NATIONAL GAS TRANSMISSION HOLDINGS LIMITED

NATIONAL GAS TRANSMISSION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIONAL GAS TRANSMISSION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03675375
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NATIONAL GAS TRANSMISSION HOLDINGS LIMITED located?

    Registered Office Address
    National Grid House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL GRID GAS HOLDINGS LIMITEDJan 12, 2009Jan 12, 2009
    NATIONAL GRID GAS HOLDINGS PLCOct 10, 2005Oct 10, 2005
    TRANSCO HOLDINGS PLCOct 23, 2000Oct 23, 2000
    BG TRANSCO HOLDINGS PLCSep 10, 1999Sep 10, 1999
    AILDONNov 27, 1998Nov 27, 1998

    What are the latest accounts for NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Farkas as a director on Feb 28, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mr Liam Patrick Auer as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Mr David Farkas as a director on Oct 21, 2024

    2 pagesAP01

    Termination of appointment of Lincoln Hillier Webb as a director on Oct 21, 2024

    1 pagesTM01

    Termination of appointment of Aikaterini Tsirimpa as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Natalie Humphries-New as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Hollis Wilson as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of Rhian Catriona Kelly as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Kylee Marie Dickie as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Mia Agoumi as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Ms Jenny Lyn Dela Cruz as a director on Jan 29, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Aug 01, 2023

    3 pagesRP04CS01

    Termination of appointment of Timothy Keeling as a director on Nov 30, 2023

    1 pagesTM01

    Director's details changed for Mr Abdul Moiz Qureshi on Sep 05, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 20, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2023

    Appointment of Mr Abdul Moiz Qureshi as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Nghi Do Truong Pham as a director on Jul 21, 2023

    1 pagesTM01

    Appointment of Mr Timothy Keeling as a director on Mar 04, 2023

    2 pagesAP01

    Appointment of Mrs Nghi Do Truong Pham as a director on Mar 04, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    34 pagesMA

    Who are the officers of NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNSAND, Charlotta Sofia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    305107050001
    BYRNE, David
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    298336600001
    AUER, Liam Patrick
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomAustralianInvestment Manager328904170001
    DELA CRUZ, Jenny Lyn
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    EnglandCanadianPrincipal, Infrastructure & Renewable Resources318781360001
    DIVOKY, Jerry James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    CanadaCanadianSenior Managing Director293097960001
    HIGGINS, Howard Charles
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomBritishDirector67469460001
    MATHIESON, Mark William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomBritishDirector102328560002
    PRICE, William David George
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomBritishDirector278942260001
    QURESHI, Abdul Moiz
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    EnglandCanadian,PakistaniInvestment Professional311605650002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    CLAYTON, Karen Ann
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    148515580001
    DAVIDSON, Rachael Jennifer
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    194960970001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    HAGAN, Lawrence
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    244758560001
    MAHY, Helen Margaret
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British40686780002
    MORGAN, Alice
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    MUNSEY, Jonathan Ross
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    154361320001
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Secretary
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    British38651990001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    186244220001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AGG, Andrew Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishAccountant203903720001
    AGOUMI, Mia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomGermanCompany Director305124000001
    ALLSOPP, Julian Peter
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishDirector158003540001
    BUCK, Colin
    8 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    8 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritishChartered Accountant73844070001
    BURRARD-LUCAS, Stephen Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director37554380001
    CANN, John William Anthony
    13 Murray Road
    SW19 4PD London
    Director
    13 Murray Road
    SW19 4PD London
    EnglandBritishSolicitor117962680001
    COOPER, Malcolm Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishTreasurer67587540001
    DICKIE, Kylee Marie
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomNew ZealanderCompany Director111637930004
    FAIRBAIRN, Mark Robert
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishCompany Director187772020001
    FARKAS, David
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    EnglandBritishInvestment Professional326284280001
    FITZGERALD, Emma
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishCompany Director206713600001
    FOSTER, Alan Peter
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishAccountant130915810002
    HAMPTON, Philip Roy
    Blakeney
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    Director
    Blakeney
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    BritishExecutive Director Finance66188220002

    Who are the persons with significant control of NATIONAL GAS TRANSMISSION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Jan 31, 2023
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United Kingdom
    Jan 31, 2023
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14177081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lattice Group Limited
    Strand
    WC2N 5EH London
    1-3
    England
    Apr 06, 2016
    Strand
    WC2N 5EH London
    1-3
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number3900804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0