UKBizDB.co.uk

NATIONAL GRID GAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Grid Gas Holdings Limited. The company was founded 25 years ago and was given the registration number 03675375. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONAL GRID GAS HOLDINGS LIMITED
Company Number:03675375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1-3 Strand, London, WC2N 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary19 July 2022Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director29 January 2024Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director21 July 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director22 November 2021Active
1-3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
1-3 Strand, London, WC2N 5EH

Secretary25 January 2010Active
1-3 Strand, London, WC2N 5EH

Secretary11 February 2015Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary28 June 2007Active
1-3 Strand, London, WC2N 5EH

Secretary19 October 2007Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary28 March 2018Active
1-3 Strand, London, WC2N 5EH

Secretary31 March 2002Active
1-3 Strand, London, WC2N 5EH

Secretary17 March 2016Active
1-3 Strand, London, WC2N 5EH

Secretary21 September 2010Active
Burnside Little Ann, Abbotts Ann, Andover, SP11 7NW

Secretary27 September 1999Active
1-3 Strand, London, WC2N 5EH

Secretary24 March 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 November 1998Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary21 July 1999Active
1-3 Strand, London, WC2N 5EH

Director01 June 2013Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
1-3 Strand, London, WC2N 5EH

Director01 June 2013Active
8 Northumberland Road, Leamington Spa, CV32 6HA

Director03 June 2003Active
1-3 Strand, London, WC2N 5EH

Director23 October 2000Active
13 Murray Road, London, SW19 4PD

Director21 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 November 1998Active
1-3 Strand, London, WC2N 5EH

Director23 October 2000Active
National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director31 January 2023Active
1-3 Strand, London, WC2N 5EH

Director01 June 2003Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:31 January 2023
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control
Gast Midco Limited
Notified on:31 January 2023
Status:Active
Country of residence:United Kingdom
Address:National Grid House, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lattice Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.