NATIONAL GAS METERING LIMITED

NATIONAL GAS METERING LIMITED

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

    Company NameNATIONAL GAS METERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03705992
    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 METERING LIMITED?

    • Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply

    Where is NATIONAL GAS METERING 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 METERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL GRID METERING LIMITEDOct 10, 2005Oct 10, 2005
    TRANSCO METERING SERVICES LIMITEDApr 26, 2002Apr 26, 2002
    TRANSCO METERING SERVICES (WALES) LIMITEDOct 13, 2000Oct 13, 2000
    BG METERING SERVICES (WALES) LIMITEDFeb 02, 1999Feb 02, 1999

    What are the latest accounts for NATIONAL GAS METERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for NATIONAL GAS METERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Aug 01, 2025

    3 pagesRP04CS01

    01/08/25 Statement of Capital gbp 1373399

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 12, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 12/08/2025.

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Secretary's details changed for Ms Sofia Bernsand on Apr 03, 2025

    1 pagesCH03

    Appointment of Mr Robin Watson as a director on Mar 21, 2025

    2 pagesAP01

    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

    19 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 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

    Termination of appointment of Aikaterini Tsirimpa 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

    29 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

    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

    32 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

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

    2 pagesAP01

    Who are the officers of NATIONAL GAS METERING 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
    301485160002
    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
    301485170001
    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 KingdomAustralian328904170001
    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
    EnglandCanadian318781360001
    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
    CanadaCanadian305174610001
    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 KingdomBritish67469460001
    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 KingdomBritish102328560002
    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 KingdomBritish278942260001
    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,Pakistani311605650002
    WATSON, Robin
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    ScotlandBritish332173600001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    155643160001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HAGAN, Lawrence
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    242191650001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    Secretary
    Strand
    WC2N 5EH London
    1-3
    British134189400001
    JAMES, Ceri
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    199850670001
    MORGAN, Alice Parker
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    NOBLE, Mark David
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British125124050001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    147419330001
    WATERLOW REGISTRARS LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Secretary
    6-8 Underwood Street
    N1 7JQ London
    36896010002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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 KingdomGerman305124000001
    ASTLE, Edward Morrison
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    Director
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    United KingdomBritish68674100002
    BRACKEN, Vivienne
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    British134386790001
    BUTTERWORTH, Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish111520150002
    BUTTERWORTH, Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish111520150002
    BUTTERWORTH, Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish111520150002
    CARLTON, Jonathan Mark Guille
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish85618930001
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritish67587540001
    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 Zealander111637930004

    Who are the persons with significant control of NATIONAL GAS METERING 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.
    National Gas Transmission Plc
    Gallows Hill
    CV34 6DA Warwick
    National Grid House Warwick Technology Park
    United Kingdom
    Apr 06, 2016
    Gallows Hill
    CV34 6DA Warwick
    National Grid House Warwick Technology Park
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number2006000
    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