UKBizDB.co.uk

NATIONAL GRID INTERCONNECTORS LIMITED

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

This company is commonly known as National Grid Interconnectors Limited. The company was founded 27 years ago and was given the registration number 03385525. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:NATIONAL GRID INTERCONNECTORS LIMITED
Company Number:03385525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity

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
1-3, Strand, London, United Kingdom, WC2N 5EH

Secretary06 November 2023Active
1-3 Strand, London, WC2N 5EH

Director01 September 2023Active
1-3 Strand, London, WC2N 5EH

Director01 May 2023Active
1-3 Strand, London, WC2N 5EH

Director01 September 2023Active
1-3 Strand, London, WC2N 5EH

Director01 April 2022Active
1-3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
Flat 7 The Colonade, 40 Palmerston Road, Westcliff On Sea, SS0 7TB

Secretary20 December 2002Active
1-3 Strand, London, WC2N 5EH

Secretary18 August 1997Active
1-3 Strand, London, WC2N 5EH

Secretary25 September 2017Active
1-3 Strand, London, WC2N 5EH

Secretary14 August 2006Active
1-3 Strand, London, WC2N 5EH

Secretary01 March 2016Active
1-3 Strand, London, WC2N 5EH

Secretary07 November 2012Active
1-3 Strand, London, WC2N 5EH

Secretary10 September 2014Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary12 June 1997Active
1-3 Strand, London, WC2N 5EH

Director17 September 2012Active
1-3 Strand, London, WC2N 5EH

Director01 March 2015Active
Brook House, Brookside Lane, Badby, NN11 3AU

Director14 August 2006Active
39 Danford Road, Solihull, B91 1QD

Director14 August 2006Active
Robin Down, Firle Close, Seaford, BN25 2HL

Director18 August 1997Active
1-3 Strand, London, WC2N 5EH

Director17 July 2012Active
1-3 Strand, London, WC2N 5EH

Director02 January 2014Active
1-3 Strand, London, WC2N 5EH

Director07 November 2012Active
1-3 Strand, London, WC2N 5EH

Director01 March 2015Active
1-3 Strand, London, WC2N 5EH

Director07 July 2008Active
1-3 Strand, London, WC2N 5EH

Director12 July 2013Active
1-3 Strand, London, WC2N 5EH

Director29 February 2008Active
1-3 Strand, London, WC2N 5EH

Director21 July 2022Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Director07 November 2012Active
1-3 Strand, London, WC2N 5EH

Director01 May 2021Active
5 Frobisher Close, Kenley, CR8 5HF

Director20 December 2002Active
76 Long Lane, Finchley, London, N3 2QA

Director31 October 2001Active
1-3 Strand, London, WC2N 5EH

Director21 September 2015Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director12 June 1997Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director12 June 1997Active
1-3 Strand, London, WC2N 5EH

Director01 March 2015Active

People with Significant Control

National Grid Holdings One Plc
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2021-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.