Ong as a director on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of John Richard Lowen as a director on 31 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 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
  • GBP 1
(8 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(8 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 August 2015Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Burroughs as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Michael Burroughs as a director on 31 July 2015 (1 page)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
20 November 2014Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages)
20 November 2014Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages)
20 November 2014Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages)
19 November 2014Termination of appointment of Linda Claire Ryan as a director on 30 September 2014 (1 page)
19 November 2014Termination of appointment of Linda Claire Ryan as a director on 30 September 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Director's details changed for Cyril Graham Commons on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Cyril Graham Commons on 14 July 2014 (2 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(8 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(8 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(8 pages)
5 December 2013Appointment of Heather Maria Rayner as a secretary (1 page)
5 December 2013Appointment of Heather Maria Rayner as a secretary (1 page)
4 December 2013Appointment of Mr Jonathan Mark Guille Carlton as a director (2 pages)
4 December 2013Termination of appointment of Jonathan Carlton as a director (1 page)
4 December 2013Termination of appointment of Jonathan Carlton as a director (1 page)
4 December 2013Appointment of Mr Jonathan Mark Guille Carlton as a director (2 pages)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 July 2013Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages)
8 July 2013Appointment of Richard Markham as a director (3 pages)
8 July 2013Appointment of Richard Markham as a director (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
7 June 2013Director's details changed for Linda Claire Ryan on 30 May 2013 (2 pages)
7 June 2013Director's details changed for Linda Claire Ryan on 30 May 2013 (2 pages)
6 June 2013Termination of appointment of Richard Dunn as a director (1 page)
6 June 2013Termination of appointment of Richard Dunn as a director (1 page)
22 March 2013Appointment of Michael Burroughs as a director (2 pages)
22 March 2013Appointment of Michael Burroughs as a director (2 pages)
13 March 2013Termination of appointment of John Ong as a director (1 page)
13 March 2013Termination of appointment of John Ong as a director (1 page)
30 November 2012Director's details changed for Richard Douglas Dunn on 12 November 2012 (2 pages)
30 November 2012Director's details changed for Richard Douglas Dunn on 12 November 2012 (2 pages)
24 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
24 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 June 2012Appointment of John Richard Lowen as a director (2 pages)
14 June 2012Appointment of Robert Charles Latham as a secretary (2 pages)
14 June 2012Appointment of Robert Charles Latham as a secretary (2 pages)
14 June 2012Appointment of John Richard Lowen as a director (2 pages)
11 June 2012Incorporation (48 pages)
11 June 2012Incorporation (48 pages)