UKBizDB.co.uk

NGC EMPLOYEE SHARES TRUSTEE LIMITED

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

This company is commonly known as Ngc Employee Shares Trustee Limited. The company was founded 33 years ago and was given the registration number 02536998. The firm's registered office is in . You can find them at 1 - 3 Strand, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NGC EMPLOYEE SHARES TRUSTEE LIMITED
Company Number:02536998
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:
  • 74990 - Non-trading company

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 2017Active
National Grid Plc, National Grid - Secretary's Department, 1-3 Strand, London, United Kingdom, WC2N 5EH

Director18 November 2022Active
1 - 3 Strand, London, WC2N 5EH

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

Secretary04 July 1996Active
1 - 3 Strand, London, WC2N 5EH

Secretary18 November 2022Active
7 Chilgrove Close, Goring By Sea, Worthing, BN12 6NG

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

Secretary17 March 2016Active
16 Falmer Avenue, Saltdean, Brighton, BN2 8FH

Secretary11 February 1993Active
1 - 3 Strand, London, WC2N 5EH

Secretary30 November 2013Active
28 Silverstone Close, Redhill, RH1 2HQ

Director18 December 2006Active
1 - 3 Strand, London, WC2N 5EH

Director13 November 2019Active
Blackdown Farmhouse, Byfield, Daventry, NN11 6YN

Director15 August 1997Active
1 - 3 Strand, London, WC2N 5EH

Director30 November 2013Active
1 - 3 Strand, London, WC2N 5EH

Director24 September 2001Active
2 Fourstones Close, Solihull, B91 3GF

Director31 December 2002Active
15 Kingsdown Road, Epsom, KT17 3PU

Director-Active
Owlhurst 7 Graveney Drive, Caversham Heights, Reading, RG4 7EG

Director-Active
Hemmick Court, Queen Street Hale, Fordingbridge, SP6 2RD

Director04 July 1996Active
1 - 3 Strand, London, WC2N 5EH

Director23 November 2007Active
The Little Rectory, Whilton, NN11 2NU

Director30 March 2001Active
23 Crescent East, Hadley Wood Barnet, EN4 0EY

Director04 July 1996Active

People with Significant Control

National Grid Electricity Transmission Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ng Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.