UKBizDB.co.uk

NATIONAL GRID INTERNATIONAL LIMITED

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

This company is commonly known as National Grid International Limited. The company was founded 33 years ago and was given the registration number 02537092. 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 INTERNATIONAL LIMITED
Company Number:02537092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1990
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
1-3, Strand, London, United Kingdom, WC2N 5EH

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

Director01 July 2020Active
1 - 3 Strand, London, WC2N 5EH

Director27 July 2017Active
1 - 3 Strand, London, WC2N 5EH

Director07 December 2015Active
1 - 3 Strand, London, WC2N 5EH

Director22 March 2013Active
1 - 3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary08 May 2007Active
1 - 3 Strand, London, WC2N 5EH

Secretary31 March 1994Active
1 - 3 Strand, London, WC2N 5EH

Secretary18 November 2022Active
1 - 3 Strand, London, WC2N 5EH

Secretary01 November 2010Active
44 Kingsdown Avenue, West Ealing, London, W13 9PT

Secretary-Active
1 - 3 Strand, London, WC2N 5EH

Secretary09 March 2016Active
1 - 3 Strand, London, WC2N 5EH

Secretary14 December 2007Active
1 - 3 Strand, London, WC2N 5EH

Secretary28 February 2011Active
The Little Rectory, Whilton, NN11 2NU

Secretary27 October 1997Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director03 September 2001Active
1 - 3 Strand, London, WC2N 5EH

Director22 March 2013Active
1 - 3 Strand, London, WC2N 5EH

Director01 March 2012Active
1 - 3 Strand, London, WC2N 5EH

Director03 September 2012Active
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU

Director04 August 1997Active
1 - 3 Strand, London, WC2N 5EH

Director08 November 2002Active
Ketley Oast, Rosemary Lane Flimwell, Wadhurst, TN5 7PS

Director25 February 2000Active
Brook House, Brookside Lane, Badby, NN11 3AU

Director17 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director14 December 2007Active
29 Canfield Gardens, London, NW6 3JP

Director-Active
1 - 3 Strand, London, WC2N 5EH

Director17 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director01 November 2017Active
7 Wilton Road, Beaconsfield, HP9 2BS

Director16 March 1995Active
1 - 3 Strand, London, WC2N 5EH

Director22 November 2006Active
Robin Down, Firle Close, Seaford, BN25 2HL

Director-Active
1 - 3 Strand, London, WC2N 5EH

Director01 October 2014Active
1 - 3 Strand, London, WC2N 5EH

Director14 February 2013Active
Jordan South Hill, Callington, PL17 7LN

Director23 September 1998Active
1 - 3 Strand, London, WC2N 5EH

Director30 March 2001Active

People with Significant Control

National Grid Holdings 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-08-10Confirmation 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
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-05Accounts

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-08-05Other

Legacy.

Download
2021-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.